ALCHEMY DRINKS LTD.

Company Documents

DateDescription
08/12/218 December 2021 Confirmation statement made on 2021-12-07 with no updates

View Document

07/04/217 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

07/12/207 December 2020 CONFIRMATION STATEMENT MADE ON 07/12/20, NO UPDATES

View Document

01/12/201 December 2020 CONFIRMATION STATEMENT MADE ON 15/11/20, NO UPDATES

View Document

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

View Accounts

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 15/11/19, NO UPDATES

View Document

30/01/2030 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

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

28/11/1828 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC4710780001

View Document

27/07/1827 July 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/03/1814 March 2018 01/02/18 STATEMENT OF CAPITAL GBP 500

View Document

14/03/1814 March 2018 01/02/18 STATEMENT OF CAPITAL GBP 500

View Document

14/03/1814 March 2018 01/02/18 STATEMENT OF CAPITAL GBP 500

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES

View Document

28/01/1828 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

13/01/1813 January 2018 DIRECTOR APPOINTED MR MICHAEL JOSEPH MCSHANE

View Document

15/11/1715 November 2017 PREVEXT FROM 28/02/2017 TO 30/04/2017

View Document

21/07/1721 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS MCMILLAN

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

26/05/1726 May 2017 Annual accounts small company total exemption made up to 28 February 2016

View Document

08/05/178 May 2017 Annual accounts small company total exemption made up to 28 February 2015

View Document

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

View Accounts

13/02/1713 February 2017 SECRETARY APPOINTED MR MICHAEL JOSEPH MCSHANE

View Document

24/03/1624 March 2016 01/08/14 STATEMENT OF CAPITAL GBP 100

View Document

24/03/1624 March 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

22/05/1522 May 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

31/03/1531 March 2015 REGISTERED OFFICE CHANGED ON 31/03/2015 FROM 2 MELVILLE STREET FALKIRK STIRLINGSHIRE FK1 1HZ SCOTLAND

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

17/04/1417 April 2014 DIRECTOR APPOINTED MR THOMAS MCMILLAN

View Document

17/04/1417 April 2014 APPOINTMENT TERMINATED, DIRECTOR KEVIN GILMOUR

View Document

26/02/1426 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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