- 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) |
---|---|---|---|
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.
|
|
13 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 23 December 2017
|
|
15 Nov 2017 | CS01 | Confirmation statement made on 9 November 2017 with updates | |
15 Nov 2017 | PSC04 | Change of details for Mr George Kyriacos Antoniou as a person with significant control on 1 January 2017 | |
09 Nov 2017 | AD01 | Registered office address changed from Mulberry Park Fishponds Road Wokingham Berkshire RG41 2GX to Work.Life the White Building 33 King's Road Reading RG1 3AR on 9 November 2017 | |
09 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
23 Aug 2017 | AD02 | Register inspection address has been changed from 38 Hertford Street London W1J 7SG United Kingdom to 5 Stratford Place London W1C 1AX | |
22 Aug 2017 | CH04 | Secretary's details changed for Cosec Services Limited on 22 August 2017 | |
10 Apr 2017 | SH01 |
Statement of capital following an allotment of shares on 7 January 2017
|
|
05 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
03 Feb 2017 | AP01 | Appointment of Mr Mark Richard Webb as a director on 1 January 2017 | |
18 Nov 2016 | CS01 | Confirmation statement made on 9 November 2016 with updates | |
09 Oct 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
19 Nov 2015 | AR01 |
Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
|
|
04 Oct 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
12 Aug 2015 | CH01 | Director's details changed for Mr Francis Henry Game Arnold-Wallinger on 12 August 2015 | |
05 Dec 2014 | AR01 |
Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2014-12-05
|
|
10 Nov 2014 | TM01 | Termination of appointment of Ian Phillip Graham as a director on 31 October 2014 | |
08 Oct 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
11 Mar 2014 | AP01 | Appointment of Mr Ian Phillip Graham as a director | |
06 Mar 2014 | CH01 | Director's details changed for Mr Francis Henry Game Arnold-Wallinger on 20 December 2013 | |
03 Mar 2014 | TM01 | Termination of appointment of Cindy Francis as a director | |
06 Dec 2013 | AR01 |
Annual return made up to 9 November 2013 with full list of shareholders
Statement of capital on 2013-12-06
|
|
28 May 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
14 Dec 2012 | AR01 | Annual return made up to 9 November 2012. List of shareholders has changed |