ALCHEMY ONLINE LIMITED
Company Documents
Date | Description |
---|---|
01/03/221 March 2022 | Final Gazette dissolved via voluntary strike-off |
01/03/221 March 2022 | Final Gazette dissolved via voluntary strike-off |
20/12/2120 December 2021 | Micro company accounts made up to 2021-10-31 |
14/12/2114 December 2021 | First Gazette notice for voluntary strike-off |
14/12/2114 December 2021 | First Gazette notice for voluntary strike-off |
03/12/213 December 2021 | Application to strike the company off the register |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
04/10/214 October 2021 | Confirmation statement made on 2021-10-02 with no updates |
28/07/2128 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
31/07/1931 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
26/01/1926 January 2019 | REGISTERED OFFICE CHANGED ON 26/01/2019 FROM 1A SOUTHVIEW ROAD MARLOW BUCKINGHAMSHIRE SL7 3JR |
26/01/1926 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN ANTHONY BUTLER / 25/01/2019 |
26/01/1926 January 2019 | PSC'S CHANGE OF PARTICULARS / MR KEVIN ANTHONY BUTLER / 25/01/2019 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
23/10/1823 October 2018 | CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES |
31/07/1831 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
15/10/1715 October 2017 | CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES |
01/08/171 August 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
17/10/1617 October 2016 | CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
09/11/159 November 2015 | Annual return made up to 2 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual return made up to 2 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
29/10/1329 October 2013 | Annual return made up to 2 October 2013 with full list of shareholders |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
30/10/1230 October 2012 | Annual return made up to 2 October 2012 with full list of shareholders |
31/08/1231 August 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
05/12/115 December 2011 | Annual return made up to 2 October 2011 with full list of shareholders |
31/08/1131 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
15/08/1115 August 2011 | REGISTERED OFFICE CHANGED ON 15/08/2011 FROM THE MILL HOUSE BOUNDARY ROAD LOUDWATER HIGH WYCOMBE BUCKINGHAMSHIRE HP10 9QN |
23/12/1023 December 2010 | Annual return made up to 2 October 2010 with full list of shareholders |
06/12/106 December 2010 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
16/08/1016 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
23/10/0923 October 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
13/10/0913 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN ANTHONY BUTLER / 02/10/2009 |
13/10/0913 October 2009 | SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS LINDSEY DRAYCOTT / 02/10/2009 |
13/10/0913 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS LINDSEY DRAYCOTT / 02/10/2009 |
13/10/0913 October 2009 | Annual return made up to 2 October 2009 with full list of shareholders |
14/11/0814 November 2008 | RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS |
04/08/084 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
29/07/0829 July 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
04/03/084 March 2008 | REGISTERED OFFICE CHANGED ON 04/03/2008 FROM 5 JUPITER HOUSE, CALLEVA PARK ALDERMASTON READING BERKSHIRE RG7 8NN |
06/12/076 December 2007 | RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS |
02/10/062 October 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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