IAW ALCHEMY LTD
Status | ACTIVE |
Company No. | 10137833 |
Category | Private Limited Company |
Incorporated | 21 Apr 2016 |
Age | 8 years, 1 month, 13 days |
Jurisdiction | England Wales |
SUMMARY
IAW ALCHEMY LTD is an active private limited company with number 10137833. It was incorporated 8 years, 1 month, 13 days ago, on 21 April 2016. The company address is Suite A4, Skylon Court Coldnose Road Suite A4, Skylon Court Coldnose Road, Hereford, HR2 6JS, England.
Company Fillings
Confirmation statement with no updates
Date: 22 Apr 2024
Action Date: 20 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-20
Documents
Change person director company with change date
Date: 26 Mar 2024
Action Date: 26 Mar 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Nicholas Ryan Clark
Change date: 2024-03-26
Documents
Change to a person with significant control
Date: 26 Mar 2024
Action Date: 26 Mar 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Nicholas Ryan Clark
Change date: 2024-03-26
Documents
Accounts with accounts type total exemption full
Date: 22 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Change person director company with change date
Date: 11 Aug 2023
Action Date: 10 Aug 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-08-10
Officer name: Mr Nicholas Ryan Clark
Documents
Change to a person with significant control
Date: 11 Aug 2023
Action Date: 10 Aug 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Nicholas Ryan Clark
Change date: 2023-08-10
Documents
Change registered office address company with date old address new address
Date: 11 Aug 2023
Action Date: 11 Aug 2023
Category: Address
Type: AD01
Change date: 2023-08-11
Old address: 69 High Street London N14 6LD
New address: Suite a4, Skylon Court Coldnose Road Rotherwas Hereford HR2 6JS
Documents
Confirmation statement with no updates
Date: 20 Apr 2023
Action Date: 20 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-20
Documents
Accounts with accounts type micro entity
Date: 20 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 27 Apr 2022
Action Date: 20 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-20
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 26 Apr 2021
Action Date: 20 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-20
Documents
Accounts with accounts type micro entity
Date: 30 Jan 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 11 May 2020
Action Date: 20 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-20
Documents
Accounts with accounts type micro entity
Date: 29 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 22 Jan 2020
Action Date: 16 Jan 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-01-16
Charge number: 101378330004
Documents
Confirmation statement with no updates
Date: 25 Apr 2019
Action Date: 20 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-20
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Change registered office address company with date old address new address
Date: 19 Oct 2018
Action Date: 19 Oct 2018
Category: Address
Type: AD01
Old address: 69 High Street London N14 6LD
New address: 69 High Street London N14 6LD
Change date: 2018-10-19
Documents
Change registered office address company with date old address new address
Date: 21 Sep 2018
Action Date: 21 Sep 2018
Category: Address
Type: AD01
Old address: Kingmaker House 6th Floor New Barnet EN5 1NZ England
New address: 69 High Street London N14 6LD
Change date: 2018-09-21
Documents
Change to a person with significant control
Date: 15 May 2018
Action Date: 04 May 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-05-04
Psc name: Mr Nicholas Ryan Clark
Documents
Confirmation statement with no updates
Date: 15 May 2018
Action Date: 20 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-20
Documents
Change to a person with significant control
Date: 15 May 2018
Action Date: 04 May 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Nicholas Ryan Clark
Change date: 2018-05-04
Documents
Change person director company with change date
Date: 15 May 2018
Action Date: 04 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-05-04
Officer name: Mr Nicholas Ryan Clark
Documents
Mortgage create with deed with charge number charge creation date
Date: 15 May 2018
Action Date: 26 Apr 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-04-26
Charge number: 101378330003
Documents
Mortgage create with deed with charge number charge creation date
Date: 28 Apr 2018
Action Date: 26 Apr 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 101378330002
Charge creation date: 2018-04-26
Documents
Accounts with accounts type micro entity
Date: 19 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Notification of a person with significant control
Date: 07 Jul 2017
Action Date: 21 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Nicholas Ryan Clark
Notification date: 2016-04-21
Documents
Confirmation statement with updates
Date: 29 Jun 2017
Action Date: 20 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-20
Documents
Change registered office address company with date old address new address
Date: 28 Apr 2017
Action Date: 28 Apr 2017
Category: Address
Type: AD01
Old address: Milton House 33a Milton Road Hampton Middlesex TW12 2LL England
New address: Kingmaker House 6th Floor New Barnet EN5 1NZ
Change date: 2017-04-28
Documents
Change person director company with change date
Date: 28 Apr 2017
Action Date: 28 Apr 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-04-28
Officer name: Mr Nicholas Ryan Clark
Documents
Mortgage create with deed with charge number charge creation date
Date: 08 Mar 2017
Action Date: 02 Mar 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-03-02
Charge number: 101378330001
Documents
Some Companies
GROUND FLOOR UNIT E PHOENIX BREWERY,LONDON,W10 6SZ
Number: | 09144865 |
Status: | ACTIVE |
Category: | Private Limited Company |
BUSINESS GROWTH EXPERTANTS LTD
110 OLYMPIC HOUSE,ILFORD,IG1 1BA
Number: | 08123715 |
Status: | ACTIVE |
Category: | Private Limited Company |
47 CASTLE STREET,DOVER,CT16 1PT
Number: | 11922544 |
Status: | ACTIVE |
Category: | Private Limited Company |
QUEEN OF THE CROP THE BIG PEG SHOP 11,BIRMINGHAM,B18 6NA
Number: | 05746558 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE DEN,HYTHE,CT21 4BY
Number: | 09265398 |
Status: | ACTIVE |
Category: | Private Limited Company |
GUARDIAN HOUSE, 42 PRESTON NEW,LANCASHIRE,BB2 6AH
Number: | 05313762 |
Status: | ACTIVE |
Category: | Private Limited Company |