ALCHEMY CHAUFFEURS LIMITED
Company Documents
Date | Description |
---|---|
22/03/2522 March 2025 | Registered office address changed from 19 Naseby Drive Heathfield Newton Abbot TQ12 6SE England to 26 the Fairway Braunton Devon EX33 1DZ on 2025-03-22 |
15/01/2515 January 2025 | Confirmation statement made on 2025-01-15 with no updates |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
17/01/2417 January 2024 | Confirmation statement made on 2024-01-15 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
17/01/2317 January 2023 | Confirmation statement made on 2023-01-15 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/09/2229 September 2022 | Total exemption full accounts made up to 2021-12-31 |
19/01/2219 January 2022 | Registered office address changed from 4th Floor 43 Berkeley Square London W1J 5AP England to 19 Naseby Drive Heathfield Newton Abbot TQ12 6SE on 2022-01-19 |
19/01/2219 January 2022 | Confirmation statement made on 2022-01-15 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/09/2129 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
20/12/2020 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | REGISTERED OFFICE CHANGED ON 30/06/2020 FROM BERKELEY SQUARE HOUSE BERKELEY SQUARE LONDON W1J 6BD ENGLAND |
28/01/2028 January 2020 | CONFIRMATION STATEMENT MADE ON 15/01/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
19/09/1919 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
15/01/1915 January 2019 | CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
25/05/1825 May 2018 | CURRSHO FROM 31/01/2019 TO 31/12/2018 |
11/05/1811 May 2018 | REGISTERED OFFICE CHANGED ON 11/05/2018 FROM 65 COMPTON STREET LONDON EC1V 0BN UNITED KINGDOM |
10/05/1810 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JAMES STEPHEN NASH / 10/05/2018 |
10/05/1810 May 2018 | PSC'S CHANGE OF PARTICULARS / MR STUART JAMES STEPHEN NASH / 10/05/2018 |
16/01/1816 January 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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