ALCHEMY FIREWORKS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

11/07/2511 July 2025 NewConfirmation statement made on 2025-05-17 with no updates

View Document

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

View Accounts

20/08/2420 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-17 with no updates

View Document

30/05/2430 May 2024 Director's details changed for Mr Glenn Jamie Reuben Plume on 2024-02-29

View Document

30/05/2430 May 2024 Director's details changed for Mrs Samantha Joy Plume on 2024-02-29

View Document

29/02/2429 February 2024 Director's details changed for Mrs Samantha Joy Plume on 2024-02-19

View Document

29/02/2429 February 2024 Director's details changed for Mr Glenn Jamie Reuben Plume on 2024-02-27

View Document

29/02/2429 February 2024 Director's details changed for Mrs Samantha Joy Plume on 2024-02-19

View Document

29/02/2429 February 2024 Director's details changed for Mr Glenn Jamie Reuben Plume on 2024-02-19

View Document

29/02/2429 February 2024 Registered office address changed from 18a/20 King Street Maidenhead Berkshire SL6 1EF United Kingdom to 1 Doolittle Yard Froghall Road Ampthill Bedfordshire MK45 2NW on 2024-02-29

View Document

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

View Accounts

19/09/2319 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

30/05/2330 May 2023 Change of details for Mr Glenn Jamie Reuben Plume as a person with significant control on 2023-05-30

View Document

30/05/2330 May 2023 Director's details changed for Mrs Samantha Joy Plume on 2023-05-30

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-17 with updates

View Document

30/05/2330 May 2023 Registered office address changed from C/O Donald Reid & Co Prince Albert House 20 King Street Maidenhead SL6 1DT to 18a/20 King Street Maidenhead Berkshire SL6 1EF on 2023-05-30

View Document

30/05/2330 May 2023 Director's details changed for Mr Glenn Jamie Reuben Plume on 2023-05-30

View Document

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

View Accounts

17/05/2217 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

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

View Accounts

28/07/2028 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 17/05/20, WITH UPDATES

View Document

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

View Accounts

21/06/1921 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, WITH UPDATES

View Document

16/02/1916 February 2019 PREVSHO FROM 31/05/2019 TO 31/12/2018

View Document

13/02/1913 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES

View Document

19/02/1819 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

24/05/1724 May 2017 24/05/17 STATEMENT OF CAPITAL GBP 500

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

21/04/1721 April 2017 SOLVENCY STATEMENT DATED 27/03/17

View Document

21/04/1721 April 2017 STATEMENT BY DIRECTORS

View Document

21/04/1721 April 2017 VARYING SHARE RIGHTS AND NAMES

View Document

30/03/1730 March 2017 VARYING SHARE RIGHTS AND NAMES

View Document

06/07/166 July 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

08/06/168 June 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

10/01/1610 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

15/06/1515 June 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

04/12/144 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/10/1431 October 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT FARROW

View Document

12/06/1412 June 2014 APPOINTMENT TERMINATED, SECRETARY ALEXANDER MCLAUCHLAN

View Document

12/06/1412 June 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

24/10/1324 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

24/05/1324 May 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

24/04/1324 April 2013 DIRECTOR APPOINTED MRS SAMANTHA JOY PLUME

View Document

23/04/1323 April 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

23/04/1323 April 2013 VARYING SHARE RIGHTS AND NAMES

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

17/05/1217 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN FARROW / 25/11/2011

View Document

17/05/1217 May 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

17/05/1217 May 2012 SECRETARY'S CHANGE OF PARTICULARS / ALEXANDER MCLAUCHLAN / 16/05/2012

View Document

17/05/1217 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / GLENN JAMIE REUBEN PLUME / 16/05/2012

View Document

10/02/1210 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

24/05/1124 May 2011 Annual return made up to 17 May 2011 with full list of shareholders

View Document

23/05/1123 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN FARROW / 23/05/2011

View Document

23/05/1123 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / GLENN JAMIE REUBEN PLUME / 23/05/2011

View Document

01/03/111 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

06/07/106 July 2010 Annual return made up to 17 May 2010 with full list of shareholders

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN FARROW / 08/03/2010

View Document

11/02/1011 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

30/06/0930 June 2009 RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS

View Document

12/03/0912 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

04/03/094 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / GLENN PLUME / 12/02/2009

View Document

07/10/087 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / GLENN PLUME / 01/10/2008

View Document

07/10/087 October 2008 RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS

View Document

20/08/0720 August 2007 NEW DIRECTOR APPOINTED

View Document

17/05/0717 May 2007 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