ALCHEMY OF MEDUSA LIMITED
Company Documents
Date | Description |
---|---|
18/01/1718 January 2017 | 31/05/16 TOTAL EXEMPTION FULL |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
26/05/1626 May 2016 | Annual return made up to 22 May 2016 with full list of shareholders |
27/01/1627 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
02/07/152 July 2015 | Annual return made up to 22 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
27/01/1527 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
18/12/1418 December 2014 | REGISTERED OFFICE CHANGED ON 18/12/2014 FROM FLAT 1 54 LAUSANNE ROAD TURNPIKE LANE LONDON N8 0HN ENGLAND |
16/06/1416 June 2014 | REGISTERED OFFICE CHANGED ON 16/06/2014 FROM 12B WIDECOMBE COURT LYTTELTON ROAD LONDON N2 0HN |
05/06/145 June 2014 | Annual return made up to 22 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
30/01/1430 January 2014 | REGISTERED OFFICE CHANGED ON 30/01/2014 FROM FLAT 1 54 LAUSANNE ROAD TURNPIKE LANE LONDON N8 0HN |
29/01/1429 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
04/06/134 June 2013 | Annual return made up to 22 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
12/10/1212 October 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
27/06/1227 June 2012 | Annual return made up to 22 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
27/02/1227 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
28/06/1128 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / TARA MCGUINESS / 01/06/2011 |
28/06/1128 June 2011 | Annual return made up to 22 May 2011 with full list of shareholders |
10/03/1110 March 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
04/03/114 March 2011 | REGISTERED OFFICE CHANGED ON 04/03/2011 FROM 11 A HAZELWOOD ROAD LONDON E17 7AJ |
13/07/1013 July 2010 | Annual return made up to 22 May 2010 with full list of shareholders |
13/07/1013 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TARA MCGUINESS / 01/10/2009 |
13/07/1013 July 2010 | APPOINTMENT TERMINATED, SECRETARY PAUL ACKROYD |
23/09/0923 September 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
24/06/0924 June 2009 | RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS |
16/06/0916 June 2009 | DIRECTOR'S CHANGE OF PARTICULARS / TARA MCGUINESS / 02/01/2009 |
16/06/0916 June 2009 | SECRETARY'S CHANGE OF PARTICULARS / PAUL ACKROYD / 01/01/2009 |
13/01/0913 January 2009 | PREVSHO FROM 30/06/2008 TO 31/05/2008 |
13/01/0913 January 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
13/11/0813 November 2008 | REGISTERED OFFICE CHANGED ON 13/11/08 FROM: GISTERED OFFICE CHANGED ON 13/11/2008 FROM FLAT 1 66 STATION ROAD WOOD GREEN LONDON N22 7SY |
28/08/0828 August 2008 | RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS |
30/01/0830 January 2008 | REGISTERED OFFICE CHANGED ON 30/01/08 FROM: G OFFICE CHANGED 30/01/08 23 BRACKENBURY ROAD EAST FINCHLEY LONDON N2 0SS |
18/01/0818 January 2008 | NEW SECRETARY APPOINTED |
14/01/0814 January 2008 | NEW DIRECTOR APPOINTED |
03/01/083 January 2008 | NEW DIRECTOR APPOINTED |
03/01/083 January 2008 | NEW SECRETARY APPOINTED |
19/12/0719 December 2007 | DIRECTOR RESIGNED |
19/12/0719 December 2007 | SECRETARY RESIGNED |
09/11/079 November 2007 | COMPANY NAME CHANGED RODRIGUEZ CONSULTANTS LIMITED CERTIFICATE ISSUED ON 09/11/07 |
23/07/0723 July 2007 | NEW DIRECTOR APPOINTED |
23/07/0723 July 2007 | NEW DIRECTOR APPOINTED |
23/07/0723 July 2007 | DIRECTOR RESIGNED |
23/07/0723 July 2007 | SECRETARY RESIGNED |
23/07/0723 July 2007 | REGISTERED OFFICE CHANGED ON 23/07/07 FROM: G OFFICE CHANGED 23/07/07 16 BIRCH GROVE LONDON GREATER LONDON W3 9SN |
23/07/0723 July 2007 | NEW SECRETARY APPOINTED |
06/06/076 June 2007 | SECRETARY RESIGNED |
06/06/076 June 2007 | ACC. REF. DATE EXTENDED FROM 31/05/08 TO 30/06/08 |
06/06/076 June 2007 | DIRECTOR RESIGNED |
22/05/0722 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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