ALCHEMY 3 D C LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewConfirmation statement made on 2025-07-25 with updates

View Document

03/02/253 February 2025 Micro company accounts made up to 2024-12-31

View Document

31/01/2531 January 2025 Change of details for Mr Jason Derek Kearsley as a person with significant control on 2025-01-30

View Document

30/01/2530 January 2025 Director's details changed for Jason Derek Kearsley on 2025-01-30

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

26/07/2426 July 2024 Confirmation statement made on 2024-07-25 with updates

View Document

21/02/2421 February 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/07/2326 July 2023 Confirmation statement made on 2023-07-25 with updates

View Document

06/02/236 February 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

26/07/2126 July 2021 Confirmation statement made on 2021-07-25 with no updates

View Document

11/02/2111 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES

View Document

18/03/2018 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES

View Document

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES

View Document

08/03/188 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 08/03/2018

View Document

07/02/187 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/09/1720 September 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES

View Document

07/08/177 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMIE ROBERT BREAKWELL

View Document

07/08/177 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON DEREK KEARSLEY

View Document

25/04/1725 April 2017 PREVEXT FROM 31/07/2016 TO 31/12/2016

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

04/05/164 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

07/01/167 January 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

03/08/153 August 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

12/05/1512 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

08/08/148 August 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

01/08/131 August 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

29/04/1329 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

10/08/1210 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE ROBERT BREAKWELL / 22/07/2012

View Document

10/08/1210 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / JASON DEREK KEARSLEY / 22/07/2012

View Document

10/08/1210 August 2012 Annual return made up to 25 July 2012 with full list of shareholders

View Document

10/08/1210 August 2012 SECRETARY'S CHANGE OF PARTICULARS / JAMIE ROBERT BREAKWELL / 22/07/2012

View Document

26/04/1226 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

16/08/1116 August 2011 Annual return made up to 25 July 2011 with full list of shareholders

View Document

16/08/1116 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / JASON DEREK KEARSLEY / 10/07/2011

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON DEREK KEARSLEY / 20/07/2010

View Document

26/08/1026 August 2010 SAIL ADDRESS CREATED

View Document

26/08/1026 August 2010 Annual return made up to 25 July 2010 with full list of shareholders

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE ROBERT BREAKWELL / 20/07/2010

View Document

29/04/1029 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

10/08/0910 August 2009 RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 31/07/08 TOTAL EXEMPTION FULL

View Document

15/09/0815 September 2008 RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS

View Document

12/11/0712 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07

View Document

18/08/0718 August 2007 RETURN MADE UP TO 25/07/07; NO CHANGE OF MEMBERS

View Document

12/02/0712 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

11/08/0611 August 2006 RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

18/07/0518 July 2005 RETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

03/08/043 August 2004 RETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS

View Document

08/03/048 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

26/08/0326 August 2003 RETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS

View Document

11/10/0211 October 2002 NEW DIRECTOR APPOINTED

View Document

14/08/0214 August 2002 REGISTERED OFFICE CHANGED ON 14/08/02 FROM: 96 CLARENDON ROAD, HOVE, EAST SUSSEX, BN3 3WQ

View Document

14/08/0214 August 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/07/0230 July 2002 DIRECTOR RESIGNED

View Document

30/07/0230 July 2002 SECRETARY RESIGNED

View Document

25/07/0225 July 2002 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