ALCOHMY GROUP LIMITED

Company Documents

DateDescription
29/07/1929 July 2019 REGISTERED OFFICE CHANGED ON 29/07/2019 FROM 83 DUCIE STREET MANCHESTER M1 2JQ ENGLAND

View Document

23/07/1923 July 2019 FIRST GAZETTE

View Document

26/02/1926 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES

View Document

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

View Accounts

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

21/02/1821 February 2018 DIRECTOR APPOINTED MRS DONNA OGDEN

View Document

19/02/1819 February 2018 APPOINTMENT TERMINATED, DIRECTOR THOMAS WATSON

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

25/08/1625 August 2016 31/05/16 TOTAL EXEMPTION FULL

View Document

13/07/1613 July 2016 DIRECTOR APPOINTED MR THOMAS WATSON

View Document

06/07/166 July 2016 REGISTERED OFFICE CHANGED ON 06/07/2016 FROM 56 PRINCESS STREET MANCHESTER M1 6HS UNITED KINGDOM

View Document

01/06/161 June 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

09/07/159 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 095759820001

View Document

06/05/156 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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