Advanced company searchLink opens in new window

ALCHEMETRICS LIMITED

Company number 03124263

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 44,003
  • ANNOTATION Clarification a second filed SH01 was registered on 31/08/2018
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
  • GBP 36,077
05 Apr 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Auth to allot 07/01/2017
  • RES10 ‐ Resolution of allotment of securities
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
  • GBP 32,114
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
  • GBP 32,114
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
  • GBP 32,114
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