ALCHEMY CATERING LIMITED

04720625
30 ALFRED ROAD FELTHAM MIDDLESEX TW13 5DJ

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
24 Jun 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Oct 2023 accounts Annual Accounts 8 Buy now
01 Aug 2023 officers Appointment of secretary (Joseba Arrubarrena) 2 Buy now
01 Aug 2023 officers Termination of appointment of secretary (Timothy Andrews) 1 Buy now
31 Jul 2023 officers Appointment of director (Joseba Arrubarrena) 2 Buy now
31 Jul 2023 officers Appointment of director (Mr Wayne Allan) 2 Buy now
31 Jul 2023 officers Termination of appointment of director (Carole Tilleray) 1 Buy now
24 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2022 accounts Annual Accounts 9 Buy now
10 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Sep 2021 accounts Annual Accounts 8 Buy now
19 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jan 2021 accounts Annual Accounts 8 Buy now
20 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Sep 2019 accounts Annual Accounts 8 Buy now
08 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Aug 2018 accounts Annual Accounts 8 Buy now
14 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jan 2018 accounts Annual Accounts 9 Buy now
15 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
25 Oct 2016 accounts Annual Accounts 5 Buy now
26 Apr 2016 annual-return Annual Return 5 Buy now
17 Dec 2015 accounts Annual Accounts 5 Buy now
27 Apr 2015 annual-return Annual Return 5 Buy now
23 Sep 2014 accounts Annual Accounts 6 Buy now
05 May 2014 annual-return Annual Return 5 Buy now
28 Aug 2013 accounts Annual Accounts 5 Buy now
13 May 2013 annual-return Annual Return 5 Buy now
15 Oct 2012 accounts Annual Accounts 5 Buy now
16 May 2012 annual-return Annual Return 5 Buy now
13 Sep 2011 accounts Annual Accounts 5 Buy now
18 May 2011 annual-return Annual Return 5 Buy now
18 Oct 2010 accounts Annual Accounts 5 Buy now
04 May 2010 annual-return Annual Return 5 Buy now
04 May 2010 officers Change of particulars for director (Carole Tilleray) 2 Buy now
04 May 2010 officers Change of particulars for director (Mr Timothy Andrews) 2 Buy now
13 Sep 2009 accounts Annual Accounts 5 Buy now
15 Apr 2009 annual-return Return made up to 02/04/09; full list of members 4 Buy now
17 Oct 2008 accounts Annual Accounts 5 Buy now
11 Aug 2008 annual-return Return made up to 02/04/08; full list of members 4 Buy now
21 Jan 2008 accounts Annual Accounts 5 Buy now
08 May 2007 annual-return Return made up to 02/04/07; full list of members 2 Buy now
08 May 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
08 May 2007 officers Director's particulars changed 1 Buy now
29 Dec 2006 accounts Annual Accounts 9 Buy now
18 Apr 2006 annual-return Return made up to 02/04/06; full list of members 2 Buy now
23 Mar 2006 accounts Annual Accounts 8 Buy now
27 Apr 2005 annual-return Return made up to 02/04/05; full list of members 3 Buy now
30 Dec 2004 accounts Annual Accounts 8 Buy now
04 May 2004 annual-return Return made up to 02/04/04; full list of members 7 Buy now
04 Jun 2003 officers New director appointed 1 Buy now
04 Jun 2003 officers New secretary appointed;new director appointed 1 Buy now
04 Jun 2003 officers Director resigned 1 Buy now
04 Jun 2003 officers Secretary resigned 1 Buy now
11 May 2003 incorporation Memorandum Articles 9 Buy now
29 Apr 2003 change-of-name Certificate Change Of Name Company 2 Buy now
11 Apr 2003 address Registered office changed on 11/04/03 from: 60 tabernacle street london EC2A 4NB 1 Buy now
02 Apr 2003 incorporation Incorporation Company 15 Buy now