ALCHEMIST DB LIMITED

94 Scatterdells Lane, Chipperfield, WD4 9EX, Hertfordshire, England
StatusACTIVE
Company No.10051829
CategoryPrivate Limited Company
Incorporated09 Mar 2016
Age8 years, 3 months, 29 days
JurisdictionEngland Wales

SUMMARY

ALCHEMIST DB LIMITED is an active private limited company with number 10051829. It was incorporated 8 years, 3 months, 29 days ago, on 09 March 2016. The company address is 94 Scatterdells Lane, Chipperfield, WD4 9EX, Hertfordshire, England.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 27 Jun 2024

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2024

Action Date: 22 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-22

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Oct 2023

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Jun 2023

Action Date: 27 Sep 2022

Category: Accounts

Type: AA01

Made up date: 2022-09-28

New date: 2022-09-27

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2023

Action Date: 22 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-22

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Sep 2022

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Jun 2022

Action Date: 28 Sep 2021

Category: Accounts

Type: AA01

Made up date: 2021-09-29

New date: 2021-09-28

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2022

Action Date: 22 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-22

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Dec 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Dec 2021

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 08 Sep 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 31 Aug 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous extended

Date: 18 Mar 2021

Action Date: 29 Sep 2020

Category: Accounts

Type: AA01

Made up date: 2020-03-30

New date: 2020-09-29

Documents

View document PDF

Confirmation statement with updates

Date: 03 Mar 2021

Action Date: 22 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2020

Action Date: 22 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-22

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Dec 2019

Action Date: 30 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2019-03-31

New date: 2019-03-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Apr 2019

Action Date: 26 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-26

Old address: Egale 1 80 st Albans Road Watford Herts WD17 1DL United Kingdom

New address: 94 Scatterdells Lane Chipperfield Hertfordshire WD4 9EX

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2019

Action Date: 22 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2018

Action Date: 14 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gregory Peter Crawford Lawrence

Termination date: 2018-05-14

Documents

View document PDF

Termination director company with name termination date

Date: 15 May 2018

Action Date: 14 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Howard Mcgregor Lawrence

Termination date: 2018-05-14

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2018

Action Date: 22 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-22

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-28

Officer name: Stuart Howard Mcgregor Lawrence

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-28

Officer name: Mr Peter Mcgregor Lawrence

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-28

Officer name: Greg Lawrence

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Mar 2017

Action Date: 22 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-22

Documents

View document PDF

Resolution

Date: 05 Dec 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 04 Dec 2016

Action Date: 06 Jun 2016

Category: Capital

Type: SH01

Date: 2016-06-06

Capital : 3 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2016

Action Date: 12 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stuart Howard Mcgregor Lawrence

Appointment date: 2016-10-12

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2016

Action Date: 12 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Greg Lawrence

Appointment date: 2016-10-12

Documents

View document PDF

Capital variation of rights attached to shares

Date: 23 Nov 2016

Category: Capital

Type: SH10

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2016

Action Date: 09 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-03-09

Officer name: Mr Peter Mcgregor Lawrence

Documents

View document PDF

Termination director company with name termination date

Date: 09 Mar 2016

Action Date: 09 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Termination date: 2016-03-09

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2016

Action Date: 09 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Mcgregor Lawrence

Appointment date: 2016-03-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2016

Action Date: 09 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-09

Old address: Egale 1, 80 st. Albans Road Watford WD17 1RP United Kingdom

New address: Egale 1 80 st Albans Road Watford Herts WD17 1DL

Documents

View document PDF

Incorporation company

Date: 09 Mar 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EVENT HEAT LIMITED

THE OLD STABLES SHOREHAM LANE,TENTERDEN,TN30 6EG

Number:09476797
Status:ACTIVE
Category:Private Limited Company

LITIGATE ASSIST LIMITED

1 CHARTERHOUSE MEWS,LONDON,EC1M 6BB

Number:09934727
Status:ACTIVE
Category:Private Limited Company

PACIFIC INTERMEDIARIES AND CONSULTANTS LTD

5A SANDY'S ROW,LONDON,E1 7HW

Number:06877044
Status:ACTIVE
Category:Private Limited Company

PREMIA GESELLSCHAFT FUER VERMOEGENSINVESTITIONEN LIMITED

69 GREAT HAMPTON STREET,WEST MIDLANDS,B18 6EW

Number:05452251
Status:ACTIVE
Category:Private Limited Company

SMS HYDRAULICS LIMITED

6 MARKET SQUARE,INVERURIE,AB51 0AA

Number:SC473595
Status:ACTIVE
Category:Private Limited Company

STAERK LIMITED

THE STABLE YARD VICARAGE ROAD,MILTON KEYNES,MK11 1BN

Number:05831262
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