Advanced company searchLink opens in new window

ALCHEMY UNDERWRITING LIMITED

Company number 10879844

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)
20 Mar 2024 SH01 Statement of capital following an allotment of shares on 1 February 2024
  • GBP 957.8948
14 Mar 2024 SH06 Cancellation of shares. Statement of capital on 31 January 2024
  • GBP 910
14 Mar 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction.
06 Mar 2024 AA01 Previous accounting period extended from 30 September 2023 to 31 December 2023
05 Mar 2024 AA01 Current accounting period extended from 31 December 2023 to 30 September 2024
29 Feb 2024 AP01 Appointment of Ms Suneeta Rani Padda as a director on 15 February 2024
08 Feb 2024 MA Memorandum and Articles of Association
08 Feb 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Feb 2024 PSC01 Notification of Alexander Rupert Gordon Cousins as a person with significant control on 1 February 2024
02 Feb 2024 PSC01 Notification of Andrew Stanley Wallas as a person with significant control on 1 February 2024
31 Jan 2024 MR01 Registration of charge 108798440002, created on 30 January 2024
30 Jan 2024 MR04 Satisfaction of charge 108798440001 in full
08 Jan 2024 AA01 Previous accounting period shortened from 30 September 2024 to 31 December 2023
20 Dec 2023 AP01 Appointment of Mr Peter David Barry Dalton as a director on 20 December 2023
31 Oct 2023 AP01 Appointment of Mr Alexander Rupert Gordon Cousins as a director on 31 October 2023
31 Aug 2023 SH02 Sub-division of shares on 10 August 2023
07 Aug 2023 TM01 Termination of appointment of Robert Peter Cottingham as a director on 3 August 2023
03 Aug 2023 AP01 Appointment of Mr Richard John Ronald Housley as a director on 19 June 2023
19 Jul 2023 CS01 Confirmation statement made on 19 July 2023 with updates
26 Jun 2023 AA Accounts for a dormant company made up to 30 September 2022
16 Mar 2023 PSC07 Cessation of Andrew Stanley Wallas as a person with significant control on 1 February 2023
21 Feb 2023 PSC01 Notification of Richard John Ronald Housley as a person with significant control on 16 December 2022
21 Feb 2023 MR01 Registration of charge 108798440001, created on 17 February 2023
15 Feb 2023 MA Memorandum and Articles of Association
15 Feb 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association