Advanced company searchLink opens in new window

ALCHEMY (MYRTLE STREET) MANAGEMENT COMPANY LIMITED

Company number 05348128

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)
31 Jan 2024 CS01 Confirmation statement made on 31 January 2024 with updates
25 Oct 2023 AA Micro company accounts made up to 31 January 2023
31 Jan 2023 CS01 Confirmation statement made on 31 January 2023 with updates
26 Oct 2022 AA Micro company accounts made up to 31 January 2022
14 Sep 2022 TM01 Termination of appointment of Simon John Michael Devonald as a director on 1 September 2022
14 Sep 2022 AP01 Appointment of Mr Jonathan Paul Smith as a director on 1 September 2022
31 Jan 2022 CS01 Confirmation statement made on 31 January 2022 with updates
05 Oct 2021 AA Micro company accounts made up to 31 January 2021
01 Feb 2021 CS01 Confirmation statement made on 31 January 2021 with updates
01 Feb 2021 CH01 Director's details changed for Mr Simon John Michael Devonald on 1 December 2020
09 Oct 2020 AA Micro company accounts made up to 31 January 2020
11 Feb 2020 CS01 Confirmation statement made on 31 January 2020 with updates
01 Oct 2019 AA Micro company accounts made up to 31 January 2019
31 Jan 2019 CS01 Confirmation statement made on 31 January 2019 with updates
14 Sep 2018 AA Micro company accounts made up to 31 January 2018
31 Jan 2018 CS01 Confirmation statement made on 31 January 2018 with updates
06 Sep 2017 AA Micro company accounts made up to 31 January 2017
31 Jan 2017 CS01 Confirmation statement made on 31 January 2017 with updates
25 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
02 Feb 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 16
02 Feb 2016 AD01 Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 2 February 2016
01 Feb 2016 CH04 Secretary's details changed for Trinity Nominees (1) Limited on 4 January 2016
05 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
13 Feb 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 16
13 Feb 2015 AD01 Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 13 February 2015