Advanced company searchLink opens in new window

ALCHEMY PICTURES LIMITED

Company number 04867980

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)
04 Oct 2023 CS01 Confirmation statement made on 11 August 2023 with no updates
04 Oct 2023 AD01 Registered office address changed from Waynflete House 139 Eastgate Louth Lincolnshire LN11 9QQ United Kingdom to The Lindsay House 43 Westgate Louth LN11 9YE on 4 October 2023
13 Jul 2023 AA Micro company accounts made up to 30 September 2022
31 Jan 2023 TM02 Termination of appointment of Ashley George Pugh as a secretary on 1 January 2009
17 Aug 2022 CS01 Confirmation statement made on 11 August 2022 with updates
29 Jun 2022 AA Micro company accounts made up to 30 September 2021
16 Sep 2021 CS01 Confirmation statement made on 11 August 2021 with updates
30 Jun 2021 AA Micro company accounts made up to 30 September 2020
17 Aug 2020 CS01 Confirmation statement made on 11 August 2020 with updates
30 May 2020 AA Micro company accounts made up to 30 September 2019
27 Aug 2019 CS01 Confirmation statement made on 11 August 2019 with updates
28 Jun 2019 AA Micro company accounts made up to 30 September 2018
28 Jun 2019 AD01 Registered office address changed from 37 Warren Street London W1T 6AD to Waynflete House 139 Eastgate Louth Lincolnshire LN11 9QQ on 28 June 2019
19 Sep 2018 CS01 Confirmation statement made on 11 August 2018 with updates
04 Jun 2018 AA Accounts for a dormant company made up to 30 September 2017
11 Aug 2017 CS01 Confirmation statement made on 11 August 2017 with updates
16 May 2017 AA Accounts for a dormant company made up to 30 September 2016
19 Jul 2016 CS01 Confirmation statement made on 18 July 2016 with updates
25 Apr 2016 AA Accounts for a dormant company made up to 30 September 2015
19 Aug 2015 AR01 Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
26 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
09 Oct 2014 CH03 Secretary's details changed for Mr Ashley George Pugh on 8 October 2014
08 Sep 2014 AR01 Annual return made up to 15 August 2014 with full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1
20 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
21 Aug 2013 AR01 Annual return made up to 15 August 2013 with full list of shareholders
Statement of capital on 2013-08-21
  • GBP 1