ALCHEMIST ONE LIMITED

C/O Vantage Accounting 1 Cedar Office Park C/O Vantage Accounting 1 Cedar Office Park, Wimborne, BH21 7SB, England
StatusACTIVE
Company No.10550787
CategoryPrivate Limited Company
Incorporated06 Jan 2017
Age7 years, 4 months, 27 days
JurisdictionEngland Wales

SUMMARY

ALCHEMIST ONE LIMITED is an active private limited company with number 10550787. It was incorporated 7 years, 4 months, 27 days ago, on 06 January 2017. The company address is C/O Vantage Accounting 1 Cedar Office Park C/O Vantage Accounting 1 Cedar Office Park, Wimborne, BH21 7SB, England.



Company Fillings

Confirmation statement with updates

Date: 12 Jan 2024

Action Date: 05 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jan 2024

Action Date: 05 Jan 2024

Category: Address

Type: AD01

Old address: C/O Vantage Accounting 1 Cedar Office Park, Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB England

New address: C/O Vantage Accounting 1 Cedar Office Park Cobham Road Wimborne BH21 7SB

Change date: 2024-01-05

Documents

View document PDF

Change to a person with significant control

Date: 05 Jan 2024

Action Date: 04 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-01-04

Psc name: Miss Rupinder Kang

Documents

View document PDF

Change to a person with significant control

Date: 05 Jan 2024

Action Date: 04 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Navinder Singh Kang

Change date: 2024-01-04

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2024

Action Date: 04 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Navinder Singh Kang

Change date: 2024-01-04

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2024

Action Date: 04 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Rupinder Kang

Change date: 2024-01-04

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2023

Action Date: 27 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Navinder Singh Kang

Change date: 2023-11-27

Documents

View document PDF

Change to a person with significant control

Date: 28 Nov 2023

Action Date: 27 Nov 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-11-27

Psc name: Mr Navinder Singh Kang

Documents

View document PDF

Notification of a person with significant control

Date: 27 Nov 2023

Action Date: 06 Jan 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Navinder Singh Kang

Notification date: 2017-01-06

Documents

View document PDF

Notification of a person with significant control

Date: 27 Nov 2023

Action Date: 06 Jan 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Rupinder Kang

Notification date: 2017-01-06

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 27 Nov 2023

Action Date: 27 Nov 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2023-11-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2023

Action Date: 05 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Dec 2022

Action Date: 09 Dec 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 105507870004

Charge creation date: 2022-12-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Nov 2022

Action Date: 09 Nov 2022

Category: Address

Type: AD01

Old address: C/O Vantage Accounting 6 st. Cross Road Winchester SO23 9HX England

Change date: 2022-11-09

New address: C/O Vantage Accounting 1 Cedar Office Park, Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Aug 2022

Action Date: 16 Aug 2022

Category: Address

Type: AD01

New address: C/O Vantage Accounting 6 st. Cross Road Winchester SO23 9HX

Change date: 2022-08-16

Old address: 10 Hinton Road Uxbridge UB8 2DL United Kingdom

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 May 2022

Action Date: 03 May 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-05-03

Charge number: 105507870003

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2022

Action Date: 05 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Oct 2021

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: 09 Mar 2021

Action Date: 05 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Nov 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2020

Action Date: 05 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 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: 06 Jan 2019

Action Date: 05 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 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 Jan 2018

Action Date: 05 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Sep 2017

Action Date: 05 Sep 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 105507870001

Charge creation date: 2017-09-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Sep 2017

Action Date: 05 Sep 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 105507870002

Charge creation date: 2017-09-05

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jan 2017

Action Date: 20 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Navinder Singh Kang

Appointment date: 2017-01-20

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2017

Action Date: 07 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-07

Officer name: Navinder Kang

Documents

View document PDF

Incorporation company

Date: 06 Jan 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLUBBABLE PROPERTIES LIMITED

35A HUNTSWORTH MEWS,LONDON,NW1 6DB

Number:11568631
Status:ACTIVE
Category:Private Limited Company

DIRT WORKS BIKES LTD

THE MILL HOUSE, COURT FARM CHURCH LANE,WORCESTER,WR5 2PS

Number:11207954
Status:ACTIVE
Category:Private Limited Company

GARRETT RESIDENTIAL PLACEMENTS LTD

17 NOBLE DRIVE,RUGBY,CV22 7FL

Number:10589413
Status:ACTIVE
Category:Private Limited Company

HALL PROPERTY SERVICES LIMITED

32 FELTON GROVE,BRISTOL,BS13 7EF

Number:06616684
Status:ACTIVE
Category:Private Limited Company

HFO LTD

3 GASKELL STREET,LONDON,SW4 6PA

Number:11311174
Status:ACTIVE
Category:Private Limited Company

JP CROPPER LTD

47 THE OVAL,DONCASTER,DN11 9HF

Number:11536777
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