ALCHEMY DYNAMICS & CO LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/05/2522 May 2025 | Confirmation statement made on 2025-03-15 with no updates |
02/04/252 April 2025 | Compulsory strike-off action has been discontinued |
02/04/252 April 2025 | Compulsory strike-off action has been discontinued |
01/04/251 April 2025 | Confirmation statement made on 2024-03-15 with no updates |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
07/12/247 December 2024 | Compulsory strike-off action has been discontinued |
07/12/247 December 2024 | Compulsory strike-off action has been discontinued |
04/12/244 December 2024 | Micro company accounts made up to 2024-03-31 |
16/07/2416 July 2024 | Compulsory strike-off action has been suspended |
04/06/244 June 2024 | First Gazette notice for compulsory strike-off |
04/06/244 June 2024 | First Gazette notice for compulsory strike-off |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
06/12/236 December 2023 | Micro company accounts made up to 2023-03-31 |
12/05/2312 May 2023 | Confirmation statement made on 2023-03-15 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
14/12/2214 December 2022 | Micro company accounts made up to 2022-03-31 |
04/10/224 October 2022 | Director's details changed for Mr Timothy Joseph Meagher on 2022-09-01 |
04/10/224 October 2022 | Registered office address changed from 2 Oak Way Heckington Lincolnshire NG34 9FG to 9 Christchurch Place Eastbourne BN23 5AP on 2022-10-04 |
04/10/224 October 2022 | Change of details for Mr Timothy Joseph Meagher as a person with significant control on 2022-09-01 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
14/12/2114 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
19/03/2119 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
15/04/2015 April 2020 | CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
22/07/1922 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/03/1920 March 2019 | CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES |
15/12/1815 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
15/03/1815 March 2018 | CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES |
12/12/1712 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
13/12/1613 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
18/03/1618 March 2016 | Annual return made up to 15 March 2016 with full list of shareholders |
15/12/1515 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
09/06/159 June 2015 | Annual return made up to 15 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
19/12/1419 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
11/07/1411 July 2014 | Annual return made up to 15 April 2014 with full list of shareholders |
11/07/1411 July 2014 | APPOINTMENT TERMINATED, DIRECTOR PIERS MEAGHER |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
02/08/132 August 2013 | Annual return made up to 15 April 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
02/01/132 January 2013 | CURREXT FROM 28/02/2013 TO 31/03/2013 |
22/11/1222 November 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
21/06/1221 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOSEPH MEAGHER / 12/06/2012 |
21/06/1221 June 2012 | Annual return made up to 15 April 2012 with full list of shareholders |
28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
29/11/1129 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
27/07/1127 July 2011 | Annual return made up to 15 April 2011 with full list of shareholders |
27/07/1127 July 2011 | APPOINTMENT TERMINATED, SECRETARY PIERS MEAGHER |
27/07/1127 July 2011 | APPOINTMENT TERMINATED, SECRETARY PIERS MEAGHER |
29/11/1029 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
21/09/1021 September 2010 | REGISTERED OFFICE CHANGED ON 21/09/2010 FROM 12-18 CLIVE HOUSE QUEENS ROAD WEYBRIDGE SURREY KT13 9BF |
02/07/102 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PIERS ROBERT MEAGHER / 15/04/2010 |
02/07/102 July 2010 | Annual return made up to 15 April 2010 with full list of shareholders |
10/06/1010 June 2010 | COMPANY NAME CHANGED ACHEMY DYNAMICS & CO LTD. CERTIFICATE ISSUED ON 10/06/10 |
10/06/1010 June 2010 | CHANGE OF NAME 14/05/2010 |
18/05/1018 May 2010 | COMPANY NAME CHANGED NELSON COOPER LIMITED CERTIFICATE ISSUED ON 18/05/10 |
18/05/1018 May 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
04/01/104 January 2010 | Annual accounts small company total exemption made up to 28 February 2009 |
28/05/0928 May 2009 | RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS |
24/12/0824 December 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
07/08/087 August 2008 | RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS |
05/08/085 August 2008 | REGISTERED OFFICE CHANGED ON 05/08/2008 FROM CLIVE HOUSE 12-18 QUEENS ROAD WEYBRIDGE SURREY KT13 9XB |
27/12/0727 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
23/05/0723 May 2007 | RETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS |
04/01/074 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
20/07/0620 July 2006 | REGISTERED OFFICE CHANGED ON 20/07/06 FROM: 142 GREENWICH HIGH ROAD GREENWICH LONDON SE10 8NN |
17/05/0617 May 2006 | RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS |
05/01/065 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
03/05/053 May 2005 | RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS |
13/01/0513 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 |
05/05/045 May 2004 | RETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS |
18/03/0418 March 2004 | SECRETARY RESIGNED |
10/03/0410 March 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
03/10/033 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 |
04/05/034 May 2003 | RETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS |
02/10/022 October 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02 |
23/04/0223 April 2002 | RETURN MADE UP TO 15/04/02; FULL LIST OF MEMBERS |
11/12/0111 December 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01 |
24/04/0124 April 2001 | RETURN MADE UP TO 15/04/01; FULL LIST OF MEMBERS |
27/12/0027 December 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00 |
09/06/009 June 2000 | RETURN MADE UP TO 15/04/00; FULL LIST OF MEMBERS |
15/05/0015 May 2000 | SECRETARY RESIGNED |
21/12/9921 December 1999 | ACC. REF. DATE SHORTENED FROM 30/04/00 TO 28/02/00 |
15/12/9915 December 1999 | NEW SECRETARY APPOINTED |
14/07/9914 July 1999 | NEW SECRETARY APPOINTED |
14/07/9914 July 1999 | SECRETARY RESIGNED |
14/07/9914 July 1999 | REGISTERED OFFICE CHANGED ON 14/07/99 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP |
14/07/9914 July 1999 | NEW DIRECTOR APPOINTED |
14/07/9914 July 1999 | DIRECTOR RESIGNED |
08/07/998 July 1999 | ALTER MEM AND ARTS 02/07/99 |
08/07/998 July 1999 | COMPANY NAME CHANGED DAWNWEALD LIMITED CERTIFICATE ISSUED ON 09/07/99 |
15/04/9915 April 1999 | 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