- Company Overview for ALCHEMY CARE LONDON LIMITED (09706192)
- Filing history for ALCHEMY CARE LONDON LIMITED (09706192)
- People for ALCHEMY CARE LONDON LIMITED (09706192)
- More for ALCHEMY CARE LONDON LIMITED (09706192)
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) |
---|---|---|---|
21 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
27 Jul 2024 | CS01 | Confirmation statement made on 27 July 2024 with no updates | |
29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
30 Jul 2023 | CS01 | Confirmation statement made on 27 July 2023 with no updates | |
12 Apr 2023 | AA01 | Previous accounting period extended from 31 July 2022 to 31 December 2022 | |
30 Jul 2022 | CS01 | Confirmation statement made on 27 July 2022 with no updates | |
06 Apr 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
29 Jul 2021 | CS01 | Confirmation statement made on 27 July 2021 with no updates | |
25 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
30 Jul 2020 | CS01 | Confirmation statement made on 27 July 2020 with no updates | |
27 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
27 Jul 2019 | CS01 | Confirmation statement made on 27 July 2019 with no updates | |
11 Jul 2019 | AD01 | Registered office address changed from Unit 7D Ladycross Business Park Hollow Lane Dormansland Surrey RH7 6PB United Kingdom to 37 Greenhurst Drive East Grinstead RH19 3NE on 11 July 2019 | |
11 Jul 2019 | PSC04 | Change of details for Mr David Garcia Amor as a person with significant control on 1 June 2019 | |
12 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
01 Oct 2018 | AD01 | Registered office address changed from 22 Harmans Mead Harmans Mead East Grinstead West Sussex RH19 3XX England to Unit 7D Ladycross Business Park Hollow Lane Dormansland Surrey RH7 6PB on 1 October 2018 | |
28 Sep 2018 | CH01 | Director's details changed for Mr David Garcia Amor on 28 September 2018 | |
28 Sep 2018 | PSC04 | Change of details for Mr David Garcia Amor as a person with significant control on 28 September 2018 | |
27 Jul 2018 | CS01 | Confirmation statement made on 27 July 2018 with no updates | |
27 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
28 Jul 2017 | CS01 | Confirmation statement made on 27 July 2017 with updates | |
08 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
06 Aug 2016 | CS01 | Confirmation statement made on 27 July 2016 with updates | |
18 Mar 2016 | AD01 | Registered office address changed from 152 City Road City Road London EC1V 2NX United Kingdom to 22 Harmans Mead Harmans Mead East Grinstead West Sussex RH19 3XX on 18 March 2016 | |
28 Jul 2015 | NEWINC |
Incorporation
Statement of capital on 2015-07-28
|