Advanced company searchLink opens in new window

ALCHEMY RESEARCH LIMITED

Company number 06004565

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)
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