- Company Overview for ALCHEMY BROS LIMITED (10677433)
- Filing history for ALCHEMY BROS LIMITED (10677433)
- People for ALCHEMY BROS LIMITED (10677433)
- More for ALCHEMY BROS LIMITED (10677433)
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 Oct 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
06 Aug 2019 | CH03 | Secretary's details changed for Mr Simon Patrick Ferris on 6 August 2019 | |
06 Aug 2019 | CH01 | Director's details changed for Mr Paul Wesley Mather on 6 August 2019 | |
06 Aug 2019 | CH01 | Director's details changed for Mr Simon Patrick Ferris on 6 August 2019 | |
16 Mar 2019 | CS01 | Confirmation statement made on 5 March 2019 with updates | |
16 Mar 2019 | PSC01 | Notification of James Oliver Dixon as a person with significant control on 18 January 2019 | |
11 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 18 January 2019
|
|
11 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
12 Oct 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
07 Mar 2018 | CS01 | Confirmation statement made on 22 February 2018 with updates | |
06 Mar 2018 | PSC04 | Change of details for Mr Simon Patrick Ferris as a person with significant control on 17 March 2017 | |
05 Mar 2018 | CS01 | Confirmation statement made on 5 March 2018 with updates | |
05 Mar 2018 | PSC01 | Notification of Paul Wesley Mather as a person with significant control on 17 March 2017 | |
03 Jan 2018 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 5 Yeomans Way Bournemouth BH8 0BL on 3 January 2018 | |
31 Jul 2017 | AP01 | Appointment of Mr Jamie Dixon as a director on 31 July 2017 | |
08 May 2017 | AP01 | Appointment of Mr Paul Mather as a director on 8 May 2017 | |
17 Mar 2017 | NEWINC |
Incorporation
Statement of capital on 2017-03-17
|