ALCHEMY CNC ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Total exemption full accounts made up to 2024-11-30

View Document

25/02/2525 February 2025 Confirmation statement made on 2025-02-24 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

28/05/2428 May 2024 Total exemption full accounts made up to 2023-11-30

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-24 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

27/06/2327 June 2023 Total exemption full accounts made up to 2022-11-30

View Document

03/03/233 March 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

25/02/2225 February 2022 Confirmation statement made on 2022-02-24 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

14/04/2114 April 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

03/03/213 March 2021 CONFIRMATION STATEMENT MADE ON 24/02/21, NO UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

10/03/2010 March 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES

View Document

19/02/2019 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC5278560002

View Document

19/02/2019 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC5278560003

View Document

29/01/2029 January 2020 REGISTERED OFFICE CHANGED ON 29/01/2020 FROM 5 GEORGE BUCKMAN DRIVE DUNDEE DD2 3SP SCOTLAND

View Document

16/01/2016 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC5278560002

View Document

20/12/1920 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC5278560001

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

07/06/197 June 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

24/05/1924 May 2019 REGISTERED OFFICE CHANGED ON 24/05/2019 FROM UNIT 3 MID CRAIGIE ROAD DUNDEE DD4 7RH SCOTLAND

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES

View Document

30/01/1830 January 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

21/03/1721 March 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

30/11/1630 November 2016 REGISTERED OFFICE CHANGED ON 30/11/2016 FROM UNIT 3, BLOCK 12 WEST GOURDIE INDUSTRIAL ESTATE NOBLE ROAD DUNDEE DD2 4UH UNITED KINGDOM

View Document

25/02/1625 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/02/1625 February 2016 CURRSHO FROM 28/02/2017 TO 30/11/2016

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