ALCHEMY SOFTWARE LTD

Victory Way Victory Way, Dartford, DA2 6QD, United Kingdom
StatusACTIVE
Company No.07693470
CategoryPrivate Limited Company
Incorporated05 Jul 2011
Age12 years, 11 months, 11 days
JurisdictionEngland Wales

SUMMARY

ALCHEMY SOFTWARE LTD is an active private limited company with number 07693470. It was incorporated 12 years, 11 months, 11 days ago, on 05 July 2011. The company address is Victory Way Victory Way, Dartford, DA2 6QD, United Kingdom.



Company Fillings

Gazette filings brought up to date

Date: 30 Mar 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2024

Action Date: 18 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-18

Documents

View document PDF

Gazette notice compulsory

Date: 05 Mar 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous extended

Date: 31 Jan 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA01

New date: 2023-07-31

Made up date: 2023-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Feb 2023

Action Date: 12 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Manikandan Radhakrishnan

Appointment date: 2022-09-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2023

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2023

Action Date: 18 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2022

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2022

Action Date: 18 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-18

Documents

View document PDF

Confirmation statement with updates

Date: 18 Dec 2020

Action Date: 18 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-18

Documents

View document PDF

Change to a person with significant control

Date: 18 Dec 2020

Action Date: 09 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Renuka Thuma

Change date: 2020-11-09

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Dec 2020

Action Date: 09 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-11-09

Psc name: Manikandan Radhakrishnan

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2020

Action Date: 09 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Manikandan Radhakrishnan

Termination date: 2020-11-09

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Dec 2020

Action Date: 09 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-11-09

Psc name: Manikandan Radhakrishnan

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2020

Action Date: 04 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Renuka Thuma

Change date: 2020-12-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Dec 2020

Action Date: 18 Dec 2020

Category: Address

Type: AD01

Old address: 55 Hansol Road Bexleyheath Kent DA6 8JQ United Kingdom

New address: Victory Way Admirals Park Dartford DA2 6QD

Change date: 2020-12-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Oct 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Aug 2020

Action Date: 14 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Aug 2019

Action Date: 14 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2018

Action Date: 14 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-14

Documents

View document PDF

Change account reference date company previous extended

Date: 27 Apr 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA01

New date: 2018-01-31

Made up date: 2017-07-31

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2017

Action Date: 17 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-17

Officer name: Mrs Renuka Thuma

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2017

Action Date: 17 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-17

Officer name: Mrs Renuka Thuma

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2017

Action Date: 17 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-17

Officer name: Mr Manikandan Radhakrishnan

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2017

Action Date: 17 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Manikandan Radhakrishnan

Change date: 2017-11-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Nov 2017

Action Date: 17 Nov 2017

Category: Address

Type: AD01

Change date: 2017-11-17

Old address: 4th Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP

New address: 55 Hansol Road Bexleyheath Kent DA6 8JQ

Documents

View document PDF

Confirmation statement with updates

Date: 18 Aug 2017

Action Date: 14 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-14

Documents

View document PDF

Change to a person with significant control

Date: 18 Aug 2017

Action Date: 14 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-08-14

Psc name: Mr Manikandan Radhakrishnan

Documents

View document PDF

Notification of a person with significant control

Date: 18 Aug 2017

Action Date: 14 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-08-14

Psc name: Renuka Thuma

Documents

View document PDF

Appoint person director company with name date

Date: 18 Aug 2017

Action Date: 14 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Renuka Thuma

Appointment date: 2017-08-14

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jul 2017

Action Date: 05 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Manikandan Radhakrishnan

Notification date: 2017-07-05

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2017

Action Date: 05 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2016

Action Date: 05 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2015

Action Date: 12 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jul 2014

Action Date: 15 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-15

Officer name: Renuka Thuma

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2014

Action Date: 12 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Dec 2013

Action Date: 06 Dec 2013

Category: Address

Type: AD01

Old address: Lansdowne House City Forum 250 City Road London London EC1V 2PU England

Change date: 2013-12-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2013

Action Date: 12 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Capital allotment shares

Date: 31 Aug 2012

Action Date: 30 Aug 2012

Category: Capital

Type: SH01

Date: 2012-08-30

Capital : 100 GBP

Documents

View document PDF

Capital allotment shares

Date: 31 Aug 2012

Action Date: 30 Aug 2012

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2012-08-30

Documents

View document PDF

Appoint person director company with name

Date: 30 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Renuka Thuma

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2012

Action Date: 12 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-12

Documents

View document PDF

Change person director company with change date

Date: 10 Jul 2012

Action Date: 10 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Manikandan Radhakrishnan

Change date: 2012-07-10

Documents

View document PDF

Incorporation company

Date: 05 Jul 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATC PROJECT SUPPORT LTD

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11249217
Status:ACTIVE
Category:Private Limited Company
Number:IP09085R
Status:ACTIVE
Category:Industrial and Provident Society

LORDS FIELDS FARMS LIMITED

STONARDS FARM,,SUFFOLK,CO10 8HU

Number:00450725
Status:ACTIVE
Category:Private Limited Company

NK EAST HAM LTD

14/2G DOCKLANDS BUSINESS CENTRE,LONDON,E14 8PX

Number:10879276
Status:ACTIVE
Category:Private Limited Company
Number:CE011338
Status:ACTIVE
Category:Charitable Incorporated Organisation

OCTAVIA CHELSEA LIMITED

OCTAVIA HOUSE 1 THE BOULEVARD,LONDON,SW6 2UB

Number:07916837
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source