THE ALKEMISTRY LIMITED
Status | ACTIVE |
Company No. | 09213671 |
Category | Private Limited Company |
Incorporated | 11 Sep 2014 |
Age | 9 years, 8 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
THE ALKEMISTRY LIMITED is an active private limited company with number 09213671. It was incorporated 9 years, 8 months, 18 days ago, on 11 September 2014. The company address is C/O Mercer & Hole Trinity Court C/O Mercer & Hole Trinity Court, Rickmansworth, WD3 1RT, United Kingdom.
Company Fillings
Capital allotment shares
Date: 17 May 2024
Action Date: 17 May 2024
Category: Capital
Type: SH01
Date: 2024-05-17
Capital : 1,799 GBP
Documents
Mortgage satisfy charge full
Date: 01 May 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 092136710001
Documents
Confirmation statement with updates
Date: 26 Mar 2024
Action Date: 03 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-03
Documents
Accounts with accounts type total exemption full
Date: 27 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Gazette filings brought up to date
Date: 26 Apr 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 24 Apr 2023
Action Date: 03 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-03
Documents
Accounts with accounts type total exemption full
Date: 27 Jan 2023
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Capital allotment shares
Date: 19 Jan 2023
Action Date: 12 May 2022
Category: Capital
Type: SH01
Date: 2022-05-12
Capital : 1,747 GBP
Documents
Change person director company with change date
Date: 31 May 2022
Action Date: 31 May 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-05-31
Officer name: Miss Kirstie Gibbs
Documents
Change registered office address company with date old address new address
Date: 31 May 2022
Action Date: 31 May 2022
Category: Address
Type: AD01
Change date: 2022-05-31
Old address: Batchworth House, Batchworth Place Church Street Rickmansworth WD3 1JE United Kingdom
New address: C/O Mercer & Hole Trinity Court Church Street Rickmansworth WD3 1RT
Documents
Change to a person with significant control
Date: 31 May 2022
Action Date: 31 May 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-05-31
Psc name: Miss Kirstie Gibbs
Documents
Confirmation statement with updates
Date: 04 Feb 2022
Action Date: 03 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-03
Documents
Capital allotment shares
Date: 31 Jan 2022
Action Date: 31 Jan 2022
Category: Capital
Type: SH01
Capital : 1,647 GBP
Date: 2022-01-31
Documents
Change registered office address company with date old address new address
Date: 21 Jan 2022
Action Date: 21 Jan 2022
Category: Address
Type: AD01
Old address: Lynton House 7-12 Tavistock Square London WC1H 9BQ
New address: Batchworth House, Batchworth Place Church Street Rickmansworth WD3 1JE
Change date: 2022-01-21
Documents
Accounts with accounts type total exemption full
Date: 28 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with updates
Date: 03 Feb 2021
Action Date: 03 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-03
Documents
Capital allotment shares
Date: 27 Jan 2021
Action Date: 07 Dec 2020
Category: Capital
Type: SH01
Date: 2020-12-07
Capital : 1,547 GBP
Documents
Accounts with accounts type total exemption full
Date: 21 Jan 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with updates
Date: 12 Aug 2020
Action Date: 01 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-01
Documents
Capital allotment shares
Date: 11 May 2020
Action Date: 01 May 2020
Category: Capital
Type: SH01
Capital : 1,447 GBP
Date: 2020-05-01
Documents
Capital allotment shares
Date: 08 Jan 2020
Action Date: 06 Sep 2019
Category: Capital
Type: SH01
Date: 2019-09-06
Capital : 1,397 GBP
Documents
Accounts with accounts type total exemption full
Date: 25 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with updates
Date: 01 Jul 2019
Action Date: 01 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-01
Documents
Change to a person with significant control
Date: 01 Jul 2019
Action Date: 04 Jun 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Miss Kirstie Gibbs
Change date: 2019-06-04
Documents
Capital allotment shares
Date: 05 Jun 2019
Action Date: 04 Jun 2019
Category: Capital
Type: SH01
Date: 2019-06-04
Capital : 1,381 GBP
Documents
Mortgage create with deed with charge number charge creation date
Date: 07 Jan 2019
Action Date: 04 Jan 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-01-04
Charge number: 092136710001
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with updates
Date: 16 Oct 2018
Action Date: 16 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-16
Documents
Confirmation statement with updates
Date: 15 Oct 2018
Action Date: 11 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-11
Documents
Capital allotment shares
Date: 15 Oct 2018
Action Date: 07 Aug 2018
Category: Capital
Type: SH01
Date: 2018-08-07
Capital : 1,227 GBP
Documents
Confirmation statement with updates
Date: 24 Oct 2017
Action Date: 11 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-11
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Change account reference date company current extended
Date: 23 Dec 2016
Action Date: 31 Jan 2017
Category: Accounts
Type: AA01
New date: 2017-01-31
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 15 Nov 2016
Action Date: 11 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-11
Documents
Accounts with accounts type total exemption small
Date: 08 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Capital allotment shares
Date: 02 Mar 2016
Action Date: 29 Feb 2016
Category: Capital
Type: SH01
Capital : 1,111 GBP
Date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2015
Action Date: 11 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-11
Documents
Change registered office address company with date old address new address
Date: 02 Apr 2015
Action Date: 02 Apr 2015
Category: Address
Type: AD01
Old address: 19 Chester Court Trundleys Road London SE8 5AN United Kingdom
Change date: 2015-04-02
New address: Lynton House 7-12 Tavistock Square London WC1H 9BQ
Documents
Some Companies
427 SAUCHIEHALL STREET,,
Number: | SL004562 |
Status: | ACTIVE |
Category: | Limited Partnership |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11604950 |
Status: | ACTIVE |
Category: | Private Limited Company |
94 HOPE STREET,GLASGOW,G2 6PH
Number: | SC592816 |
Status: | ACTIVE |
Category: | Private Limited Company |
167 TURNERS HILL,WALTHAM CROSS,EN8 9BH
Number: | 08540687 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR GALLERY COURT,LONDON,N3 2FG
Number: | 08138135 |
Status: | ACTIVE |
Category: | Private Limited Company |
86 SUNSET COURT,LONDON,SE18 3QB
Number: | 11752530 |
Status: | ACTIVE |
Category: | Private Limited Company |