THE ALCHEMY CARTA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/02/2528 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-02-24 with updates

View Document

28/11/2428 November 2024 Confirmation statement made on 2024-11-27 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

23/04/2423 April 2024 Director's details changed for Mr. David Geoffrey Kayson on 2024-04-23

View Document

23/04/2423 April 2024 Secretary's details changed for Mr. David Geoffrey Kayson on 2024-04-23

View Document

23/04/2423 April 2024 Change of details for Mr. David Geoffrey Kayson as a person with significant control on 2024-04-23

View Document

28/02/2428 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

28/11/2328 November 2023 Confirmation statement made on 2023-11-27 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-27 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

22/02/2222 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

06/12/216 December 2021 Confirmation statement made on 2021-11-27 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

04/03/214 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

26/01/2126 January 2021 CONFIRMATION STATEMENT MADE ON 27/11/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

21/01/2021 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 27/11/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

05/04/195 April 2019 APPOINTMENT TERMINATED, DIRECTOR ANTHONY KING

View Document

27/02/1927 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 27/11/18, WITH UPDATES

View Document

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

View Accounts

23/02/1823 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 27/11/17, WITH UPDATES

View Document

22/08/1722 August 2017 APPOINTMENT TERMINATED, DIRECTOR LAUREEN PHILLIPSON

View Document

21/08/1721 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MARNIE PATRICA ERICKA RUDKIN-BOAM / 21/08/2017

View Document

21/08/1721 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / LINDA TARA EMERY / 21/08/2017

View Document

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

View Accounts

23/03/1723 March 2017 REGISTERED OFFICE CHANGED ON 23/03/2017 FROM THE ALEMBIC HAZEL DRIVE LEICESTER LEICESTERSHIRE LE3 2JE

View Document

25/01/1725 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

05/01/175 January 2017 SUB DIV 06/04/2016

View Document

05/01/175 January 2017 SUB-DIVISION 06/04/16

View Document

05/01/175 January 2017 06/04/16 STATEMENT OF CAPITAL GBP 111.10

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES

View Document

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

View Accounts

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

23/12/1523 December 2015 Annual return made up to 27 November 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

12/03/1512 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

22/12/1422 December 2014 Annual return made up to 27 November 2014 with full list of shareholders

View Document

04/03/144 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

20/02/1420 February 2014 Annual return made up to 27 November 2013 with full list of shareholders

View Document

19/02/1419 February 2014 ADOPT ARTICLES 01/04/2013

View Document

11/01/1311 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

24/12/1224 December 2012 Annual return made up to 27 November 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

29/11/1129 November 2011 Annual return made up to 27 November 2011 with full list of shareholders

View Document

07/11/117 November 2011 APPOINTMENT TERMINATED, DIRECTOR KEITH SOLLIS

View Document

10/02/1110 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

07/01/117 January 2011 DIRECTOR APPOINTED MARNIE PATRICA ERICKA RUDKIN-BOAM

View Document

07/01/117 January 2011 DIRECTOR APPOINTED LINDA TARA EMERY

View Document

17/12/1017 December 2010 APPOINTMENT TERMINATED, DIRECTOR SANDRA PHILLIPSON

View Document

17/12/1017 December 2010 Annual return made up to 27 November 2010 with full list of shareholders

View Document

16/02/1016 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY NOEL KING / 18/12/2009

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS LAUREEN GAIL PHILLIPSON / 18/12/2009

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR PHILLIPSON / 18/12/2009

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GEOFFREY KAYSON / 18/12/2009

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEITH ERNEST SOLLIS / 18/12/2009

View Document

18/12/0918 December 2009 Annual return made up to 27 November 2009 with full list of shareholders

View Document

26/03/0926 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

19/02/0919 February 2009 RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

21/12/0721 December 2007 RETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 NEW DIRECTOR APPOINTED

View Document

11/03/0711 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

12/02/0712 February 2007 RETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

07/12/057 December 2005 RETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS

View Document

14/02/0514 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

30/12/0430 December 2004 RETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS

View Document

12/07/0412 July 2004 REGISTERED OFFICE CHANGED ON 12/07/04 FROM: THE ALEMBIC HAZEL DRIVE NARBOROUGH ROAD DRIVE LEICESTER LE3 2JE

View Document

05/02/045 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

05/12/035 December 2003 RETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS

View Document

13/01/0313 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

03/12/023 December 2002 RETURN MADE UP TO 27/11/02; FULL LIST OF MEMBERS

View Document

11/01/0211 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

28/12/0128 December 2001 RETURN MADE UP TO 08/12/01; FULL LIST OF MEMBERS

View Document

27/09/0127 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

26/06/0126 June 2001 RETURN MADE UP TO 08/12/00; FULL LIST OF MEMBERS

View Document

22/05/0022 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

11/04/0011 April 2000 RETURN MADE UP TO 08/12/99; FULL LIST OF MEMBERS

View Document

13/10/9913 October 1999 NEW DIRECTOR APPOINTED

View Document

10/08/9910 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/9928 June 1999 RETURN MADE UP TO 08/12/98; FULL LIST OF MEMBERS

View Document

22/04/9922 April 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

03/07/983 July 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

11/01/9811 January 1998 RETURN MADE UP TO 08/12/97; NO CHANGE OF MEMBERS

View Document

02/04/972 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

02/02/972 February 1997 RETURN MADE UP TO 28/11/96; NO CHANGE OF MEMBERS

View Document

02/04/962 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

29/01/9629 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

12/01/9612 January 1996 RETURN MADE UP TO 08/12/95; FULL LIST OF MEMBERS

View Document

25/05/9525 May 1995 RETURN MADE UP TO 08/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

14/04/9414 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

03/03/943 March 1994 RETURN MADE UP TO 08/12/93; NO CHANGE OF MEMBERS

View Document

07/05/937 May 1993 RETURN MADE UP TO 08/12/92; FULL LIST OF MEMBERS

View Document

07/05/937 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

19/01/9219 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

19/01/9219 January 1992 RETURN MADE UP TO 08/12/91; NO CHANGE OF MEMBERS

View Document

15/03/9115 March 1991 RETURN MADE UP TO 30/11/90; NO CHANGE OF MEMBERS

View Document

17/01/9117 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

23/04/9023 April 1990 RETURN MADE UP TO 08/12/89; FULL LIST OF MEMBERS

View Document

19/02/9019 February 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/908 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

30/01/9030 January 1990 NEW DIRECTOR APPOINTED

View Document

15/08/8915 August 1989 COMPANY NAME CHANGED RIEDER DESIGN LTD. CERTIFICATE ISSUED ON 16/08/89

View Document

21/10/8821 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88

View Document

21/10/8821 October 1988 RETURN MADE UP TO 15/09/88; FULL LIST OF MEMBERS

View Document

23/05/8823 May 1988 RETURN MADE UP TO 13/07/87; FULL LIST OF MEMBERS

View Document

27/04/8827 April 1988 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

25/02/8825 February 1988 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

22/07/8722 July 1987 FULL ACCOUNTS MADE UP TO 31/05/86

View Document

19/05/8719 May 1987 FULL ACCOUNTS MADE UP TO 31/05/85

View Document

17/02/8717 February 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/8628 October 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

21/04/8021 April 1980 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