ALCHEMY WIRELESS LIMITED

Stowe Cottage Stowe Cottage, Pershore, WR10 3DU, Worcestershire, England
StatusACTIVE
Company No.09033602
CategoryPrivate Limited Company
Incorporated12 May 2014
Age10 years, 2 months
JurisdictionEngland Wales

SUMMARY

ALCHEMY WIRELESS LIMITED is an active private limited company with number 09033602. It was incorporated 10 years, 2 months ago, on 12 May 2014. The company address is Stowe Cottage Stowe Cottage, Pershore, WR10 3DU, Worcestershire, England.



Company Fillings

Confirmation statement with no updates

Date: 14 May 2024

Action Date: 14 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2023

Action Date: 14 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jun 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2022

Action Date: 14 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2021

Action Date: 14 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2020

Action Date: 14 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2019

Action Date: 12 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-12

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2018

Action Date: 12 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Mar 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2017

Action Date: 12 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-12

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2017

Action Date: 02 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Madhavadian Chellam

Termination date: 2017-05-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Apr 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jan 2017

Action Date: 16 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-16

Old address: Steward Street Business Lofts 69 Steward Street Birmingham West Midlands B18 7AF

New address: Stowe Cottage Great Comberton Pershore Worcestershire WR10 3DU

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2016

Action Date: 15 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2016

Action Date: 12 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Feb 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Change account reference date company previous extended

Date: 21 Dec 2015

Action Date: 31 Oct 2015

Category: Accounts

Type: AA01

Made up date: 2015-05-31

New date: 2015-10-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Jun 2015

Action Date: 26 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Kirstie Alexandra Harrison

Appointment date: 2015-06-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2015

Action Date: 12 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-12

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2014

Action Date: 25 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Francis Anthony Brady

Termination date: 2014-09-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Sep 2014

Action Date: 11 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-11

Old address: Trafalgar House 261 Alcester Road South Kings Heath Birmingham West Midlands B14 6DT United Kingdom

New address: Steward Street Business Lofts 69 Steward Street Birmingham West Midlands B18 7AF

Documents

View document PDF

Capital allotment shares

Date: 03 Jun 2014

Action Date: 15 May 2014

Category: Capital

Type: SH01

Date: 2014-05-15

Capital : 101 GBP

Documents

View document PDF

Capital allotment shares

Date: 03 Jun 2014

Action Date: 15 May 2014

Category: Capital

Type: SH01

Date: 2014-05-15

Capital : 101 GBP

Documents

View document PDF

Capital allotment shares

Date: 03 Jun 2014

Action Date: 15 May 2014

Category: Capital

Type: SH01

Date: 2014-05-15

Capital : 101 GBP

Documents

View document PDF

Incorporation company

Date: 12 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CIRCULAR LEAFLET DISTRIBUTION LIMITED

2 SHAWFORD ROAD,MANCHESTER,M40 5GW

Number:09196030
Status:ACTIVE
Category:Private Limited Company

HAMZA HAWK LTD

265 GURNEY CLOSE,BARKING,IG11 8LB

Number:11464206
Status:ACTIVE
Category:Private Limited Company

MALILE CONSULTING LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10817631
Status:ACTIVE
Category:Private Limited Company

RK LEGAL CONSULTING LIMITED

35 SHEERWATER ROAD,LONDON,E16 3SU

Number:10376802
Status:LIQUIDATION
Category:Private Limited Company
Number:FC022937
Status:ACTIVE
Category:Other company type

SUMMERS & WINTERS LIMITED

34 PEPLINS WAY,HATFIELD,AL9 7UU

Number:08269344
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source