Advanced company searchLink opens in new window

ALCHMEX INTERNATIONAL CONSTRUCTION LIMITED

Company number 01270050

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Jul 2024 AA Full accounts made up to 31 December 2023
11 Jun 2024 CS01 Confirmation statement made on 8 June 2024 with no updates
04 Oct 2023 AP01 Appointment of Mr Zhang Baoping as a director on 29 September 2023
04 Oct 2023 AP01 Appointment of Mr Cheung Tsz Chung as a director on 29 September 2023
25 Jul 2023 CH04 Secretary's details changed for Tmf Corporate Administration Services Limited on 24 July 2023
24 Jul 2023 AD01 Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group, 13th Floor One Angel Court London EC2R 7HJ on 24 July 2023
10 Jul 2023 AA Full accounts made up to 31 December 2022
14 Jun 2023 CS01 Confirmation statement made on 8 June 2023 with no updates
15 Jul 2022 AA Full accounts made up to 31 December 2021
17 Jun 2022 AP01 Appointment of To-Kei Wong as a director on 15 June 2022
14 Jun 2022 CS01 Confirmation statement made on 8 June 2022 with updates
16 Dec 2021 SH01 Statement of capital following an allotment of shares on 10 December 2021
  • GBP 20,000,000
07 Aug 2021 AA Full accounts made up to 31 December 2020
15 Jun 2021 CS01 Confirmation statement made on 8 June 2021 with no updates
13 May 2021 TM01 Termination of appointment of James Dunlop Gibson as a director on 12 May 2021
13 Aug 2020 AP01 Appointment of Ming Zhang as a director on 13 August 2020
13 Aug 2020 AP01 Appointment of Cheung Shew Hung as a director on 13 August 2020
11 Aug 2020 AA Accounts for a small company made up to 31 December 2019
10 Jul 2020 TM01 Termination of appointment of Shujie Pan as a director on 2 July 2020
11 Jun 2020 CS01 Confirmation statement made on 8 June 2020 with no updates
08 Aug 2019 CH04 Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019
05 Aug 2019 AD01 Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB on 5 August 2019
02 Jul 2019 AA Full accounts made up to 31 December 2018
10 Jun 2019 CS01 Confirmation statement made on 8 June 2019 with updates
06 Jul 2018 AA Full accounts made up to 31 December 2017