Advanced company searchLink opens in new window

ALCHEMIE OVERSEAS LIMITED

Company number 04844734

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)
08 Mar 2024 CS01 Confirmation statement made on 8 March 2024 with no updates
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
08 Mar 2023 CS01 Confirmation statement made on 8 March 2023 with no updates
28 Feb 2023 AP01 Appointment of Mr Stephen Curran as a director on 16 February 2023
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
20 Jul 2022 AA Total exemption full accounts made up to 31 December 2020
30 Jun 2022 AD01 Registered office address changed from 7-9 st Mary's Place Bury Lancs BL9 0DZ to 15a St. Marys Place Bury BL9 0DZ on 30 June 2022
20 Jun 2022 MR04 Satisfaction of charge 048447340003 in full
20 Jun 2022 MR04 Satisfaction of charge 2 in full
20 Jun 2022 MR04 Satisfaction of charge 1 in full
09 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
08 Mar 2022 CS01 Confirmation statement made on 8 March 2022 with updates
23 Feb 2022 CH01 Director's details changed for Mr. Mohammad Shahbaz Alam on 23 February 2022
22 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
03 Dec 2021 AA Accounts for a small company made up to 31 December 2019
22 Nov 2021 TM01 Termination of appointment of Gautam Rawat as a director on 1 November 2021
15 Oct 2021 AP01 Appointment of Mr Gautam Rawat as a director on 15 October 2021
27 Jul 2021 CS01 Confirmation statement made on 24 July 2021 with no updates
22 Jun 2021 CH01 Director's details changed for Mr. Shahbaz Alam on 22 June 2021
27 Jul 2020 CS01 Confirmation statement made on 24 July 2020 with no updates
19 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
09 Aug 2019 CS01 Confirmation statement made on 24 July 2019 with updates
12 Feb 2019 SH06 Cancellation of shares. Statement of capital on 4 January 2019
  • GBP 76
12 Feb 2019 SH03 Purchase of own shares.
23 Jan 2019 TM01 Termination of appointment of Gautam Rawat as a director on 4 January 2019