ALCHEMY KEYS LIMITED

Company Documents

DateDescription
23/01/2023 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

02/06/192 June 2019 CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

25/01/1925 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/04/1821 April 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES

View Document

16/01/1816 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LORNA MICKLEFIELD

View Document

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

View Accounts

17/08/1617 August 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

25/07/1625 July 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

24/05/1624 May 2016 Annual return made up to 21 April 2016 with full list of shareholders

View Document

24/05/1624 May 2016 DISS40 (DISS40(SOAD))

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

05/04/165 April 2016 FIRST GAZETTE

View Document

06/07/156 July 2015 Annual return made up to 21 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

09/04/159 April 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

15/07/1415 July 2014 Annual return made up to 21 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

12/08/1312 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

28/06/1328 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS LORNA MICKLEFIELD / 28/06/2013

View Document

03/05/133 May 2013 Annual return made up to 21 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

07/03/137 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS LORNA MICKLEFIELD / 10/01/2013

View Document

10/01/1310 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/11/1230 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS LORNA MICKLEFIELD / 30/08/2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

27/04/1227 April 2012 Annual return made up to 21 April 2012 with full list of shareholders

View Document

19/04/1219 April 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

26/04/1126 April 2011 Annual return made up to 21 April 2011 with full list of shareholders

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

12/05/1012 May 2010 Annual return made up to 21 April 2010 with full list of shareholders

View Document

24/03/1024 March 2010 REGISTERED OFFICE CHANGED ON 24/03/2010 FROM, 8 POMPEII COURT, NORTH HYKEHAM, LINCOLN, LN6 9LQ

View Document

18/11/0918 November 2009 DIRECTOR APPOINTED MISS LORNA MICKLEFIELD

View Document

22/04/0922 April 2009 APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS

View Document

21/04/0921 April 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information