Advanced company searchLink opens in new window

ALCHEMIST LTD

Company number 08820939

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)
24 Jan 2024 AA Micro company accounts made up to 31 July 2023
30 Aug 2023 AD01 Registered office address changed from Suite 6 Hadleigh Business Centre 351 London Road Hadleigh Essex SS7 2BT England to 57a Broadway Leigh on Sea Essex SS9 1PE on 30 August 2023
18 Aug 2023 CS01 Confirmation statement made on 17 August 2023 with no updates
28 Dec 2022 AA Total exemption full accounts made up to 31 July 2022
17 Aug 2022 CS01 Confirmation statement made on 17 August 2022 with updates
10 Aug 2022 CS01 Confirmation statement made on 9 August 2022 with no updates
05 Aug 2022 CH01 Director's details changed for Mr Andrew James Shorten on 1 January 2022
05 Aug 2022 CH01 Director's details changed for Mr Paul Nicholas Gunter on 1 January 2022
05 Aug 2022 PSC04 Change of details for Mr Andrew James Shorten as a person with significant control on 1 January 2022
05 Aug 2022 PSC04 Change of details for Mr Paul Nicholas Gunter as a person with significant control on 1 January 2022
05 Aug 2022 MR04 Satisfaction of charge 088209390001 in full
09 Feb 2022 AD01 Registered office address changed from The Old Bank, 259 London Road Hadleigh Benfleet Essex SS7 2BN England to Suite 6 Hadleigh Business Centre 351 London Road Hadleigh Essex SS7 2BT on 9 February 2022
04 Oct 2021 AA Total exemption full accounts made up to 31 July 2021
23 Aug 2021 CS01 Confirmation statement made on 9 August 2021 with no updates
11 Feb 2021 AD01 Registered office address changed from 259a London Road Hadleigh Essex SS7 2BN United Kingdom to The Old Bank, 259 London Road Hadleigh Benfleet Essex SS7 2BN on 11 February 2021
19 Dec 2020 MR01 Registration of charge 088209390001, created on 17 December 2020
20 Oct 2020 AA Total exemption full accounts made up to 31 July 2020
17 Aug 2020 CS01 Confirmation statement made on 9 August 2020 with updates
04 Dec 2019 SH01 Statement of capital following an allotment of shares on 21 November 2019
  • GBP 6.00
04 Dec 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Share exchange 21/11/2019
28 Aug 2019 AA Accounts for a dormant company made up to 31 July 2019
28 Aug 2019 AA01 Previous accounting period shortened from 31 December 2019 to 31 July 2019
09 Aug 2019 CS01 Confirmation statement made on 9 August 2019 with updates
01 Aug 2019 CH01 Director's details changed for Mr Andrew Shorten on 31 July 2019
01 Aug 2019 CS01 Confirmation statement made on 1 August 2019 with updates