- Company Overview for ALCHEMAS ADVISORS LIMITED (11470189)
- Filing history for ALCHEMAS ADVISORS LIMITED (11470189)
- People for ALCHEMAS ADVISORS LIMITED (11470189)
- More for ALCHEMAS ADVISORS LIMITED (11470189)
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) |
---|---|---|---|
08 May 2024 | CS01 | Confirmation statement made on 16 April 2024 with no updates | |
14 Aug 2023 | AA | Total exemption full accounts made up to 31 July 2023 | |
17 Jul 2023 | CH01 | Director's details changed for Ms Marianna Timini on 14 July 2023 | |
17 Jul 2023 | PSC04 | Change of details for Ms Parminder Kaur Gill as a person with significant control on 14 July 2023 | |
17 Jul 2023 | AD01 | Registered office address changed from International House 24 Holborn Viaduct London City of London EC1A 2BN England to International House 36-38 Cornhill London Greater London EC3V 3NG on 17 July 2023 | |
25 Apr 2023 | AD01 | Registered office address changed from Woodlands House 2 Woodlands Drive Beaconsfield Buckinghamshire HP9 1JY England to International House 24 Holborn Viaduct London City of London EC1A 2BN on 25 April 2023 | |
20 Apr 2023 | CS01 | Confirmation statement made on 16 April 2023 with no updates | |
27 Sep 2022 | AA | Accounts for a dormant company made up to 31 July 2022 | |
19 Apr 2022 | CS01 | Confirmation statement made on 16 April 2022 with no updates | |
10 Sep 2021 | AA | Accounts for a dormant company made up to 31 July 2021 | |
16 Apr 2021 | CS01 | Confirmation statement made on 16 April 2021 with updates | |
07 Apr 2021 | PSC01 | Notification of Parminder Kaur Gill as a person with significant control on 1 April 2021 | |
07 Apr 2021 | PSC07 | Cessation of Bobby Gill as a person with significant control on 1 April 2021 | |
07 Apr 2021 | AP01 | Appointment of Ms Marianna Timini as a director on 4 August 2020 | |
07 Apr 2021 | TM01 | Termination of appointment of Bobby Gill as a director on 4 August 2020 | |
14 Sep 2020 | AA | Accounts for a dormant company made up to 31 July 2020 | |
03 Aug 2020 | CS01 | Confirmation statement made on 18 July 2020 with no updates | |
10 Feb 2020 | AD01 | Registered office address changed from Fulford House Newbold Terrace Leamington Spa Warwickshire CV32 4EA United Kingdom to Woodlands House 2 Woodlands Drive Beaconsfield Buckinghamshire HP9 1JY on 10 February 2020 | |
14 Jan 2020 | AA | Accounts for a dormant company made up to 31 July 2019 | |
22 Oct 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Oct 2019 | CS01 | Confirmation statement made on 18 July 2019 with updates | |
08 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jul 2018 | NEWINC |
Incorporation
Statement of capital on 2018-07-18
|