Advanced company searchLink opens in new window

ALCHEMY DYNAMICS & CO LTD

Company number 03753049

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)
18 Mar 2016 AR01 Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
15 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
09 Jun 2015 AR01 Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
19 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
11 Jul 2014 AR01 Annual return made up to 15 April 2014 with full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
11 Jul 2014 TM01 Termination of appointment of Piers Meagher as a director
19 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
02 Aug 2013 AR01 Annual return made up to 15 April 2013 with full list of shareholders
02 Jan 2013 AA01 Current accounting period extended from 28 February 2013 to 31 March 2013
22 Nov 2012 AA Total exemption small company accounts made up to 28 February 2012
21 Jun 2012 AR01 Annual return made up to 15 April 2012 with full list of shareholders
21 Jun 2012 CH01 Director's details changed for Mr Timothy Joseph Meagher on 12 June 2012
29 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
27 Jul 2011 AR01 Annual return made up to 15 April 2011 with full list of shareholders
27 Jul 2011 TM02 Termination of appointment of Piers Meagher as a secretary
27 Jul 2011 TM02 Termination of appointment of Piers Meagher as a secretary
29 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
21 Sep 2010 AD01 Registered office address changed from 12-18 Clive House Queens Road Weybridge Surrey KT13 9BF on 21 September 2010
02 Jul 2010 AR01 Annual return made up to 15 April 2010 with full list of shareholders
02 Jul 2010 CH01 Director's details changed for Piers Robert Meagher on 15 April 2010
10 Jun 2010 CERTNM Company name changed achemy dynamics & co LTD.\certificate issued on 10/06/10
  • CONNOT ‐
10 Jun 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-14
18 May 2010 CERTNM Company name changed nelson cooper LIMITED\certificate issued on 18/05/10
  • RES15 ‐ Change company name resolution on 2010-05-14
18 May 2010 CONNOT Change of name notice
04 Jan 2010 AA Total exemption small company accounts made up to 28 February 2009