Advanced company searchLink opens in new window

ALCHEMIE IP LIMITED

Company number 06255205

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Jun 2013 AR01 Annual return made up to 22 May 2013 with full list of shareholders
12 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
19 Jun 2012 AR01 Annual return made up to 22 May 2012 with full list of shareholders
19 Jun 2012 CH01 Director's details changed for Dr Richard Frith on 2 December 2009
21 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
20 Jun 2011 AR01 Annual return made up to 22 May 2011 with full list of shareholders
01 Oct 2010 AD01 Registered office address changed from 66 Bexton Road Knutsford Cheshire WA16 0DS United Kingdom on 1 October 2010
03 Aug 2010 AA Total exemption small company accounts made up to 31 October 2009
22 Jul 2010 AD01 Registered office address changed from 115 Grove Road Ilkley LS29 9QE on 22 July 2010
22 Jul 2010 TM02 Termination of appointment of Sara Headlong as a secretary
14 Jun 2010 AR01 Annual return made up to 22 May 2010 with full list of shareholders
14 Jun 2010 CH01 Director's details changed for Dr Richard Frith on 30 April 2010
28 Jul 2009 AA Total exemption small company accounts made up to 31 October 2008
22 Jun 2009 363a Return made up to 22/05/09; full list of members
23 Jun 2008 88(2) Capitals not rolled up
30 May 2008 363a Return made up to 22/05/08; full list of members
07 May 2008 AA Accounts for a dormant company made up to 31 October 2007
07 May 2008 225 Accounting reference date shortened from 31/05/2008 to 31/10/2007
03 Dec 2007 CERTNM Company name changed williamson frith LIMITED\certificate issued on 03/12/07
22 May 2007 288b Secretary resigned
22 May 2007 NEWINC Incorporation