ALCHEMI DESIGN LIMITED
Company Documents
Date | Description |
---|---|
13/08/2413 August 2024 | First Gazette notice for compulsory strike-off |
10/05/2410 May 2024 | Termination of appointment of Steven Mark Carnes as a director on 2024-04-27 |
10/05/2410 May 2024 | Cessation of Steven Mark Carnes as a person with significant control on 2024-04-26 |
08/05/248 May 2024 | Appointment of Mr Stephen John Taylor as a director on 2024-04-25 |
08/05/248 May 2024 | Notification of Stephen John Taylor as a person with significant control on 2024-04-25 |
03/05/243 May 2024 | Termination of appointment of Michael Randolf Wright as a director on 2024-04-20 |
03/05/243 May 2024 | Cessation of Michael Randolf Wright as a person with significant control on 2024-04-20 |
02/05/242 May 2024 | Appointment of Mr Steven Mark Carnes as a director on 2024-04-19 |
02/05/242 May 2024 | Notification of Steven Mark Carnes as a person with significant control on 2024-04-19 |
01/05/241 May 2024 | Compulsory strike-off action has been discontinued |
01/05/241 May 2024 | Compulsory strike-off action has been discontinued |
30/04/2430 April 2024 | Micro company accounts made up to 2023-04-30 |
02/04/242 April 2024 | First Gazette notice for compulsory strike-off |
02/04/242 April 2024 | First Gazette notice for compulsory strike-off |
23/05/2323 May 2023 | Confirmation statement made on 2023-05-23 with updates |
23/05/2323 May 2023 | Registered office address changed from Landmark House Station Road Cheadle Hulme Cheadle Cheshire SK8 7BS to James House 312 Ripponden Road Oldham OL4 2NY on 2023-05-23 |
23/05/2323 May 2023 | Cessation of Michael Ian Westwell as a person with significant control on 2023-05-10 |
23/05/2323 May 2023 | Termination of appointment of Michael Ian Westwell as a director on 2023-05-10 |
23/05/2323 May 2023 | Notification of Michael Randolf Wright as a person with significant control on 2023-05-10 |
23/05/2323 May 2023 | Termination of appointment of Claire Westwell as a director on 2023-05-10 |
23/05/2323 May 2023 | Appointment of Mr Michael Randolf Wright as a director on 2023-05-10 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
25/04/2325 April 2023 | Confirmation statement made on 2023-04-22 with no updates |
21/02/2321 February 2023 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
22/04/2222 April 2022 | Confirmation statement made on 2022-04-22 with updates |
28/01/2228 January 2022 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
03/02/213 February 2021 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
22/04/2022 April 2020 | CONFIRMATION STATEMENT MADE ON 22/04/20, WITH UPDATES |
31/01/2031 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
29/04/1929 April 2019 | CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES |
22/01/1922 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
25/04/1825 April 2018 | CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES |
26/01/1826 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
24/04/1724 April 2017 | CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES |
06/01/176 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
17/05/1617 May 2016 | Annual return made up to 21 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
26/01/1626 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
29/04/1529 April 2015 | Annual return made up to 21 April 2015 with full list of shareholders |
29/01/1529 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
24/04/1424 April 2014 | Annual return made up to 21 April 2014 with full list of shareholders |
05/08/135 August 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
25/04/1325 April 2013 | Annual return made up to 21 April 2013 with full list of shareholders |
28/01/1328 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
26/04/1226 April 2012 | Annual return made up to 21 April 2012 with full list of shareholders |
13/12/1113 December 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
21/04/1121 April 2011 | Annual return made up to 21 April 2011 with full list of shareholders |
21/04/1121 April 2011 | 01/05/10 STATEMENT OF CAPITAL GBP 101 |
21/04/1121 April 2011 | APPOINTMENT TERMINATED, SECRETARY NORTHERN FORMATIONS LIMITED |
21/04/1121 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL IAN WESTWELL / 21/04/2011 |
07/04/117 April 2011 | DIRECTOR APPOINTED MRS CLAIRE WESTWELL |
06/04/116 April 2011 | 01/05/10 STATEMENT OF CAPITAL GBP 2 |
06/04/116 April 2011 | 01/05/10 STATEMENT OF CAPITAL GBP 100 |
02/02/112 February 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
02/02/112 February 2011 | REGISTERED OFFICE CHANGED ON 02/02/2011 FROM ST GEORGE'S HOUSE 215-219 CHESTER ROAD MANCHESTER M15 4JE |
28/04/1028 April 2010 | Annual return made up to 21 April 2010 with full list of shareholders |
21/04/1021 April 2010 | TERMINATE SEC APPOINTMENT |
01/02/101 February 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
20/05/0920 May 2009 | RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS |
09/02/099 February 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
05/06/085 June 2008 | RETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS |
19/05/0819 May 2008 | Annual accounts small company total exemption made up to 30 April 2007 |
26/07/0726 July 2007 | RETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS |
26/07/0726 July 2007 | DIRECTOR'S PARTICULARS CHANGED |
26/07/0726 July 2007 | REGISTERED OFFICE CHANGED ON 26/07/07 FROM: AINLEYS CHARTERED ACCOUNTANTS 324 MANCHESTER ROAD WEST TIMPERLEY ALTRINCHAM CHESHIRE WA14 5NB |
08/03/078 March 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06 |
27/04/0627 April 2006 | RETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS |
23/01/0623 January 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05 |
26/04/0526 April 2005 | RETURN MADE UP TO 21/04/05; FULL LIST OF MEMBERS |
08/07/048 July 2004 | PARTICULARS OF MORTGAGE/CHARGE |
21/04/0421 April 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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