ALCHEMIST ONE LIMITED
Status | ACTIVE |
Company No. | 10550787 |
Category | Private Limited Company |
Incorporated | 06 Jan 2017 |
Age | 7 years, 4 months, 27 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
35A HUNTSWORTH MEWS,LONDON,NW1 6DB
Number: | 11568631 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
3 GASKELL STREET,LONDON,SW4 6PA
Number: | 11311174 |
Status: | ACTIVE |
Category: | Private Limited Company |
47 THE OVAL,DONCASTER,DN11 9HF
Number: | 11536777 |
Status: | ACTIVE |
Category: | Private Limited Company |