ALCHEMI DESIGN LIMITED

Company Documents

DateDescription
13/08/2413 August 2024 First Gazette notice for compulsory strike-off

View Document

10/05/2410 May 2024 Termination of appointment of Steven Mark Carnes as a director on 2024-04-27

View Document

10/05/2410 May 2024 Cessation of Steven Mark Carnes as a person with significant control on 2024-04-26

View Document

08/05/248 May 2024 Appointment of Mr Stephen John Taylor as a director on 2024-04-25

View Document

08/05/248 May 2024 Notification of Stephen John Taylor as a person with significant control on 2024-04-25

View Document

03/05/243 May 2024 Termination of appointment of Michael Randolf Wright as a director on 2024-04-20

View Document

03/05/243 May 2024 Cessation of Michael Randolf Wright as a person with significant control on 2024-04-20

View Document

02/05/242 May 2024 Appointment of Mr Steven Mark Carnes as a director on 2024-04-19

View Document

02/05/242 May 2024 Notification of Steven Mark Carnes as a person with significant control on 2024-04-19

View Document

01/05/241 May 2024 Compulsory strike-off action has been discontinued

View Document

01/05/241 May 2024 Compulsory strike-off action has been discontinued

View Document

30/04/2430 April 2024 Micro company accounts made up to 2023-04-30

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-23 with updates

View Document

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

View Document

23/05/2323 May 2023 Cessation of Michael Ian Westwell as a person with significant control on 2023-05-10

View Document

23/05/2323 May 2023 Termination of appointment of Michael Ian Westwell as a director on 2023-05-10

View Document

23/05/2323 May 2023 Notification of Michael Randolf Wright as a person with significant control on 2023-05-10

View Document

23/05/2323 May 2023 Termination of appointment of Claire Westwell as a director on 2023-05-10

View Document

23/05/2323 May 2023 Appointment of Mr Michael Randolf Wright as a director on 2023-05-10

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

25/04/2325 April 2023 Confirmation statement made on 2023-04-22 with no updates

View Document

21/02/2321 February 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

22/04/2222 April 2022 Confirmation statement made on 2022-04-22 with updates

View Document

28/01/2228 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

03/02/213 February 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, WITH UPDATES

View Document

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES

View Document

22/01/1922 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES

View Document

26/01/1826 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

06/01/176 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

17/05/1617 May 2016 Annual return made up to 21 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

26/01/1626 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

29/04/1529 April 2015 Annual return made up to 21 April 2015 with full list of shareholders

View Document

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

24/04/1424 April 2014 Annual return made up to 21 April 2014 with full list of shareholders

View Document

05/08/135 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

25/04/1325 April 2013 Annual return made up to 21 April 2013 with full list of shareholders

View Document

28/01/1328 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

26/04/1226 April 2012 Annual return made up to 21 April 2012 with full list of shareholders

View Document

13/12/1113 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

21/04/1121 April 2011 Annual return made up to 21 April 2011 with full list of shareholders

View Document

21/04/1121 April 2011 01/05/10 STATEMENT OF CAPITAL GBP 101

View Document

21/04/1121 April 2011 APPOINTMENT TERMINATED, SECRETARY NORTHERN FORMATIONS LIMITED

View Document

21/04/1121 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL IAN WESTWELL / 21/04/2011

View Document

07/04/117 April 2011 DIRECTOR APPOINTED MRS CLAIRE WESTWELL

View Document

06/04/116 April 2011 01/05/10 STATEMENT OF CAPITAL GBP 2

View Document

06/04/116 April 2011 01/05/10 STATEMENT OF CAPITAL GBP 100

View Document

02/02/112 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

02/02/112 February 2011 REGISTERED OFFICE CHANGED ON 02/02/2011 FROM ST GEORGE'S HOUSE 215-219 CHESTER ROAD MANCHESTER M15 4JE

View Document

28/04/1028 April 2010 Annual return made up to 21 April 2010 with full list of shareholders

View Document

21/04/1021 April 2010 TERMINATE SEC APPOINTMENT

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

20/05/0920 May 2009 RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

05/06/085 June 2008 RETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

26/07/0726 July 2007 RETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS

View Document

26/07/0726 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

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

View Document

08/03/078 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

27/04/0627 April 2006 RETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

26/04/0526 April 2005 RETURN MADE UP TO 21/04/05; FULL LIST OF MEMBERS

View Document

08/07/048 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/0421 April 2004 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