ALCHEMIST LEARNING AND DEVELOPMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/10/2431 October 2024 Confirmation statement made on 2024-10-20 with no updates

View Document

30/10/2430 October 2024 Accounts for a small company made up to 2024-03-31

View Document

25/07/2425 July 2024 Alterations to floating charge SC3086990003

View Document

23/07/2423 July 2024 Statement of company's objects

View Document

12/07/2412 July 2024 Registration of charge SC3086990003, created on 2024-07-11

View Document

05/07/245 July 2024 Resolutions

View Document

05/07/245 July 2024 Resolutions

View Document

05/07/245 July 2024 Memorandum and Articles of Association

View Document

04/07/244 July 2024 Satisfaction of charge SC3086990002 in full

View Document

14/06/2414 June 2024 Termination of appointment of John Mcallister Nicholson as a director on 2024-06-06

View Document

14/06/2414 June 2024 Appointment of Mrs Katherine Hazel Grover as a director on 2024-06-06

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/11/2327 November 2023 Accounts for a small company made up to 2023-03-31

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-10-20 with updates

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-08-09 with no updates

View Document

28/04/2328 April 2023 Change of details for Interact Training Group Limited as a person with significant control on 2023-03-31

View Document

28/04/2328 April 2023 Cessation of Rockpool (Security Trustee) Limited as a person with significant control on 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/01/2327 January 2023 Certificate of change of name

View Document

22/11/2222 November 2022 Amended accounts for a small company made up to 2022-03-31

View Document

16/11/2216 November 2022 Full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

06/01/226 January 2022 Termination of appointment of Justin Charles Skelton as a director on 2021-12-31

View Document

28/10/2128 October 2021 Registered office address changed from Apex House Haypark Business Centre Marchmont Avenue Polmont Stirlingshire FK2 0NZ to Ironwork Business Centre Castle Laurie Works Falkirk FK2 7XE on 2021-10-28

View Document

28/06/2128 June 2021 Director's details changed for Mr John Mcallister Nicholson on 2021-06-28

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, WITH UPDATES

View Document

05/08/205 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INTERACT TRAINING GROUP LIMITED

View Document

11/06/2011 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROCKPOOL (SECURITY TRUSTEE) LIMITED

View Document

10/06/2010 June 2020 CESSATION OF JUSTIN CHARLES SKELTON AS A PSC

View Document

11/03/2011 March 2020 30/09/19 UNAUDITED ABRIDGED

View Document

02/03/202 March 2020 DIRECTOR APPOINTED MR JOHN MCALLISTER NICHOLSON

View Document

02/03/202 March 2020 APPOINTMENT TERMINATED, DIRECTOR JASON HINGLEY

View Document

12/02/2012 February 2020 ALTER ARTICLES 26/11/2019

View Document

27/01/2027 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC3086990002

View Document

19/11/1919 November 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 09/08/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

24/09/1924 September 2019 25/06/10 STATEMENT OF CAPITAL GBP 78

View Document

24/09/1924 September 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

21/08/1921 August 2019 09/08/19 STATEMENT OF CAPITAL GBP 79

View Document

14/03/1914 March 2019 30/09/18 UNAUDITED ABRIDGED

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

16/09/1816 September 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, WITH UPDATES

View Document

16/09/1816 September 2018 01/10/17 STATEMENT OF CAPITAL GBP 79

View Document

29/03/1829 March 2018 30/09/17 UNAUDITED ABRIDGED

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, NO UPDATES

View Document

17/08/1717 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN CHARLES SKELTON / 01/01/2017

View Document

17/08/1717 August 2017 PSC'S CHANGE OF PARTICULARS / MR JUSTIN CHARLES SKELTON / 01/01/2017

View Document

14/06/1714 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

02/06/162 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

07/09/157 September 2015 Annual return made up to 23 August 2015 with full list of shareholders

View Document

20/05/1520 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

12/09/1412 September 2014 Annual return made up to 23 August 2014 with full list of shareholders

View Document

02/06/142 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

23/08/1323 August 2013 Annual return made up to 23 August 2013 with full list of shareholders

View Document

11/06/1311 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

27/05/1327 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

28/09/1228 September 2012 Annual return made up to 15 September 2012 with full list of shareholders

View Document

23/05/1223 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

10/02/1210 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / JASON OWEN HINGLEY / 10/02/2012

View Document

16/09/1116 September 2011 Annual return made up to 15 September 2011 with full list of shareholders

View Document

24/03/1124 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON OWEN HINGLEY / 01/09/2010

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN CHARLES SKELTON / 01/09/2010

View Document

15/09/1015 September 2010 Annual return made up to 15 September 2010 with full list of shareholders

View Document

16/07/1016 July 2010 APPOINTMENT TERMINATED, DIRECTOR GAVIN PRESMAN

View Document

06/07/106 July 2010 PURCHASE AGREEMENT 25/06/2010

View Document

06/07/106 July 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

24/06/1024 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

16/02/1016 February 2010 REGISTERED OFFICE CHANGED ON 16/02/2010 FROM 25 MANOR STREET FALKIRK STIRLINGSHIRE FK1 1NH

View Document

02/11/092 November 2009 Annual return made up to 15 September 2009 with full list of shareholders

View Document

21/04/0921 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

01/10/081 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN SKELTON / 01/10/2008

View Document

19/09/0819 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / JASON HINGLEY / 01/08/2007

View Document

19/09/0819 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN PRESMAN / 01/06/2007

View Document

19/09/0819 September 2008 RETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

26/09/0726 September 2007 RETURN MADE UP TO 15/09/07; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 SECRETARY RESIGNED

View Document

31/10/0631 October 2006 NEW SECRETARY APPOINTED

View Document

19/10/0619 October 2006 COMPANY NAME CHANGED APE TRAINING LIMITED CERTIFICATE ISSUED ON 19/10/06

View Document

10/10/0610 October 2006 PARTIC OF MORT/CHARGE *****

View Document

15/09/0615 September 2006 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