ALCHEMY RESEARCH LIMITED
Company Documents
Date | Description |
---|---|
13/05/2513 May 2025 | Accounts for a dormant company made up to 2024-09-30 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
17/07/2417 July 2024 | Accounts for a dormant company made up to 2023-09-30 |
30/05/2430 May 2024 | Confirmation statement made on 2024-04-21 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
18/05/2318 May 2023 | Accounts for a dormant company made up to 2022-09-30 |
21/04/2321 April 2023 | Confirmation statement made on 2023-04-21 with no updates |
21/04/2321 April 2023 | Registered office address changed from No.2 Silkwood Office Park Fryers Way Wakefield West Yorkshire WF5 9TJ United Kingdom to 4 Silkwood Court Wakefield WF5 9TP on 2023-04-21 |
21/04/2321 April 2023 | Termination of appointment of Robin Noel Horsfield as a director on 2022-12-01 |
21/04/2321 April 2023 | Termination of appointment of Anna Louise Cliffe as a director on 2022-12-01 |
21/04/2321 April 2023 | Cessation of De Rosa (Rsl) Ltd as a person with significant control on 2022-12-01 |
13/03/2313 March 2023 | Notification of John David Shepherd as a person with significant control on 2022-12-01 |
22/12/2222 December 2022 | Confirmation statement made on 2022-11-21 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
29/11/2129 November 2021 | Confirmation statement made on 2021-11-21 with updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
29/06/2129 June 2021 | Accounts for a dormant company made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
13/08/1913 August 2019 | 30/11/18 TOTAL EXEMPTION FULL |
24/04/1924 April 2019 | PSC'S CHANGE OF PARTICULARS / MR JOHN DAVID SHEPHERD / 23/04/2019 |
24/04/1924 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID SHEPHERD / 23/04/2019 |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
21/11/1821 November 2018 | CONFIRMATION STATEMENT MADE ON 21/11/18, WITH UPDATES |
14/08/1814 August 2018 | 30/11/17 TOTAL EXEMPTION FULL |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
22/11/1722 November 2017 | CONFIRMATION STATEMENT MADE ON 21/11/17, WITH UPDATES |
18/08/1718 August 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
30/11/1630 November 2016 | CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES |
25/07/1625 July 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
24/11/1524 November 2015 | Annual return made up to 21 November 2015 with full list of shareholders |
15/05/1515 May 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
30/11/1430 November 2014 | Annual accounts for year ending 30 Nov 2014 |
27/11/1427 November 2014 | Annual return made up to 21 November 2014 with full list of shareholders |
19/08/1419 August 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
02/12/132 December 2013 | Annual return made up to 21 November 2013 with full list of shareholders |
09/07/139 July 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
23/11/1223 November 2012 | Annual return made up to 21 November 2012 with full list of shareholders |
30/01/1230 January 2012 | Annual accounts small company total exemption made up to 30 November 2011 |
29/11/1129 November 2011 | Annual return made up to 21 November 2011 with full list of shareholders |
11/10/1111 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID SHEPHERD / 08/09/2011 |
08/04/118 April 2011 | Annual accounts small company total exemption made up to 30 November 2010 |
25/11/1025 November 2010 | Annual return made up to 21 November 2010 with full list of shareholders |
11/02/1011 February 2010 | APPOINTMENT TERMINATED, SECRETARY PARK LANE SECRETARIES LIMITED |
04/02/104 February 2010 | Annual accounts small company total exemption made up to 30 November 2009 |
17/12/0917 December 2009 | Annual return made up to 21 November 2009 with full list of shareholders |
30/07/0930 July 2009 | Annual accounts small company total exemption made up to 30 November 2008 |
11/02/0911 February 2009 | RETURN MADE UP TO 21/11/08; NO CHANGE OF MEMBERS |
18/09/0818 September 2008 | Annual accounts small company total exemption made up to 30 November 2007 |
13/12/0713 December 2007 | RETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS |
04/12/064 December 2006 | SECRETARY RESIGNED |
04/12/064 December 2006 | DIRECTOR RESIGNED |
04/12/064 December 2006 | NEW SECRETARY APPOINTED |
04/12/064 December 2006 | NEW DIRECTOR APPOINTED |
21/11/0621 November 2006 | 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