Advanced company searchLink opens in new window

ALCHEMY BROS LIMITED

Company number 10677433

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 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
  • GBP 150
11 Feb 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 100