LA SAVONNERIE DE L' ALCHIMISTE LIMITED
Status | ACTIVE |
Company No. | 07524888 |
Category | Private Limited Company |
Incorporated | 10 Feb 2011 |
Age | 13 years, 3 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
LA SAVONNERIE DE L' ALCHIMISTE LIMITED is an active private limited company with number 07524888. It was incorporated 13 years, 3 months, 22 days ago, on 10 February 2011. The company address is Sutherland House Sutherland House, Leigh On Sea, SS9 2RZ, Essex.
Company Fillings
Confirmation statement with updates
Date: 14 Feb 2024
Action Date: 10 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-10
Documents
Accounts with accounts type total exemption full
Date: 16 Aug 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Termination director company with name termination date
Date: 03 May 2023
Action Date: 13 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael John Hallybone.
Termination date: 2023-02-13
Documents
Confirmation statement with updates
Date: 17 Feb 2023
Action Date: 10 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-10
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 05 Apr 2022
Action Date: 10 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-10
Documents
Accounts with accounts type total exemption full
Date: 24 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 18 Mar 2021
Action Date: 10 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-10
Documents
Change person director company with change date
Date: 15 Apr 2020
Action Date: 15 Apr 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-04-15
Officer name: Mr Martin Suenson
Documents
Change to a person with significant control
Date: 15 Apr 2020
Action Date: 15 Apr 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-04-15
Psc name: Mr Martin Suenson
Documents
Confirmation statement with updates
Date: 19 Feb 2020
Action Date: 10 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-10
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 26 Feb 2019
Action Date: 10 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-10
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change person director company with change date
Date: 28 Sep 2018
Action Date: 28 Jul 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Martin Suenson
Change date: 2018-07-28
Documents
Change to a person with significant control
Date: 28 Sep 2018
Action Date: 28 Jul 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Martin Suenson
Change date: 2018-07-28
Documents
Confirmation statement with updates
Date: 01 Mar 2018
Action Date: 10 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-10
Documents
Accounts with accounts type total exemption full
Date: 08 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Appoint person director company with name date
Date: 28 Mar 2017
Action Date: 28 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-03-28
Officer name: Mr Martin Suenson
Documents
Resolution
Date: 25 Mar 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 14 Feb 2017
Action Date: 10 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-10
Documents
Accounts with accounts type total exemption full
Date: 12 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2016
Action Date: 10 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-10
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2015
Action Date: 10 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-10
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date
Date: 14 Feb 2014
Action Date: 10 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-10
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2013
Action Date: 10 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-10
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Termination secretary company with name
Date: 13 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Gwennaelle Pirlet - Suenson
Documents
Termination director company with name
Date: 08 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin Suenson
Documents
Appoint person director company with name
Date: 08 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael John Hallybone.
Documents
Annual return company with made up date full list shareholders
Date: 29 Feb 2012
Action Date: 10 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-10
Documents
Change account reference date company current extended
Date: 29 Feb 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA01
Made up date: 2012-02-29
New date: 2012-03-31
Documents
Some Companies
CENTRE 81 2-16 BRAES AVENUE,CLYDEBANK,G81 1DP
Number: | SC619926 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
DEFINITIVE EVENT SOLUTIONS LIMITED
2A HIGH STREET,THORNBURY,BS35 2AQ
Number: | 09330916 |
Status: | ACTIVE |
Category: | Private Limited Company |
53 HIGH STREET,DUMBARTON,G82 1LS
Number: | SC604593 |
Status: | ACTIVE |
Category: | Private Limited Company |
56 ENNIS ROAD,LONDON,SE18 2QT
Number: | 10334302 |
Status: | ACTIVE |
Category: | Private Limited Company |
219A ROCHDALE ROAD ROCHDALE ROAD,HALIFAX,HX4 8JE
Number: | 10980814 |
Status: | ACTIVE |
Category: | Private Limited Company |
STEPHEN MICHAEL WARREN MRCVS LIMITED
GLENVILLE,SEAVIEW,PO34 5EZ
Number: | 09459320 |
Status: | ACTIVE |
Category: | Private Limited Company |