- Company Overview for ALCHEMY INGREDIENTS LIMITED (10626359)
- Filing history for ALCHEMY INGREDIENTS LIMITED (10626359)
- People for ALCHEMY INGREDIENTS LIMITED (10626359)
- Registers for ALCHEMY INGREDIENTS LIMITED (10626359)
- More for ALCHEMY INGREDIENTS LIMITED (10626359)
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) |
---|---|---|---|
20 Feb 2024 | CS01 | Confirmation statement made on 16 February 2024 with no updates | |
19 Jul 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
20 Feb 2023 | CS01 | Confirmation statement made on 16 February 2023 with no updates | |
02 Aug 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
28 Feb 2022 | CS01 | Confirmation statement made on 16 February 2022 with updates | |
25 Aug 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
01 Mar 2021 | CS01 | Confirmation statement made on 16 February 2021 with no updates | |
27 Jan 2021 | AP01 | Appointment of Mrs Sarah Louise Patrick as a director on 26 January 2021 | |
23 Nov 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
11 Sep 2020 | CH01 | Director's details changed for Mr Mark William Walker on 11 September 2020 | |
11 Sep 2020 | PSC04 | Change of details for Mr Mark William Walker as a person with significant control on 11 September 2020 | |
04 Mar 2020 | AD01 | Registered office address changed from Arc House Terrace Road South Binfield Bracknell, Berkshire RG42 4PZ United Kingdom to Moorcrofts Llp Thames House Mere Park, Dedmere Road Marlow Bucks SL7 1PB on 4 March 2020 | |
25 Feb 2020 | CS01 | Confirmation statement made on 16 February 2020 with no updates | |
20 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
21 May 2019 | AD03 | Register(s) moved to registered inspection location C/O Moorcrofts Llp, Thames House Mere Park Dedmere Road Marlow Buckinghamshire SL7 1PB | |
21 May 2019 | AD02 | Register inspection address has been changed to C/O Moorcrofts Llp, Thames House Mere Park Dedmere Road Marlow Buckinghamshire SL7 1PB | |
20 Feb 2019 | CS01 | Confirmation statement made on 16 February 2019 with updates | |
10 Oct 2018 | AP01 | Appointment of Caroline Recardo as a director on 8 October 2018 | |
19 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
13 Jul 2018 | SH20 | Statement by Directors | |
13 Jul 2018 | SH19 |
Statement of capital on 13 July 2018
|
|
13 Jul 2018 | CAP-SS | Solvency Statement dated 11/07/18 | |
13 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
01 Mar 2018 | CS01 | Confirmation statement made on 16 February 2018 with updates | |
12 May 2017 | SH01 |
Statement of capital following an allotment of shares on 25 April 2017
|