- Company Overview for ALCHEMETRICS LIMITED (03124263)
- Filing history for ALCHEMETRICS LIMITED (03124263)
- People for ALCHEMETRICS LIMITED (03124263)
- Charges for ALCHEMETRICS LIMITED (03124263)
- More for ALCHEMETRICS LIMITED (03124263)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 Feb 2020 | MR04 | Satisfaction of charge 6 in full | |
17 Dec 2019 | PSC01 | Notification of Sharon Walsh as a person with significant control on 5 December 2019 | |
17 Dec 2019 | PSC07 | Cessation of George Kyriacos Antoniou as a person with significant control on 5 December 2019 | |
17 Dec 2019 | TM02 | Termination of appointment of Cosec Services Limited as a secretary on 5 December 2019 | |
17 Dec 2019 | TM01 | Termination of appointment of Stuart Conquest Broughton as a director on 5 December 2019 | |
17 Dec 2019 | TM01 | Termination of appointment of Francis Henry Game Arnold-Wallinger as a director on 5 December 2019 | |
17 Dec 2019 | TM01 | Termination of appointment of George Kyriacos Antoniou as a director on 5 December 2019 | |
17 Dec 2019 | AP01 | Appointment of Mr Kevin Collins as a director on 5 December 2019 | |
17 Dec 2019 | AP01 | Appointment of Mr Thomas Patrick Kearns as a director on 5 December 2019 | |
06 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 5 December 2019
|
|
20 Nov 2019 | CS01 | Confirmation statement made on 9 November 2019 with updates | |
19 Nov 2019 | PSC04 | Change of details for Mr George Kyriacos Antoniou as a person with significant control on 22 December 2017 | |
18 Nov 2019 | PSC07 | Cessation of Francis Henry Game Arnold-Wallinger as a person with significant control on 23 November 2018 | |
18 Nov 2019 | MR04 | Satisfaction of charge 4 in full | |
09 Jul 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
07 Feb 2019 | PSC04 | Change of details for Mr Francis Henry Game Arnold-Wallinger as a person with significant control on 7 February 2019 | |
07 Feb 2019 | PSC04 | Change of details for Mr George Kyriacos Antoniou as a person with significant control on 7 February 2019 | |
23 Nov 2018 | CS01 | Confirmation statement made on 9 November 2018 with updates | |
26 Sep 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
31 Aug 2018 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 23 December 2017
|
|
31 Aug 2018 | TM01 | Termination of appointment of Mark Richard Webb as a director on 31 August 2018 | |
31 Aug 2018 | TM01 | Termination of appointment of Emma Thwaites as a director on 31 August 2018 | |
15 Aug 2018 | SH01 |
Statement of capital following an allotment of shares on 17 July 2018
|
|
18 Jul 2018 | AP01 | Appointment of Mr Stuart Conquest Broughton as a director on 17 July 2018 | |
29 Mar 2018 | ANNOTATION |
Rectified The TM01 was removed from the public register on 05/07/2018 as it was factually inaccurate or was derived from something that was factually inaccurate.
|