- Company Overview for ALCHEMYST LIMITED (06802133)
- Filing history for ALCHEMYST LIMITED (06802133)
- People for ALCHEMYST LIMITED (06802133)
- More for ALCHEMYST LIMITED (06802133)
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) |
---|---|---|---|
06 Nov 2024 | AP01 | Appointment of Mrs Mary-Anne Beattie as a director on 6 November 2024 | |
31 Oct 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
19 Aug 2024 | AD01 | Registered office address changed from 1 Unit 1 Dean Close Raunds NN9 6BD England to 1 Dean Close Raunds NN9 6BD on 19 August 2024 | |
19 Aug 2024 | AD01 | Registered office address changed from 11 Fleming Close Park Farm Industrial Estate Wellingborough NN8 6UF England to 1 Unit 1 Dean Close Raunds NN9 6BD on 19 August 2024 | |
24 Jan 2024 | CS01 | Confirmation statement made on 11 January 2024 with no updates | |
31 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
25 Oct 2023 | AD01 | Registered office address changed from 1 Newton Close Newton Close Park Farm Industrial Estate Wellingborough NN8 6UW England to 11 Fleming Close Park Farm Industrial Estate Wellingborough NN8 6UF on 25 October 2023 | |
11 Jan 2023 | CS01 | Confirmation statement made on 11 January 2023 with no updates | |
22 Nov 2022 | PSC04 | Change of details for Mr Ross Lawrance Beattie as a person with significant control on 22 November 2022 | |
31 Oct 2022 | AA | Micro company accounts made up to 31 January 2022 | |
29 Jun 2022 | AD01 | Registered office address changed from Artemis House 4a Bramley Road Mount Farm Milton Keynes MK1 1PT England to 1 Newton Close Newton Close Park Farm Industrial Estate Wellingborough NN8 6UW on 29 June 2022 | |
11 Jan 2022 | CS01 | Confirmation statement made on 11 January 2022 with updates | |
11 Jan 2022 | SH01 |
Statement of capital following an allotment of shares on 15 December 2021
|
|
21 Oct 2021 | AA | Micro company accounts made up to 31 January 2021 | |
26 Mar 2021 | CS01 | Confirmation statement made on 26 March 2021 with no updates | |
13 Jan 2021 | AA | Micro company accounts made up to 31 January 2020 | |
24 Nov 2020 | CH01 | Director's details changed for Mr Ross Lawrance Beattie on 24 November 2020 | |
24 Nov 2020 | PSC04 | Change of details for Mr Ross Lawrance Beattie as a person with significant control on 24 November 2020 | |
26 Mar 2020 | CS01 | Confirmation statement made on 26 March 2020 with no updates | |
30 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
16 Jul 2019 | AD01 | Registered office address changed from 45 Mile Oak Road Southwick Brighton BN42 4QG to Artemis House 4a Bramley Road Mount Farm Milton Keynes MK1 1PT on 16 July 2019 | |
26 Mar 2019 | CS01 | Confirmation statement made on 26 March 2019 with updates | |
26 Mar 2019 | PSC07 | Cessation of Stephan Saunders as a person with significant control on 1 February 2019 | |
27 Feb 2019 | TM01 | Termination of appointment of Stephan Saunders as a director on 15 February 2019 | |
06 Dec 2018 | PSC04 | Change of details for Mr Stephan Saunders as a person with significant control on 30 November 2018 |