ALCHEMISTICO LIMITED

06617519
9 BONHILL STREET LONDON EC2A 4DJ

Documents

Documents
Date Category Description Pages
07 Oct 2024 officers Change of particulars for director (Mr Nicholas Jan Wiszowaty) 2 Buy now
07 Oct 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2023 accounts Annual Accounts 10 Buy now
12 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jul 2022 accounts Annual Accounts 9 Buy now
23 Jun 2022 confirmation-statement Confirmation Statement With Updates 3 Buy now
03 Dec 2021 officers Change of particulars for director (Mr Nicholas Jan Wiszowaty) 2 Buy now
03 Dec 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
14 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2021 accounts Annual Accounts 10 Buy now
17 Dec 2020 accounts Annual Accounts 11 Buy now
29 Sep 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
29 Sep 2020 officers Change of particulars for director (Mr Nicholas Jan Wiszowaty) 2 Buy now
15 Jun 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Sep 2019 accounts Annual Accounts 9 Buy now
11 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Mar 2019 officers Change of particulars for director (Mr Nicholas Jan Wiszowaty) 2 Buy now
25 Mar 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 Feb 2019 officers Change of particulars for director (Mr Nicholas Jan Wiszowaty) 2 Buy now
11 Feb 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 Oct 2018 accounts Annual Accounts 7 Buy now
22 Jun 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Jun 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
21 Jun 2018 capital Return of purchase of own shares 2 Buy now
15 Jun 2018 capital Notice of cancellation of shares 4 Buy now
11 Jun 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 Jun 2018 officers Termination of appointment of secretary (Katie Louise Wiszowaty) 1 Buy now
05 Mar 2018 officers Change of particulars for director (Mr Nicholas Jan Wiszowaty) 2 Buy now
28 Feb 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Oct 2017 accounts Annual Accounts 10 Buy now
12 Jun 2017 officers Change of particulars for director (Mr Nicholas Jan Wiszowaty) 2 Buy now
12 Jun 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
06 Jan 2017 resolution Resolution 25 Buy now
06 Jan 2017 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
06 Jan 2017 capital Return of Allotment of shares 4 Buy now
04 Jan 2017 capital Notice of name or other designation of class of shares 2 Buy now
14 Jun 2016 annual-return Annual Return 3 Buy now
11 May 2016 accounts Annual Accounts 5 Buy now
03 Mar 2016 mortgage Registration of a charge 36 Buy now
03 Mar 2016 mortgage Registration of a charge 38 Buy now
09 Nov 2015 officers Change of particulars for director (Mr Nicholas Jan Wiszowaty) 2 Buy now
11 Jun 2015 annual-return Annual Return 3 Buy now
13 Apr 2015 accounts Annual Accounts 9 Buy now
25 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Jun 2014 annual-return Annual Return 3 Buy now
24 Mar 2014 accounts Annual Accounts 5 Buy now
05 Dec 2013 officers Appointment of secretary (Mrs Katie Louise Wiszowaty) 1 Buy now
12 Jun 2013 annual-return Annual Return 3 Buy now
12 Jun 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Mar 2013 capital Return of Allotment of shares 3 Buy now
14 Feb 2013 accounts Annual Accounts 5 Buy now
12 Feb 2013 officers Termination of appointment of director (Laura Santin) 1 Buy now
12 Feb 2013 officers Termination of appointment of secretary (Laura Santin) 1 Buy now
05 Feb 2013 officers Appointment of director (Mr Nicholas Jan Wiszowaty) 2 Buy now
11 Jun 2012 annual-return Annual Return 3 Buy now
19 Apr 2012 accounts Annual Accounts 5 Buy now
04 Jul 2011 annual-return Annual Return 3 Buy now
13 Apr 2011 officers Change of particulars for director (Laura Wendy Santin) 2 Buy now
25 Feb 2011 accounts Annual Accounts 2 Buy now
09 Nov 2010 accounts Change Account Reference Date Company Current Extended 1 Buy now
09 Nov 2010 change-of-name Certificate Change Of Name Company 3 Buy now
11 Jun 2010 annual-return Annual Return 4 Buy now
11 Jun 2010 officers Termination of appointment of director (Margaret Santin) 1 Buy now
30 Nov 2009 officers Change of particulars for director (Margaret Santin) 2 Buy now
30 Nov 2009 officers Change of particulars for secretary (Laura Wendy Santin) 1 Buy now
30 Nov 2009 officers Change of particulars for director (Laura Wendy Santin) 2 Buy now
11 Nov 2009 accounts Change Account Reference Date Company Current Extended 1 Buy now
11 Nov 2009 accounts Annual Accounts 2 Buy now
12 Aug 2009 annual-return Return made up to 11/06/09; full list of members 3 Buy now
13 Jun 2008 officers Appointment terminated secretary rwl registrars LIMITED 1 Buy now
11 Jun 2008 incorporation Incorporation Company 22 Buy now