ALCHEMY INFORMATION SYSTEMS LTD
Company Documents
Date | Description |
---|---|
04/03/254 March 2025 | Final Gazette dissolved via compulsory strike-off |
04/03/254 March 2025 | Final Gazette dissolved via compulsory strike-off |
17/12/2417 December 2024 | First Gazette notice for compulsory strike-off |
17/12/2417 December 2024 | First Gazette notice for compulsory strike-off |
06/07/246 July 2024 | Compulsory strike-off action has been discontinued |
06/07/246 July 2024 | Compulsory strike-off action has been discontinued |
04/07/244 July 2024 | Confirmation statement made on 2024-05-20 with no updates |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
24/07/2324 July 2023 | Director's details changed for Mr Nick John Mckenna on 2023-07-24 |
24/07/2324 July 2023 | Confirmation statement made on 2023-05-20 with no updates |
29/04/2229 April 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/12/2129 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
28/12/2028 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
26/05/2026 May 2020 | CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
09/12/199 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
21/05/1921 May 2019 | CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/12/1828 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
21/12/1821 December 2018 | APPOINTMENT TERMINATED, SECRETARY IAN PENNINGTON |
21/12/1821 December 2018 | REGISTERED OFFICE CHANGED ON 21/12/2018 FROM 38 GORES PARK HIGH LITTLETON BRISTOL BS39 6YG |
28/06/1828 June 2018 | CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/12/1721 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
24/07/1724 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICK MCKENNA |
24/07/1724 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK JACKSON |
15/07/1715 July 2017 | CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
09/12/169 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
12/07/1612 July 2016 | PREVEXT FROM 31/10/2015 TO 31/03/2016 |
22/06/1622 June 2016 | Annual return made up to 20 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
18/02/1618 February 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14 |
18/02/1618 February 2016 | CURRSHO FROM 31/05/2015 TO 31/10/2014 |
26/05/1526 May 2015 | APPOINTMENT TERMINATED, SECRETARY NICHOLAS MCKENNA |
26/05/1526 May 2015 | DIRECTOR APPOINTED MR NICHOLAS JOHN MCKENNA |
26/05/1526 May 2015 | SECRETARY APPOINTED MR IAN PENNINGTON |
26/05/1526 May 2015 | Annual return made up to 20 May 2015 with full list of shareholders |
26/05/1526 May 2015 | REGISTERED OFFICE CHANGED ON 26/05/2015 FROM 22 DUKES MEADOW HAMSTREET ASHFORD TN26 2HD UNITED KINGDOM |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
20/05/1420 May 2014 | 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