ALCHEMY EXPO LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

30/04/2530 April 2025 Confirmation statement made on 2025-04-29 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

07/06/247 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-29 with no updates

View Document

14/12/2314 December 2023 Satisfaction of charge 040498330004 in full

View Document

14/12/2314 December 2023 Satisfaction of charge 3 in full

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

01/05/231 May 2023 Confirmation statement made on 2023-04-29 with no updates

View Document

05/04/235 April 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

29/04/2229 April 2022 Confirmation statement made on 2022-04-29 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

25/02/2125 February 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

02/07/202 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 040498330005

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, WITH UPDATES

View Document

06/04/206 April 2020 CURREXT FROM 31/03/2020 TO 30/09/2020

View Document

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, WITH UPDATES

View Document

07/06/197 June 2019 APPOINTMENT TERMINATED, DIRECTOR LEIGHTON STACEY

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/12/186 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, NO UPDATES

View Document

20/07/1820 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LEIGHTON JAMES STACEY / 20/07/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/12/1713 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

05/12/165 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/08/1513 August 2015 Annual return made up to 9 August 2015 with full list of shareholders

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/12/1414 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 040498330004

View Document

14/08/1414 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR LEIGHTON JAMES STACEY / 08/05/2014

View Document

14/08/1414 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR LEIGHTON JAMES STACEY / 08/05/2014

View Document

14/08/1414 August 2014 Annual return made up to 9 August 2014 with full list of shareholders

View Document

22/01/1422 January 2014 ALTER ARTICLES 01/01/2014

View Document

22/01/1422 January 2014 01/01/14 STATEMENT OF CAPITAL GBP 510102

View Document

11/12/1311 December 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

11/12/1311 December 2013 02/12/13 STATEMENT OF CAPITAL GBP 510002

View Document

11/12/1311 December 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

14/11/1314 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/11/1314 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

05/09/135 September 2013 CURREXT FROM 30/09/2013 TO 31/03/2014

View Document

15/08/1315 August 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

05/07/135 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

03/02/133 February 2013 DIRECTOR APPOINTED MR LEIGHTON JAMES STACEY

View Document

04/10/124 October 2012 ADOPT ARTICLES 07/09/2012

View Document

04/10/124 October 2012 07/09/12 STATEMENT OF CAPITAL GBP 260002

View Document

16/08/1216 August 2012 Annual return made up to 9 August 2012 with full list of shareholders

View Document

13/04/1213 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

11/08/1111 August 2011 Annual return made up to 9 August 2011 with full list of shareholders

View Document

03/06/113 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

12/08/1012 August 2010 Annual return made up to 9 August 2010 with full list of shareholders

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW NEIL BUTCHER / 09/08/2010

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

06/05/106 May 2010 COMPANY NAME CHANGED WORKS EXPO LIMITED CERTIFICATE ISSUED ON 06/05/10

View Document

11/04/1011 April 2010 CHANGE OF NAME 19/03/2010

View Document

20/10/0920 October 2009 Annual return made up to 9 August 2009 with full list of shareholders

View Document

29/07/0929 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

09/02/099 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BUTCHER / 06/09/2008

View Document

06/02/096 February 2009 RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

11/06/0811 June 2008 ALTER ARTICLES 05/06/2008

View Document

03/05/083 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

14/04/0814 April 2008 APPOINTMENT TERMINATED SECRETARY LYN FRANCIS

View Document

01/09/071 September 2007 RETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS

View Document

10/08/0710 August 2007 NEW SECRETARY APPOINTED

View Document

10/08/0710 August 2007 SECRETARY RESIGNED

View Document

19/07/0719 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

27/11/0627 November 2006 REGISTERED OFFICE CHANGED ON 27/11/06 FROM: UNIT G1 SOUTHPOINT INDUSTRIAL ESTATE FORESHORE ROAD CARDIFF CF10 4SP

View Document

05/09/065 September 2006 RETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

10/10/0510 October 2005 RETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS

View Document

18/07/0518 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

13/10/0413 October 2004 TRANSFER OF LOAN 17/09/04

View Document

13/10/0413 October 2004 TRANSFER OF LOAN 30/09/04

View Document

08/09/048 September 2004 RETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

11/03/0411 March 2004 REGISTERED OFFICE CHANGED ON 11/03/04 FROM: SCHOOL HOUSE KILCOTT ROAD HILLESLEY GLOUCESTERSHIRE GL12 7RH

View Document

09/12/039 December 2003 £ NC 100/14800 14/11/03

View Document

09/12/039 December 2003 NC INC ALREADY ADJUSTED 17/11/03

View Document

07/10/037 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/0327 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/036 September 2003 RETURN MADE UP TO 09/08/03; FULL LIST OF MEMBERS

View Document

29/07/0329 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

17/08/0217 August 2002 RETURN MADE UP TO 09/08/02; FULL LIST OF MEMBERS

View Document

01/06/021 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

13/09/0113 September 2001 RETURN MADE UP TO 09/08/01; FULL LIST OF MEMBERS

View Document

22/06/0122 June 2001 ACC. REF. DATE EXTENDED FROM 31/08/01 TO 30/09/01

View Document

09/10/009 October 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/10/009 October 2000 SECRETARY RESIGNED

View Document

09/10/009 October 2000 NEW SECRETARY APPOINTED

View Document

09/10/009 October 2000 NEW DIRECTOR APPOINTED

View Document

09/10/009 October 2000 REGISTERED OFFICE CHANGED ON 09/10/00 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

09/10/009 October 2000 DIRECTOR RESIGNED

View Document

26/09/0026 September 2000 COMPANY NAME CHANGED CROFTHIRST LIMITED CERTIFICATE ISSUED ON 27/09/00

View Document

09/08/009 August 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company