Advanced company searchLink opens in new window

ALCHEMY BUSINESS AND I.T SERVICES LIMITED

Company number 07260798

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)
28 Feb 2017 AA01 Previous accounting period shortened from 31 May 2016 to 30 May 2016
07 Dec 2016 CH01 Director's details changed for Sathish Kp Kumar on 5 December 2016
07 Dec 2016 AD01 Registered office address changed from 37 Great Oak Drive Altrincham Cheshire WA15 8UH England to 16 Meadway Sale Manchester M33 4PP on 7 December 2016
14 Jun 2016 AR01 Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2
14 Jun 2016 CH01 Director's details changed for Sathish Kp Kumar on 14 June 2016
29 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
10 Aug 2015 AD01 Registered office address changed from 2 Lowry Drive Pendlebury, Swinton Manchester M27 6BL to 37 Great Oak Drive Altrincham Cheshire WA15 8UH on 10 August 2015
10 Aug 2015 CH01 Director's details changed for Sathish Kp Kumar on 10 August 2015
19 Jun 2015 AR01 Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 2
27 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
11 Jun 2014 AR01 Annual return made up to 21 May 2014 with full list of shareholders
Statement of capital on 2014-06-11
  • GBP 2
28 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
22 May 2013 AR01 Annual return made up to 21 May 2013 with full list of shareholders
10 Jan 2013 AA Total exemption small company accounts made up to 31 May 2012
03 Jul 2012 AR01 Annual return made up to 21 May 2012 with full list of shareholders
09 Jan 2012 AA Total exemption small company accounts made up to 31 May 2011
01 Jun 2011 AR01 Annual return made up to 21 May 2011 with full list of shareholders
01 Jun 2011 CH01 Director's details changed for Sathish Kp Kumar on 1 January 2011
21 Feb 2011 AD01 Registered office address changed from Unit 4 Vista Place Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY on 21 February 2011
21 Feb 2011 AD01 Registered office address changed from Suite 6 Bourne Gate Bourne Valley Road Poole Dorset BH12 1DY United Kingdom on 21 February 2011
20 Sep 2010 SH01 Statement of capital following an allotment of shares on 21 May 2010
  • GBP 2
21 May 2010 NEWINC Incorporation