Advanced company searchLink opens in new window

ALCHEMY PHARMATECH LIMITED

Company number 07912825

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)
18 Oct 2016 TM01 Termination of appointment of Nwf4B Directors Limited as a director on 30 September 2016
22 Feb 2016 AR01 Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 237.08
18 Feb 2016 SH01 Statement of capital following an allotment of shares on 2 April 2015
  • GBP 237.08
18 Feb 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
17 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
17 Mar 2015 AR01 Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 213.34
20 Jan 2015 SH01 Statement of capital following an allotment of shares on 2 October 2014
  • GBP 213.34
20 Jan 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
01 Oct 2014 SH01 Statement of capital following an allotment of shares on 3 September 2014
  • GBP 188.41
01 Oct 2014 SH02 Sub-division of shares on 19 April 2012
01 Oct 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ That the purported subdivision of the 100 ordinary shares of £1.00 each held by ian harrison into 10,000 ordinary shares of £0.01 each on 17/04/12 be hereby ratified and approved. 03/09/2014
26 Sep 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 17 January 2014
26 Sep 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date of 04/04/2013.
26 Sep 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 17 January 2013
26 Sep 2014 RP04 Second filing of SH01 previously delivered to Companies House
19 Aug 2014 SH01 Statement of capital following an allotment of shares on 19 April 2012
  • GBP 400,135.21
  • ANNOTATION Clarification a second filed SH01 was registered on 26/09/2014.
12 Jun 2014 AP02 Appointment of Nwf4B Directors Limited as a director
12 Feb 2014 AR01 Annual return made up to 17 January 2014 with full list of shareholders
Statement of capital on 2014-02-12
  • GBP 400,125.31

Statement of capital on 2014-09-26
  • GBP 178.51
  • ANNOTATION Clarification a second filed AR01 was registered on 26/09/2014.
11 Feb 2014 TM01 Termination of appointment of Bruce Savage as a director
11 Feb 2014 AP01 Appointment of Mr Michael John Norris as a director
11 Feb 2014 AP01 Appointment of Dr Robert Clayborough as a director
09 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
09 Oct 2013 AA01 Previous accounting period extended from 31 January 2013 to 31 March 2013
08 Apr 2013 AR01 Annual return made up to 17 January 2013 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 26/09/2014.