ALCHEMY SYSTEMS INTERNATIONAL LIMITED
Status | ACTIVE |
Company No. | 03593636 |
Category | Private Limited Company |
Incorporated | 07 Jul 1998 |
Age | 25 years, 10 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
ALCHEMY SYSTEMS INTERNATIONAL LIMITED is an active private limited company with number 03593636. It was incorporated 25 years, 10 months, 25 days ago, on 07 July 1998. The company address is 25 Chetwynd Grove, Newport, TF10 7JW, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 22 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Termination secretary company with name termination date
Date: 26 Feb 2024
Action Date: 12 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Christopher Hadden Brown
Termination date: 2024-02-12
Documents
Appoint person secretary company with name date
Date: 12 Feb 2024
Action Date: 12 Feb 2024
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2024-02-12
Officer name: Miss Eleanor Rose Marley
Documents
Change registered office address company with date old address new address
Date: 12 Feb 2024
Action Date: 12 Feb 2024
Category: Address
Type: AD01
New address: 25 Chetwynd Grove Newport TF10 7JW
Change date: 2024-02-12
Old address: 55 st. Michaels Road Ashford TW15 2AE England
Documents
Confirmation statement with no updates
Date: 29 Aug 2023
Action Date: 15 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-15
Documents
Change registered office address company with date old address new address
Date: 09 Jun 2023
Action Date: 09 Jun 2023
Category: Address
Type: AD01
New address: 55 st. Michaels Road Ashford TW15 2AE
Old address: 10 Mount Pleasant Wokingham RG41 2YG England
Change date: 2023-06-09
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Appoint person secretary company with name date
Date: 16 Sep 2022
Action Date: 01 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Christopher Hadden Brown
Appointment date: 2022-09-01
Documents
Confirmation statement with no updates
Date: 15 Aug 2022
Action Date: 15 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-15
Documents
Change registered office address company with date old address new address
Date: 09 Jun 2022
Action Date: 09 Jun 2022
Category: Address
Type: AD01
Old address: Alchemy House Band Lane Egham Surrey TW20 9LN
New address: 10 Mount Pleasant Wokingham RG41 2YG
Change date: 2022-06-09
Documents
Accounts with accounts type total exemption full
Date: 06 Jun 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with updates
Date: 17 Aug 2021
Action Date: 15 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-15
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with updates
Date: 17 Aug 2020
Action Date: 15 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-15
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Termination director company with name termination date
Date: 11 Nov 2019
Action Date: 31 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Timothy William Phillips
Termination date: 2019-10-31
Documents
Termination secretary company with name termination date
Date: 11 Nov 2019
Action Date: 31 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Timothy William Phillips
Termination date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 28 Aug 2019
Action Date: 15 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-15
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 28 Aug 2018
Action Date: 15 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-15
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 29 Aug 2017
Action Date: 15 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-15
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 08 Sep 2016
Action Date: 15 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-15
Documents
Termination secretary company with name termination date
Date: 12 Jul 2016
Action Date: 12 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Christopher Hadden Brown
Termination date: 2016-07-12
Documents
Appoint person secretary company with name date
Date: 02 Jun 2016
Action Date: 01 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2016-06-01
Officer name: Mr Timothy William Phillips
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2015
Action Date: 15 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-15
Documents
Termination director company with name termination date
Date: 09 Sep 2015
Action Date: 06 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas Edward Davies
Termination date: 2015-04-06
Documents
Accounts with accounts type total exemption small
Date: 14 Apr 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Sep 2014
Action Date: 15 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-15
Documents
Accounts with accounts type total exemption small
Date: 08 Apr 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Aug 2013
Action Date: 15 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-15
Documents
Appoint person director company with name
Date: 16 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nicholas Edward Davies
Documents
Accounts with accounts type total exemption small
Date: 07 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Aug 2012
Action Date: 15 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-15
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Aug 2011
Action Date: 15 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-15
Documents
Appoint person secretary company with name
Date: 02 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Christopher Hadden Brown
Documents
