ALCHEMY EDUCATIONAL TRAINING LTD - PORTSMOUTH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Persons with significant control. Notification date: 2023-11-08. Psc name: Deryn De Temple. 2023-11-16 View Report
Officers. Officer name: Ms Deryn De Temple. Appointment date: 2023-11-08. 2023-11-16 View Report
Officers. Officer name: Deryn De Temple. Termination date: 2023-11-08. 2023-11-08 View Report
Persons with significant control. Psc name: Deryn De Temple. Cessation date: 2023-11-08. 2023-11-08 View Report
Confirmation statement. Statement with no updates. 2023-10-23 View Report
Accounts. Accounts type micro entity. 2023-08-29 View Report
Address. Change date: 2023-05-12. Old address: 9 Vinnetrow Business Park Vinnetrow Road Runcton Chichester PO20 1QH England. New address: 8 Spur Road Cosham Portsmouth PO6 3EB. 2023-05-12 View Report
Confirmation statement. Statement with no updates. 2022-10-17 View Report
Accounts. Accounts type micro entity. 2022-09-14 View Report
Confirmation statement. Statement with updates. 2021-10-11 View Report
Officers. Termination date: 2021-07-15. Officer name: Ronny Michael Cole. 2021-09-23 View Report
Accounts. Accounts type micro entity. 2021-09-23 View Report
Persons with significant control. Notification date: 2021-08-25. Psc name: Vienna Starlight De Temple. 2021-08-25 View Report
Officers. Appointment date: 2021-08-25. Officer name: Vienna Starlight De Temple. 2021-08-25 View Report
Officers. Termination date: 2021-08-25. Officer name: Deryn De Temple. 2021-08-25 View Report
Persons with significant control. Psc name: Ronny Michael Cole. Cessation date: 2021-08-25. 2021-08-25 View Report
Address. Old address: 44 Goodhew Close Yapton Arundel West Sussex BN18 0JA. Change date: 2021-08-25. New address: 9 Vinnetrow Business Park Vinnetrow Road Runcton Chichester PO20 1QH. 2021-08-25 View Report
Confirmation statement. Statement with no updates. 2020-12-21 View Report
Accounts. Accounts type micro entity. 2020-09-29 View Report
Confirmation statement. Statement with no updates. 2019-12-09 View Report
Accounts. Accounts type micro entity. 2019-08-27 View Report
Confirmation statement. Statement with no updates. 2018-12-14 View Report
Accounts. Accounts type micro entity. 2018-09-26 View Report
Gazette. Gazette filings brought up to date. 2018-04-18 View Report
Confirmation statement. Statement with no updates. 2018-04-17 View Report
Gazette. Gazette notice compulsory. 2018-02-27 View Report
Accounts. Accounts type micro entity. 2017-09-29 View Report
Confirmation statement. Statement with updates. 2017-02-01 View Report
Accounts. Accounts type total exemption small. 2016-09-28 View Report
Annual return. With made up date full list shareholders. 2016-01-28 View Report
Accounts. Accounts type total exemption small. 2015-12-23 View Report
Address. New address: 44 Goodhew Close Yapton Arundel West Sussex BN18 0JA. Old address: 9 Vinnetrow Business Park Vinnetrow Road Chichester West Sussex PO20 1QH England. Change date: 2015-10-20. 2015-10-20 View Report
Address. Old address: 6 Well Road Pagham Bognor Regis West Sussex PO21 4SR. Change date: 2015-09-01. New address: 9 Vinnetrow Business Park Vinnetrow Road Chichester West Sussex PO20 1QH. 2015-09-01 View Report
Annual return. With made up date full list shareholders. 2015-01-22 View Report
Accounts. Accounts type total exemption small. 2014-09-01 View Report
Annual return. With made up date full list shareholders. 2013-12-20 View Report
Incorporation. Incorporation company. 2012-12-03 View Report