- Company Overview for ALCHEMY CNC ENGINEERING LIMITED (SC527856)
- Filing history for ALCHEMY CNC ENGINEERING LIMITED (SC527856)
- People for ALCHEMY CNC ENGINEERING LIMITED (SC527856)
- Charges for ALCHEMY CNC ENGINEERING LIMITED (SC527856)
- More for ALCHEMY CNC ENGINEERING LIMITED (SC527856)
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
|