Advanced company searchLink opens in new window

ALCHEMYST LIMITED

Company number 06802133

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)
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
  • GBP 100
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