ALCHEMY PROJECTS LTD

Company Documents

DateDescription
18/02/2218 February 2022 Registered office address changed from Millennium House Roundswell Business Park Barnstaple Devon EX31 3TD to Millennium House Brannam Crescent Roundswell Business Park Barnstaple Devon EX31 3TD on 2022-02-18

View Document

29/03/2129 March 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

17/03/2117 March 2021 CONFIRMATION STATEMENT MADE ON 11/02/21, WITH UPDATES

View Document

17/12/2017 December 2020 PREVEXT FROM 31/03/2020 TO 30/09/2020

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, WITH UPDATES

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

10/12/1910 December 2019 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WATSON

View Document

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

View Accounts

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, WITH UPDATES

View Document

16/11/1816 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ALUN DAVIES / 16/11/2018

View Document

06/08/186 August 2018 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WATSON

View Document

06/08/186 August 2018 APPOINTMENT TERMINATED, DIRECTOR SOPHIE DOCKER

View Document

02/07/182 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, WITH UPDATES

View Document

14/02/1814 February 2018 DIRECTOR APPOINTED MR TIMOTHY MARK WATSON

View Document

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 DIRECTOR APPOINTED MISS SOPHIE CATHERINE DOCKER

View Document

08/01/178 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/06/1615 June 2016 DIRECTOR APPOINTED MR TIMOTHY MARK WATSON

View Document

02/03/162 March 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

05/01/165 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/02/1519 February 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

13/01/1513 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/12/1423 December 2014 REGISTERED OFFICE CHANGED ON 23/12/2014 FROM MILLENIUM HOUSE ROUNDSWELL BUSINESS PARK BARNSTAPLE DEVON EX31 3TD ENGLAND

View Document

22/12/1422 December 2014 REGISTERED OFFICE CHANGED ON 22/12/2014 FROM 21 BOUTPORT STREET BARNSTAPLE DEVON EX31 1RP

View Document

04/03/144 March 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

06/01/146 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/05/1324 May 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/04/1211 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ALUN DAVIES / 11/04/2012

View Document

11/04/1211 April 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

15/11/1115 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/10/1131 October 2011 REGISTERED OFFICE CHANGED ON 31/10/2011 FROM 88 ARCHERY GROVE SOUTHAMPTON HAMPSHIRE SO19 9EU ENGLAND

View Document

13/07/1113 July 2011 DISS40 (DISS40(SOAD))

View Document

12/07/1112 July 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

07/06/117 June 2011 FIRST GAZETTE

View Document

22/02/1022 February 2010 CURREXT FROM 28/02/2011 TO 31/03/2011

View Document

11/02/1011 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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