Download leads from Nexok and grow your business. Find out more

Alchemist Db Limited

Documents

Total Documents48
Total Pages302

Filing History

27 October 2023Unaudited abridged accounts made up to 30 September 2022
28 June 2023Previous accounting period shortened from 28 September 2022 to 27 September 2022
8 March 2023Confirmation statement made on 22 February 2023 with no updates
23 September 2022Unaudited abridged accounts made up to 30 September 2021
23 June 2022Previous accounting period shortened from 29 September 2021 to 28 September 2021
24 February 2022Confirmation statement made on 22 February 2022 with no updates
28 December 2021Compulsory strike-off action has been discontinued
26 December 2021Unaudited abridged accounts made up to 30 September 2020
8 September 2021Compulsory strike-off action has been suspended
31 August 2021First Gazette notice for compulsory strike-off
18 March 2021Previous accounting period extended from 30 March 2020 to 29 September 2020
3 March 2021Confirmation statement made on 22 February 2021 with updates
30 April 2020Total exemption full accounts made up to 31 March 2019
10 March 2020Confirmation statement made on 22 February 2020 with no updates
31 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019
26 April 2019Registered office address changed from Egale 1 80 st Albans Road Watford Herts WD17 1DL United Kingdom to 94 Scatterdells Lane Chipperfield Hertfordshire WD4 9EX on 26 April 2019
25 April 2019Confirmation statement made on 22 February 2019 with no updates
19 December 2018Total exemption full accounts made up to 31 March 2018
16 May 2018Termination of appointment of Gregory Peter Crawford Lawrence as a director on 14 May 2018
15 May 2018Termination of appointment of Stuart Howard Mcgregor Lawrence as a director on 14 May 2018
6 March 2018Confirmation statement made on 22 February 2018 with no updates
28 February 2018Director's details changed for Stuart Howard Mcgregor Lawrence on 28 February 2018
28 February 2018Director's details changed for Greg Lawrence on 28 February 2018
28 February 2018Director's details changed for Mr Peter Mcgregor Lawrence on 28 February 2018
7 December 2017Total exemption full accounts made up to 31 March 2017
7 December 2017Total exemption full accounts made up to 31 March 2017
24 March 2017Confirmation statement made on 22 February 2017 with updates
24 March 2017Confirmation statement made on 22 February 2017 with updates
5 December 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
5 December 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
4 December 2016Statement of capital following an allotment of shares on 6 June 2016
  • GBP 3
4 December 2016Statement of capital following an allotment of shares on 6 June 2016
  • GBP 3
23 November 2016Particulars of variation of rights attached to shares
23 November 2016Appointment of Greg Lawrence as a director on 12 October 2016
23 November 2016Appointment of Greg Lawrence as a director on 12 October 2016
23 November 2016Appointment of Stuart Howard Mcgregor Lawrence as a director on 12 October 2016
23 November 2016Appointment of Stuart Howard Mcgregor Lawrence as a director on 12 October 2016
23 November 2016Particulars of variation of rights attached to shares
10 March 2016Director's details changed for Mr Peter Mcgregor Lawrence on 9 March 2016
10 March 2016Director's details changed for Mr Peter Mcgregor Lawrence on 9 March 2016
9 March 2016Termination of appointment of Barbara Kahan as a director on 9 March 2016
9 March 2016Incorporation
Statement of capital on 2016-03-09
  • GBP 1
9 March 2016Appointment of Mr Peter Mcgregor Lawrence as a director on 9 March 2016
9 March 2016Incorporation
Statement of capital on 2016-03-09
  • GBP 1
9 March 2016Registered office address changed from Egale 1, 80 st. Albans Road Watford WD17 1RP United Kingdom to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 9 March 2016
9 March 2016Registered office address changed from Egale 1, 80 st. Albans Road Watford WD17 1RP United Kingdom to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 9 March 2016
9 March 2016Appointment of Mr Peter Mcgregor Lawrence as a director on 9 March 2016
9 March 2016Termination of appointment of Barbara Kahan as a director on 9 March 2016
Sign up now to grow your client base. Plans & Pricing