Church Street
Rickmansworth
WD3 1RT
Website | www.thealkemistry.com |
---|
Registered Address | C/O Mercer & Hole Trinity Court Church Street Rickmansworth WD3 1RT |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Rickmansworth Town |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1000 at £1 | Kirstie Gibbs 100.00% Ordinary |
---|
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 3 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 17 February 2025 (10 months, 3 weeks from now) |
4 January 2019 | Delivered on: 7 January 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
3 February 2021 | Confirmation statement made on 3 February 2021 with updates (4 pages) |
---|---|
27 January 2021 | Statement of capital following an allotment of shares on 7 December 2020
|
21 January 2021 | Total exemption full accounts made up to 31 January 2020 (11 pages) |
12 August 2020 | Confirmation statement made on 1 July 2020 with updates (4 pages) |
11 May 2020 | Statement of capital following an allotment of shares on 1 May 2020
|
8 January 2020 | Statement of capital following an allotment of shares on 6 September 2019
|
25 October 2019 | Total exemption full accounts made up to 31 January 2019 (11 pages) |
1 July 2019 | Confirmation statement made on 1 July 2019 with updates (4 pages) |
1 July 2019 | Change of details for Miss Kirstie Gibbs as a person with significant control on 4 June 2019 (2 pages) |
5 June 2019 | Statement of capital following an allotment of shares on 4 June 2019
|
7 January 2019 | Registration of charge 092136710001, created on 4 January 2019 (23 pages) |
30 October 2018 | Total exemption full accounts made up to 31 January 2018 (10 pages) |
16 October 2018 | Confirmation statement made on 16 October 2018 with updates (4 pages) |
15 October 2018 | Statement of capital following an allotment of shares on 7 August 2018
|
15 October 2018 | Confirmation statement made on 11 September 2018 with updates (4 pages) |
24 October 2017 | Confirmation statement made on 11 September 2017 with updates (3 pages) |
24 October 2017 | Confirmation statement made on 11 September 2017 with updates (3 pages) |
27 September 2017 | Total exemption small company accounts made up to 31 January 2017 (5 pages) |
27 September 2017 | Total exemption small company accounts made up to 31 January 2017 (5 pages) |
23 December 2016 | Current accounting period extended from 30 September 2016 to 31 January 2017 (1 page) |
23 December 2016 | Current accounting period extended from 30 September 2016 to 31 January 2017 (1 page) |
15 November 2016 | Confirmation statement made on 11 September 2016 with updates (6 pages) |
15 November 2016 | Confirmation statement made on 11 September 2016 with updates (6 pages) |
8 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
8 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
2 March 2016 | Statement of capital following an allotment of shares on 29 February 2016
|
2 March 2016 | Statement of capital following an allotment of shares on 29 February 2016
|
2 November 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 April 2015 | Registered office address changed from 19 Chester Court Trundleys Road London SE8 5AN United Kingdom to Lynton House 7-12 Tavistock Square London WC1H 9BQ on 2 April 2015 (1 page) |
2 April 2015 | Registered office address changed from 19 Chester Court Trundleys Road London SE8 5AN United Kingdom to Lynton House 7-12 Tavistock Square London WC1H 9BQ on 2 April 2015 (1 page) |
2 April 2015 | Registered office address changed from 19 Chester Court Trundleys Road London SE8 5AN United Kingdom to Lynton House 7-12 Tavistock Square London WC1H 9BQ on 2 April 2015 (1 page) |
11 September 2014 | Incorporation Statement of capital on 2014-09-11
|
11 September 2014 | Incorporation Statement of capital on 2014-09-11
|