THE ALKEMISTRY LIMITED

C/O Mercer & Hole Trinity Court C/O Mercer & Hole Trinity Court, Rickmansworth, WD3 1RT, United Kingdom
StatusACTIVE
Company No.09213671
CategoryPrivate Limited Company
Incorporated11 Sep 2014
Age9 years, 8 months, 18 days
JurisdictionEngland 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

View document PDF

Mortgage satisfy charge full

Date: 01 May 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 092136710001

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 26 Apr 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 25 Apr 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 11 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAR CE LONA (GLASGOW)

427 SAUCHIEHALL STREET,,

Number:SL004562
Status:ACTIVE
Category:Limited Partnership

DRSS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11604950
Status:ACTIVE
Category:Private Limited Company

GLENDALE MOT LTD

94 HOPE STREET,GLASGOW,G2 6PH

Number:SC592816
Status:ACTIVE
Category:Private Limited Company

LIME QUAY MANAGEMENT LIMITED

167 TURNERS HILL,WALTHAM CROSS,EN8 9BH

Number:08540687
Status:ACTIVE
Category:Private Limited Company

SQUAREBLUE SOLUTIONS LIMITED

1ST FLOOR GALLERY COURT,LONDON,N3 2FG

Number:08138135
Status:ACTIVE
Category:Private Limited Company

TEAOERDPB LTD

86 SUNSET COURT,LONDON,SE18 3QB

Number:11752530
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