Advanced company searchLink opens in new window

ALCHEMIE MEDICAL EDUCATION LIMITED

Company number 07232394

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)
27 Nov 2019 AA Accounts for a small company made up to 31 December 2018
10 Oct 2019 TM02 Termination of appointment of Jeanne Morgan-Doyle as a secretary on 30 September 2019
19 Aug 2019 AA01 Previous accounting period shortened from 30 June 2019 to 31 December 2018
19 Aug 2019 TM02 Termination of appointment of Colin O'connor as a secretary on 15 July 2019
19 Aug 2019 AP03 Appointment of Mrs Jeanne Morgan-Doyle as a secretary on 15 July 2019
08 Mar 2019 CS01 Confirmation statement made on 23 February 2019 with no updates
13 Feb 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Feb 2019 MA Memorandum and Articles of Association
01 Feb 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
30 Jan 2019 MR01 Registration of charge 072323940001, created on 25 January 2019
21 Nov 2018 AP01 Appointment of Howard Beggs as a director on 14 November 2018
21 Nov 2018 AP01 Appointment of Gerard Hunt as a director on 14 November 2018
21 Nov 2018 AD01 Registered office address changed from Wolfelands High Street Westerham Kent TN16 1RQ United Kingdom to Aurora House Deltic Avenue, Rooksley Milton Keynes Buckinghamshire MK13 8LW on 21 November 2018
21 Nov 2018 AP03 Appointment of Colin O’Connor as a secretary on 14 November 2018
19 Oct 2018 AD01 Registered office address changed from 3 Monson Business Centre Monson Road Tunbridge Wells Kent TN1 1LH England to Wolfelands High Street Westerham Kent TN16 1RQ on 19 October 2018
02 Oct 2018 AA Full accounts made up to 30 June 2018
20 Jul 2018 CH01 Director's details changed for Dr Wendy Jane Mathias on 24 February 2018
14 Mar 2018 CS01 Confirmation statement made on 23 February 2018 with no updates
27 Feb 2018 AA Full accounts made up to 30 June 2017
16 Mar 2017 AA Full accounts made up to 30 June 2016
23 Feb 2017 CS01 Confirmation statement made on 23 February 2017 with updates
22 Jun 2016 CH01 Director's details changed for Dr Wendy Jane Burgess on 22 June 2016
22 Apr 2016 AR01 Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1
10 Feb 2016 AA Full accounts made up to 30 June 2015
11 Dec 2015 AD01 Registered office address changed from Wolfelands High Street Westerham Kent TN16 1RQ to 3 Monson Business Centre Monson Road Tunbridge Wells Kent TN1 1LH on 11 December 2015