ALCHEMY DYNAMICS & CO LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Confirmation statement made on 2025-03-15 with no updates

View Document

02/04/252 April 2025 Compulsory strike-off action has been discontinued

View Document

02/04/252 April 2025 Compulsory strike-off action has been discontinued

View Document

01/04/251 April 2025 Confirmation statement made on 2024-03-15 with no updates

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

07/12/247 December 2024 Compulsory strike-off action has been discontinued

View Document

07/12/247 December 2024 Compulsory strike-off action has been discontinued

View Document

04/12/244 December 2024 Micro company accounts made up to 2024-03-31

View Document

16/07/2416 July 2024 Compulsory strike-off action has been suspended

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/12/236 December 2023 Micro company accounts made up to 2023-03-31

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/12/2214 December 2022 Micro company accounts made up to 2022-03-31

View Document

04/10/224 October 2022 Director's details changed for Mr Timothy Joseph Meagher on 2022-09-01

View Document

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

View Document

04/10/224 October 2022 Change of details for Mr Timothy Joseph Meagher as a person with significant control on 2022-09-01

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/12/2114 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/03/2119 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

22/07/1922 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

15/12/1815 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

12/12/1712 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/12/1613 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/03/1618 March 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/06/159 June 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/07/1411 July 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

11/07/1411 July 2014 APPOINTMENT TERMINATED, DIRECTOR PIERS MEAGHER

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/08/132 August 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

02/01/132 January 2013 CURREXT FROM 28/02/2013 TO 31/03/2013

View Document

22/11/1222 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

21/06/1221 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOSEPH MEAGHER / 12/06/2012

View Document

21/06/1221 June 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

29/11/1129 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

27/07/1127 July 2011 Annual return made up to 15 April 2011 with full list of shareholders

View Document

27/07/1127 July 2011 APPOINTMENT TERMINATED, SECRETARY PIERS MEAGHER

View Document

27/07/1127 July 2011 APPOINTMENT TERMINATED, SECRETARY PIERS MEAGHER

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

21/09/1021 September 2010 REGISTERED OFFICE CHANGED ON 21/09/2010 FROM 12-18 CLIVE HOUSE QUEENS ROAD WEYBRIDGE SURREY KT13 9BF

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PIERS ROBERT MEAGHER / 15/04/2010

View Document

02/07/102 July 2010 Annual return made up to 15 April 2010 with full list of shareholders

View Document

10/06/1010 June 2010 COMPANY NAME CHANGED ACHEMY DYNAMICS & CO LTD. CERTIFICATE ISSUED ON 10/06/10

View Document

10/06/1010 June 2010 CHANGE OF NAME 14/05/2010

View Document

18/05/1018 May 2010 COMPANY NAME CHANGED NELSON COOPER LIMITED CERTIFICATE ISSUED ON 18/05/10

View Document

18/05/1018 May 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/01/104 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

28/05/0928 May 2009 RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS

View Document

24/12/0824 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

07/08/087 August 2008 RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 REGISTERED OFFICE CHANGED ON 05/08/2008 FROM CLIVE HOUSE 12-18 QUEENS ROAD WEYBRIDGE SURREY KT13 9XB

View Document

27/12/0727 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

23/05/0723 May 2007 RETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

20/07/0620 July 2006 REGISTERED OFFICE CHANGED ON 20/07/06 FROM: 142 GREENWICH HIGH ROAD GREENWICH LONDON SE10 8NN

View Document

17/05/0617 May 2006 RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

03/05/053 May 2005 RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS

View Document

13/01/0513 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

05/05/045 May 2004 RETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS

View Document

18/03/0418 March 2004 SECRETARY RESIGNED

View Document

10/03/0410 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/10/033 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

04/05/034 May 2003 RETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document

23/04/0223 April 2002 RETURN MADE UP TO 15/04/02; FULL LIST OF MEMBERS

View Document

11/12/0111 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

24/04/0124 April 2001 RETURN MADE UP TO 15/04/01; FULL LIST OF MEMBERS

View Document

27/12/0027 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

09/06/009 June 2000 RETURN MADE UP TO 15/04/00; FULL LIST OF MEMBERS

View Document

15/05/0015 May 2000 SECRETARY RESIGNED

View Document

21/12/9921 December 1999 ACC. REF. DATE SHORTENED FROM 30/04/00 TO 28/02/00

View Document

15/12/9915 December 1999 NEW SECRETARY APPOINTED

View Document

14/07/9914 July 1999 NEW SECRETARY APPOINTED

View Document

14/07/9914 July 1999 SECRETARY RESIGNED

View Document

14/07/9914 July 1999 REGISTERED OFFICE CHANGED ON 14/07/99 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

14/07/9914 July 1999 NEW DIRECTOR APPOINTED

View Document

14/07/9914 July 1999 DIRECTOR RESIGNED

View Document

08/07/998 July 1999 ALTER MEM AND ARTS 02/07/99

View Document

08/07/998 July 1999 COMPANY NAME CHANGED DAWNWEALD LIMITED CERTIFICATE ISSUED ON 09/07/99

View Document

15/04/9915 April 1999 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