Advanced company searchLink opens in new window

ALKEMYGOLD LIMITED

Company number 04258920

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)
20 Apr 2015 SH20 Statement by Directors
20 Apr 2015 CAP-SS Solvency Statement dated 27/02/15
20 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
04 Dec 2014 AA Total exemption small company accounts made up to 31 July 2014
04 Sep 2014 AR01 Annual return made up to 25 July 2014 with full list of shareholders
Statement of capital on 2014-09-04
  • GBP 180
30 Aug 2014 MR01 Registration of charge 042589200003, created on 27 August 2014
21 May 2014 SH01 Statement of capital following an allotment of shares on 15 March 2014
  • GBP 180
21 May 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 May 2014 SH10 Particulars of variation of rights attached to shares
21 May 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
18 Feb 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 25 July 2013
11 Feb 2014 CH01 Director's details changed for Mary Joan Ahern on 19 November 2013
11 Feb 2014 CH01 Director's details changed for Toby Michael Ahern on 19 November 2013
11 Feb 2014 CH03 Secretary's details changed for Mary Joan Ahern on 19 November 2013
06 Feb 2014 MR01 Registration of charge 042589200002
06 Jan 2014 SH01 Statement of capital following an allotment of shares on 23 November 2013
  • GBP 180.00
21 Dec 2013 MR01 Registration of charge 042589200001
20 Dec 2013 CC04 Statement of company's objects
20 Dec 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
26 Sep 2013 AA Total exemption small company accounts made up to 31 July 2013
24 Sep 2013 AP01 Appointment of Mr Colin Dawson as a director
24 Sep 2013 AP01 Appointment of Mr David Linnell as a director
29 Jul 2013 AR01 Annual return made up to 25 July 2013 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 18/02/2014
10 Jul 2013 TM01 Termination of appointment of Simon Conway as a director
14 May 2013 CH01 Director's details changed for Toby Michael Ahern on 27 July 2007