Advanced company searchLink opens in new window

ALEMBIC PRIVATE LIMITED

Company number 10571783

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)
18 Mar 2024 CS01 Confirmation statement made on 18 January 2024 with no updates
31 Dec 2023 AA Micro company accounts made up to 31 March 2023
14 Apr 2023 AD01 Registered office address changed from 6 the Stewarts 6 the Stewarts Bishop's Stortford CM23 2NT England to 6 the Stewarts Bishop's Stortford CM23 2NT on 14 April 2023
14 Apr 2023 CS01 Confirmation statement made on 18 January 2023 with no updates
27 Mar 2023 AD01 Registered office address changed from 4th Floor, 28 Austin Friars London EC2N 2QQ England to 6 the Stewarts 6 the Stewarts Bishop's Stortford CM23 2NT on 27 March 2023
21 Dec 2022 AA Micro company accounts made up to 31 March 2022
21 Mar 2022 CS01 Confirmation statement made on 18 January 2022 with no updates
25 Feb 2022 AA Micro company accounts made up to 31 March 2021
21 May 2021 DISS40 Compulsory strike-off action has been discontinued
20 May 2021 CS01 Confirmation statement made on 18 January 2021 with no updates
11 May 2021 GAZ1 First Gazette notice for compulsory strike-off
01 Mar 2021 AA Micro company accounts made up to 31 March 2020
20 Jul 2020 AD01 Registered office address changed from 20 Little Britain London EC1A 7DH United Kingdom to 4th Floor, 28 Austin Friars London EC2N 2QQ on 20 July 2020
01 Mar 2020 CS01 Confirmation statement made on 18 January 2020 with no updates
18 Dec 2019 AA Micro company accounts made up to 31 March 2019
01 Feb 2019 CS01 Confirmation statement made on 18 January 2019 with no updates
04 Oct 2018 AA Micro company accounts made up to 31 March 2018
29 Jan 2018 CS01 Confirmation statement made on 18 January 2018 with no updates
28 Jan 2018 PSC01 Notification of Nicholas Mayhew as a person with significant control on 1 February 2017
21 Sep 2017 CH03 Secretary's details changed for Mrs Sarah Frances Mayhew on 21 September 2017
21 Sep 2017 CH01 Director's details changed for Mr Nicholas Mayhew on 21 September 2017
12 Feb 2017 AA01 Current accounting period extended from 31 January 2018 to 31 March 2018
19 Jan 2017 NEWINC Incorporation
Statement of capital on 2017-01-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted