ALCHEMY METALS LIMITED

Company Documents

DateDescription
02/05/252 May 2025 Full accounts made up to 2024-10-31

View Document

04/04/254 April 2025 Registration of charge 028670010009, created on 2025-03-26

View Document

04/04/254 April 2025 Registration of charge 028670010008, created on 2025-03-26

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-12-18 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

05/06/245 June 2024 Full accounts made up to 2023-10-31

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-18 with updates

View Document

24/07/2324 July 2023 Appointment of Mr Matt Basta as a director on 2023-06-30

View Document

21/04/2321 April 2023 Full accounts made up to 2022-10-31

View Document

18/01/2318 January 2023 Registration of charge 028670010007, created on 2023-01-17

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-18 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

04/04/224 April 2022 Full accounts made up to 2021-10-31

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-12-18 with updates

View Document

09/12/219 December 2021 Register inspection address has been changed from Euro House 1394 High Road London N20 9YZ England to 6th Floor 2 London Wall Place London EC2Y 5AU

View Document

09/12/219 December 2021 Register(s) moved to registered inspection location 6th Floor 2 London Wall Place London EC2Y 5AU

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

15/07/1915 July 2019 FULL ACCOUNTS MADE UP TO 31/10/18

View Document

18/01/1918 January 2019 APPOINTMENT TERMINATED, SECRETARY SUSAN NEWMAN

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES

View Document

27/02/1827 February 2018 FULL ACCOUNTS MADE UP TO 31/10/17

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 28/10/17, WITH UPDATES

View Document

16/02/1716 February 2017 FULL ACCOUNTS MADE UP TO 31/10/16

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES

View Document

16/08/1616 August 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 028670010004

View Document

16/08/1616 August 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 028670010003

View Document

09/06/169 June 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

18/05/1618 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 028670010005

View Document

07/05/167 May 2016 FULL ACCOUNTS MADE UP TO 31/10/15

View Document

17/11/1517 November 2015 Annual return made up to 28 October 2015 with full list of shareholders

View Document

16/04/1516 April 2015 FULL ACCOUNTS MADE UP TO 31/10/14

View Document

04/04/154 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 028670010004

View Document

01/04/151 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 028670010003

View Document

15/12/1415 December 2014 SAIL ADDRESS CHANGED FROM: 2ND FLOOR 45 GROSVENOR ROAD ST ALBANS HERTS AL1 3AW UNITED KINGDOM

View Document

15/12/1415 December 2014 Annual return made up to 28 October 2014 with full list of shareholders

View Document

10/04/1410 April 2014 AUDITOR'S RESIGNATION

View Document

04/03/144 March 2014 FULL ACCOUNTS MADE UP TO 31/10/13

View Document

30/10/1330 October 2013 Annual return made up to 28 October 2013 with full list of shareholders

View Document

30/10/1330 October 2013 SAIL ADDRESS CREATED

View Document

05/08/135 August 2013 FULL ACCOUNTS MADE UP TO 31/10/12

View Document

13/02/1313 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

07/11/127 November 2012 Annual return made up to 28 October 2012 with full list of shareholders

View Document

24/01/1224 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11

View Document

31/10/1131 October 2011 Annual return made up to 28 October 2011 with full list of shareholders

View Document

03/08/113 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10

View Document

19/05/1119 May 2011 REGISTERED OFFICE CHANGED ON 19/05/2011 FROM ALCHEMIST WORKS WHEMPSTEAD ROAD, BENINGTON STEVENAGE HERTFORDSHIRE SG2 7BX

View Document

16/11/1016 November 2010 Annual return made up to 28 October 2010 with full list of shareholders

View Document

13/08/1013 August 2010 SHARES RE-DESIGNATED 28/07/2010

View Document

13/08/1013 August 2010 27/07/10 STATEMENT OF CAPITAL GBP 2320.00

View Document

13/08/1013 August 2010 SHARES CAPITALISED 27/07/2010

View Document

05/08/105 August 2010 DIRECTOR APPOINTED KAREN SUSAN GREASBY

View Document

21/04/1021 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09

View Document

15/02/1015 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN FREDA NEWMAN / 01/10/2009

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP WILLIAM NEWMAN / 01/10/2009

View Document

27/11/0927 November 2009 Annual return made up to 28 October 2009 with full list of shareholders

