- Company Overview for ALCHEMY RESEARCH LIMITED (06004565)
- Filing history for ALCHEMY RESEARCH LIMITED (06004565)
- People for ALCHEMY RESEARCH LIMITED (06004565)
- More for ALCHEMY RESEARCH LIMITED (06004565)
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) |
---|---|---|---|
17 Jul 2024 | AA | Accounts for a dormant company made up to 30 September 2023 | |
30 May 2024 | CS01 | Confirmation statement made on 21 April 2024 with no updates | |
18 May 2023 | AA | Accounts for a dormant company made up to 30 September 2022 | |
21 Apr 2023 | CS01 | Confirmation statement made on 21 April 2023 with no updates | |
21 Apr 2023 | AD01 | Registered office address changed from No.2 Silkwood Office Park Fryers Way Wakefield West Yorkshire WF5 9TJ United Kingdom to 4 Silkwood Court Wakefield WF5 9TP on 21 April 2023 | |
21 Apr 2023 | TM01 | Termination of appointment of Robin Noel Horsfield as a director on 1 December 2022 | |
21 Apr 2023 | TM01 | Termination of appointment of Anna Louise Cliffe as a director on 1 December 2022 | |
21 Apr 2023 | PSC07 | Cessation of De Rosa (Rsl) Ltd as a person with significant control on 1 December 2022 | |
13 Mar 2023 | PSC01 | Notification of John David Shepherd as a person with significant control on 1 December 2022 | |
22 Dec 2022 | CS01 | Confirmation statement made on 21 November 2022 with no updates | |
14 Jun 2022 | AA | Accounts for a dormant company made up to 30 September 2021 | |
29 Nov 2021 | CS01 | Confirmation statement made on 21 November 2021 with updates | |
29 Jun 2021 | AA | Accounts for a dormant company made up to 30 September 2020 | |
02 Jan 2021 | CS01 | Confirmation statement made on 21 November 2020 with updates | |
25 Nov 2020 | AA01 | Previous accounting period shortened from 30 November 2020 to 30 September 2020 | |
25 Nov 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
05 Feb 2020 | PSC07 | Cessation of John David Shepherd as a person with significant control on 31 October 2019 | |
05 Feb 2020 | PSC02 | Notification of De Rosa (Rsl) Ltd as a person with significant control on 31 October 2019 | |
05 Feb 2020 | AP01 | Appointment of Mrs Anna Louise Cliffe as a director on 31 October 2019 | |
05 Feb 2020 | AP01 | Appointment of Mr Robin Noel Horsfield as a director on 31 October 2019 | |
16 Jan 2020 | CS01 | Confirmation statement made on 21 November 2019 with updates | |
16 Jan 2020 | AD01 | Registered office address changed from 33 George Street Wakefield West Yorkshire WF1 1LX to No.2 Silkwood Office Park Fryers Way Wakefield West Yorkshire WF5 9TJ on 16 January 2020 | |
13 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
24 Apr 2019 | PSC04 | Change of details for Mr John David Shepherd as a person with significant control on 23 April 2019 | |
24 Apr 2019 | CH01 | Director's details changed for Mr John David Shepherd on 23 April 2019 |