ALCHEMIST CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
17/01/2517 January 2025 | Confirmation statement made on 2025-01-08 with no updates |
23/12/2423 December 2024 | Total exemption full accounts made up to 2024-03-31 |
19/02/2419 February 2024 | Confirmation statement made on 2024-01-08 with no updates |
06/11/236 November 2023 | Total exemption full accounts made up to 2023-03-31 |
18/01/2318 January 2023 | Confirmation statement made on 2023-01-08 with no updates |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
10/02/2210 February 2022 | Confirmation statement made on 2022-01-08 with no updates |
08/12/218 December 2021 | Total exemption full accounts made up to 2021-03-31 |
04/02/154 February 2015 | Annual return made up to 9 January 2015 with full list of shareholders |
13/01/1513 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
06/02/146 February 2014 | Annual return made up to 9 January 2014 with full list of shareholders |
30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
24/01/1324 January 2013 | Annual return made up to 9 January 2013 with full list of shareholders |
09/01/139 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
25/01/1225 January 2012 | Annual return made up to 9 January 2012 with full list of shareholders |
04/01/124 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
20/12/1120 December 2011 | APPOINTMENT TERMINATED, SECRETARY LINDA KEANE |
08/02/118 February 2011 | Annual return made up to 9 January 2011 with full list of shareholders |
13/12/1013 December 2010 | 31/03/10 TOTAL EXEMPTION FULL |
26/03/1026 March 2010 | Annual return made up to 9 January 2010 with full list of shareholders |
25/01/1025 January 2010 | 31/03/09 TOTAL EXEMPTION FULL |
15/01/0915 January 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JAMESON / 01/01/2008 |
15/01/0915 January 2009 | RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS |
29/12/0829 December 2008 | REGISTERED OFFICE CHANGED ON 29/12/2008 FROM C/O SCEVITY & CO, 14 RUSHBURN WOOBURN GREEN HIGH WYCOMBE BUCKINGHAMSHIRE HP10 0BT |
11/11/0811 November 2008 | 31/03/08 TOTAL EXEMPTION FULL |
06/02/086 February 2008 | RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS |
24/03/0724 March 2007 | ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08 |
18/01/0718 January 2007 | NEW DIRECTOR APPOINTED |
18/01/0718 January 2007 | DIRECTOR RESIGNED |
18/01/0718 January 2007 | NEW SECRETARY APPOINTED |
18/01/0718 January 2007 | SECRETARY RESIGNED |
09/01/079 January 2007 | 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