View Document

23/04/0923 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08

View Document

22/12/0822 December 2008 RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07

View Document

01/09/081 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06

View Document

10/12/0710 December 2007 RETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS

View Document

21/11/0621 November 2006 RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS

View Document

26/04/0626 April 2006 COMPANY NAME CHANGED ALCHEMY METALS GROUP LIMITED CERTIFICATE ISSUED ON 26/04/06

View Document

22/03/0622 March 2006 ARTICLES OF ASSOCIATION

View Document

22/03/0622 March 2006 £ IC 97175/2175 02/02/06 £ SR 95000@1=95000

View Document

03/02/063 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

11/11/0511 November 2005 RETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

15/12/0415 December 2004 AUDITOR'S RESIGNATION

View Document

15/10/0415 October 2004 RETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS

View Document

30/07/0430 July 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/03

View Document

25/05/0425 May 2004 SECRETARY'S PARTICULARS CHANGED

View Document

30/10/0330 October 2003 RETURN MADE UP TO 28/10/03; FULL LIST OF MEMBERS

View Document

27/03/0327 March 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/02

View Document

28/11/0228 November 2002 RETURN MADE UP TO 28/10/02; FULL LIST OF MEMBERS

View Document

05/02/025 February 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/01

View Document

15/11/0115 November 2001 RETURN MADE UP TO 28/10/01; FULL LIST OF MEMBERS

View Document

06/07/016 July 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/12/0020 December 2000 FULL GROUP ACCOUNTS MADE UP TO 31/10/99

View Document

20/12/0020 December 2000 FULL GROUP ACCOUNTS MADE UP TO 31/10/00

View Document

18/12/0018 December 2000 RETURN MADE UP TO 28/10/00; FULL LIST OF MEMBERS

View Document

06/03/006 March 2000 LOCATION OF REGISTER OF MEMBERS

View Document

06/03/006 March 2000 REGISTERED OFFICE CHANGED ON 06/03/00 FROM: 400 CAPABILITY GREEN LUTON BEDFORSHIRE LU1 3LU

View Document

04/02/004 February 2000 FULL GROUP ACCOUNTS MADE UP TO 31/10/98

View Document

24/12/9924 December 1999 RETURN MADE UP TO 28/10/99; FULL LIST OF MEMBERS

View Document

24/12/9924 December 1999 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

23/12/9823 December 1998 RETURN MADE UP TO 28/10/98; FULL LIST OF MEMBERS

View Document

13/02/9813 February 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 31/10/97

View Document

13/02/9813 February 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/10/97

View Document

13/02/9813 February 1998 ADOPT MEM AND ARTS 31/10/97

View Document

13/02/9813 February 1998 NC INC ALREADY ADJUSTED 31/10/97

View Document

13/02/9813 February 1998 £ NC 22175/97175 31/10/97

View Document

12/02/9812 February 1998 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

12/02/9812 February 1998 FULL GROUP ACCOUNTS MADE UP TO 31/10/97

View Document

25/11/9725 November 1997 RETURN MADE UP TO 28/10/97; FULL LIST OF MEMBERS

View Document

19/12/9619 December 1996 RETURN MADE UP TO 28/10/96; NO CHANGE OF MEMBERS

View Document

15/11/9615 November 1996 DIRECTOR RESIGNED

View Document

26/03/9626 March 1996 FULL GROUP ACCOUNTS MADE UP TO 31/10/95

View Document

15/11/9515 November 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

15/11/9515 November 1995 NEW DIRECTOR APPOINTED

View Document

15/11/9515 November 1995 RETURN MADE UP TO 28/10/95; NO CHANGE OF MEMBERS

View Document

01/08/951 August 1995 FULL GROUP ACCOUNTS MADE UP TO 31/10/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

12/12/9412 December 1994 RETURN MADE UP TO 28/10/94; FULL LIST OF MEMBERS

View Document

23/09/9423 September 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/08/94

View Document

23/09/9423 September 1994 £ NC 2001/22175 24/08/94

View Document

26/08/9426 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/9431 March 1994 NC INC ALREADY ADJUSTED 16/03/94

View Document

30/03/9430 March 1994 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 30/03/94

View Document

30/03/9430 March 1994 COMPANY NAME CHANGED DOLSAT LIMITED CERTIFICATE ISSUED ON 31/03/94

View Document

25/03/9425 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/03/9425 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/10/9328 October 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information