ALCHEMY STRATEGY PARTNERS LIMITED

Company Documents

DateDescription
04/07/234 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

04/07/234 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

18/04/2318 April 2023 First Gazette notice for voluntary strike-off

View Document

18/04/2318 April 2023 First Gazette notice for voluntary strike-off

View Document

10/04/2310 April 2023 Application to strike the company off the register

View Document

10/04/2310 April 2023 Accounts for a dormant company made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

27/02/2227 February 2022 Registered office address changed from The Axis Building Maingate Team Valley Gateshead Tyne and Wear NE11 0NQ England to 6 Ham Farm Road Richmond TW10 5LZ on 2022-02-27

View Document

24/10/2124 October 2021 Micro company accounts made up to 2020-06-30

View Document

24/10/2124 October 2021 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

02/08/202 August 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

13/03/2013 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

05/04/195 April 2019 PSC'S CHANGE OF PARTICULARS / MS DEBORAH ANNE BOLAND / 31/03/2019

View Document

17/03/1917 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

30/03/1830 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

02/10/172 October 2017 REGISTERED OFFICE CHANGED ON 02/10/2017 FROM C/O ALCHEMY BUSINESS SOLUTIONS THE AXIS BUILDING MAINGATE TEAM VALLEY GATESHEAD TYNE AND WEAR NE11 0NQ ENGLAND

View Document

01/10/171 October 2017 APPOINTMENT TERMINATED, DIRECTOR MARK MCCAFFERTY

View Document

09/08/179 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBORAH ANNE BOLAND

View Document

09/08/179 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS DEBORAH ANNE BOLAND / 02/08/2016

View Document

09/08/179 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHN MCCAFFERTY / 02/08/2016

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

02/08/162 August 2016 REGISTERED OFFICE CHANGED ON 02/08/2016 FROM YORKSHIRE CHAMBERS 112 - 118 PILGRIM STREET NEWCASTLE UPON TYNE NE1 6SQ ENGLAND

View Document

01/08/161 August 2016 CURRSHO FROM 31/07/2017 TO 30/06/2017

View Document

25/07/1625 July 2016 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