Advanced company searchLink opens in new window

ALCHEMY CNC ENGINEERING LIMITED

Company number SC527856

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)
27 Feb 2024 CS01 Confirmation statement made on 24 February 2024 with no updates
27 Jun 2023 AA Total exemption full accounts made up to 30 November 2022
03 Mar 2023 CS01 Confirmation statement made on 24 February 2023 with no updates
09 Mar 2022 AA Total exemption full accounts made up to 30 November 2021
25 Feb 2022 CS01 Confirmation statement made on 24 February 2022 with no updates
14 Apr 2021 AA Total exemption full accounts made up to 30 November 2020
03 Mar 2021 CS01 Confirmation statement made on 24 February 2021 with no updates
10 Mar 2020 AA Total exemption full accounts made up to 30 November 2019
28 Feb 2020 CS01 Confirmation statement made on 24 February 2020 with no updates
19 Feb 2020 MR01 Registration of charge SC5278560003, created on 18 February 2020
19 Feb 2020 MR04 Satisfaction of charge SC5278560002 in full
29 Jan 2020 AD01 Registered office address changed from 5 George Buckman Drive Dundee DD2 3SP Scotland to 11B Fairmuir Street Dundee DD3 8HU on 29 January 2020
16 Jan 2020 MR01 Registration of charge SC5278560002, created on 14 January 2020
20 Dec 2019 MR01 Registration of charge SC5278560001, created on 19 December 2019
07 Jun 2019 AA Total exemption full accounts made up to 30 November 2018
24 May 2019 AD01 Registered office address changed from Unit 3 Mid Craigie Road Dundee DD4 7RH Scotland to 5 George Buckman Drive Dundee DD2 3SP on 24 May 2019
06 Mar 2019 CS01 Confirmation statement made on 24 February 2019 with no updates
28 Feb 2018 CS01 Confirmation statement made on 24 February 2018 with no updates
30 Jan 2018 AA Total exemption full accounts made up to 30 November 2017
21 Mar 2017 AA Total exemption full accounts made up to 30 November 2016
24 Feb 2017 CS01 Confirmation statement made on 24 February 2017 with updates
30 Nov 2016 AD01 Registered office address changed from Unit 3, Block 12 West Gourdie Industrial Estate Noble Road Dundee DD2 4UH United Kingdom to Unit 3 Mid Craigie Road Dundee DD4 7RH on 30 November 2016
25 Feb 2016 AA01 Current accounting period shortened from 28 February 2017 to 30 November 2016
25 Feb 2016 NEWINC Incorporation
Statement of capital on 2016-02-25
  • GBP 10