THE ALCHEMIST GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Confirmation statement made on 2025-03-23 with no updates

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

04/04/244 April 2024 Confirmation statement made on 2024-03-23 with updates

View Document

29/01/2429 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

03/04/233 April 2023 Confirmation statement made on 2023-03-23 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/03/2230 March 2022 Confirmation statement made on 2022-03-23 with updates

View Document

25/03/2225 March 2022 Change of details for Mr Paul Graham Thomas as a person with significant control on 2020-12-16

View Document

06/01/226 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

27/10/2127 October 2021 Termination of appointment of Stephen Donald Purr as a secretary on 2021-10-27

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

07/08/207 August 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, WITH UPDATES

View Document

31/12/1931 December 2019 ARTICLES OF ASSOCIATION

View Document

31/12/1931 December 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/12/1927 December 2019 14/12/19 STATEMENT OF CAPITAL GBP 650006

View Document

29/10/1929 October 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

09/04/199 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANE MARY THOMAS

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, WITH UPDATES

View Document

20/02/1920 February 2019 05/02/19 STATEMENT OF CAPITAL GBP 325006

View Document

04/02/194 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

17/01/1917 January 2019 ARTICLES OF ASSOCIATION

View Document

21/11/1821 November 2018 03/11/18 STATEMENT OF CAPITAL GBP 325004

View Document

19/11/1819 November 2018 ALTER ARTICLES 27/10/2018

View Document

03/06/183 June 2018 DIRECTOR APPOINTED MRS JANE MARY THOMAS

View Document

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

View Accounts

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

27/02/1827 February 2018 30/04/17 STATEMENT OF CAPITAL GBP 4

View Document

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

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

View Accounts

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

25/07/1625 July 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID VERNEY

View Document

23/05/1623 May 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

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

View Accounts

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

01/05/151 May 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

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

View Accounts

31/01/1531 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

22/10/1422 October 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/10/1422 October 2014 COMPANY NAME CHANGED HOME COTTAGE INVESTMENTS LIMITED CERTIFICATE ISSUED ON 22/10/14

View Document

16/05/1416 May 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

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

View Accounts

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

02/04/132 April 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

28/01/1328 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

10/12/1210 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAUL GRAHAM THOMAS / 07/12/2012

View Document

21/06/1221 June 2012 REGISTERED OFFICE CHANGED ON 21/06/2012 FROM SUITE 3, MIDDLESEX HOUSE RUTHERFORD CLOSE STEVENAGE HERTFORDSHIRE SG1 2EF UNITED KINGDOM

View Document

12/04/1212 April 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

28/03/1128 March 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

18/01/1118 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

26/03/1026 March 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

05/02/105 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

22/12/0922 December 2009 REGISTERED OFFICE CHANGED ON 22/12/2009 FROM SUITE 3, MIDDLESEX HOUSE C/O RONALD CERNER & CO RUTHERFORD CLOSE STEVENAGE HERTFORDSHIRE SG1 2EF

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOSEPH VERNEY / 30/10/2009

View Document

17/06/0917 June 2009 APPOINTMENT TERMINATED SECRETARY RONALD CERNER

View Document

17/06/0917 June 2009 SECRETARY APPOINTED STEPHEN DONALD PURR

View Document

31/03/0931 March 2009 RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS

View Document

30/03/0930 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL THOMAS / 30/03/2009

View Document

22/12/0822 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

11/04/0811 April 2008 RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL THOMAS / 23/03/2008

View Document

10/04/0810 April 2008 REGISTERED OFFICE CHANGED ON 10/04/2008 FROM C/O RONALD CERNER & CO SUITE 3 MIDDLESEX HOUSE RUTHFORD CLOSE STEVENAGE HERTFORDSHIRE SG1 2EF

View Document

10/04/0810 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID VERNEY / 25/10/2007

View Document

15/09/0715 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

29/05/0729 May 2007 RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS

View Document

09/10/069 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

04/09/064 September 2006 NC INC ALREADY ADJUSTED 27/07/06

View Document

04/09/064 September 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/04/0610 April 2006 REGISTERED OFFICE CHANGED ON 10/04/06 FROM: C/O RONALD CERNER & CO EQUITY HOUSE 31A QUEENSWAY STEVENAGE HERTFORDSHIRE SG1 1DA

View Document

29/03/0629 March 2006 RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

31/03/0531 March 2005 RETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

31/03/0431 March 2004 RETURN MADE UP TO 23/03/04; NO CHANGE OF MEMBERS

View Document

30/01/0430 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

03/04/033 April 2003 RETURN MADE UP TO 23/03/03; NO CHANGE OF MEMBERS

View Document

01/11/021 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

29/03/0229 March 2002 RETURN MADE UP TO 23/03/02; FULL LIST OF MEMBERS

View Document

05/12/015 December 2001 ACC. REF. DATE EXTENDED FROM 31/03/02 TO 30/04/02

View Document

31/05/0131 May 2001 S366A DISP HOLDING AGM 11/05/01

View Document

18/04/0118 April 2001 NEW DIRECTOR APPOINTED

View Document

05/04/015 April 2001 NEW DIRECTOR APPOINTED

View Document

05/04/015 April 2001 SECRETARY RESIGNED

View Document

05/04/015 April 2001 DIRECTOR RESIGNED

View Document

05/04/015 April 2001 NEW SECRETARY APPOINTED

View Document

23/03/0123 March 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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