Termination secretary company with name
Date: 29 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Kevin King
Documents
Accounts with accounts type total exemption small
Date: 16 Feb 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Aug 2010
Action Date: 15 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-15
Documents
Change person director company with change date
Date: 16 Aug 2010
Action Date: 15 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Timothy William Phillips
Change date: 2010-08-15
Documents
Accounts with accounts type total exemption small
Date: 08 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 18 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/08/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 15 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/08/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 23 Aug 2007
Category: Annual-return
Type: 363s
Description: Return made up to 15/08/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2006
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 24 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 15/08/06; full list of members
Documents
Legacy
Date: 24 Aug 2006
Category: Address
Type: 287
Description: Registered office changed on 24/08/06 from: unit 41 the arches alma road windsor berkshire SL4 1QZ
Documents
Accounts with accounts type total exemption small
Date: 17 Mar 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 11 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 15/08/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Oct 2004
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 20 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 15/08/04; full list of members
Documents
Accounts with accounts type small
Date: 16 Dec 2003
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 27 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 15/08/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2002
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 08 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 15/08/02; full list of members
Documents
Accounts with accounts type small
Date: 06 Dec 2001
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 30 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 15/08/01; full list of members
Documents
Legacy
Date: 12 Oct 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Oct 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Aug 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Aug 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Aug 2001
Category: Address
Type: 287
Description: Registered office changed on 07/08/01 from: unit 41 the arches alma road windsor berkshire SL4 1QZ
Documents
Accounts with accounts type small
Date: 30 Jul 2001
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 15 May 2001
Category: Address
Type: 287
Description: Registered office changed on 15/05/01 from: 15-17 high street windsor berkshire SL4 1LD
Documents
Legacy
Date: 23 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 15/08/00; full list of members
Documents
Legacy
Date: 30 Jun 2000
Category: Address
Type: 287
Description: Registered office changed on 30/06/00 from: suite b&e 15-17 high street windsor berkshire SL4 1LD
Documents
Accounts with accounts type full
Date: 28 Jun 2000
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 17 Apr 2000
Category: Address
Type: 287
Description: Registered office changed on 17/04/00 from: 12 russell street windsor berkshire SL4 1HQ
Documents
Legacy
Date: 20 Aug 1999
Category: Annual-return
Type: 363s
Description: Return made up to 16/08/99; full list of members
Documents
Legacy
Date: 18 Aug 1999
Category: Address
Type: 287
Description: Registered office changed on 18/08/99 from: unit 27 indigo suite rainbow industrial e west drayton middlesex UB7 7XT
Documents
Legacy
Date: 02 May 1999
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/99 to 30/06/99
Documents
Legacy
Date: 11 Jan 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Dec 1998
Category: Address
Type: 287
Description: Registered office changed on 15/12/98 from: hacker young 3 & 5 st pauls road clifton bristol BS8 1LX
Documents
Legacy
Date: 14 Jul 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Jul 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Jul 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Jul 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Jul 1998
Category: Address
Type: 287
Description: Registered office changed on 14/07/98 from: 36 bolton road windsor berkshire SL4 3YL
Documents
Legacy
Date: 13 Jul 1998
Category: Address
Type: 287
Description: Registered office changed on 13/07/98 from: 381 kingsway hove east sussex BN3 4QD
Documents
Legacy
Date: 13 Jul 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Jul 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
2 DOUGLAS CLOSE,STANMORE,HA7 3FE
Number: | 11596033 |
Status: | ACTIVE |
Category: | Private Limited Company |
RIVER COTTAGE HORTON ROAD,BRISTOL,BS37 6QH
Number: | 05532633 |
Status: | ACTIVE |
Category: | Private Limited Company |
ARCHER LODGE,ST LEONARDS ON SEA,TN38 0QX
Number: | 10254738 |
Status: | ACTIVE |
Category: | Private Limited Company |
49 LYNCH ROAD,FARNHAM,GU9 8BT
Number: | 08099887 |
Status: | ACTIVE |
Category: | Private Limited Company |
35/37 LOWLANDS ROAD,HARROW ON THE HILL,HA1 3AW
Number: | 07434302 |
Status: | ACTIVE |
Category: | Private Limited Company |
61/63 CROCKHAMWELL ROAD,READING,RG5 3JP
Number: | 11132366 |
Status: | ACTIVE |
Category: | Private Limited Company |