About

Registered Number: 06255205
Date of Incorporation: 22/05/2007 (16 years and 11 months ago)
Company Status: Active
Registered Address: Mere House, Brook Street, Knutsford, Cheshire, WA16 8GP

 

Alchemie Ip Ltd was founded on 22 May 2007. There are 2 directors listed as Frith, Richard, Dr, Headlong, Sara for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRITH, Richard, Dr 22 May 2007 - 1
Secretary Name Appointed Resigned Total Appointments
HEADLONG, Sara 22 May 2007 22 July 2010 1

Filing History

Document Type Date
CS01 - N/A 12 May 2020
AA - Annual Accounts 31 July 2019
CS01 - N/A 31 January 2019
AA - Annual Accounts 08 September 2018
CS01 - N/A 01 February 2018
AA - Annual Accounts 27 July 2017
CS01 - N/A 02 February 2017
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 27 January 2016
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 18 June 2015
AA - Annual Accounts 29 July 2014
AR01 - Annual Return 19 June 2014
AD01 - Change of registered office address 26 February 2014
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 19 June 2013
AA - Annual Accounts 12 July 2012
AR01 - Annual Return 19 June 2012
CH01 - Change of particulars for director 19 June 2012
AA - Annual Accounts 21 July 2011
AR01 - Annual Return 20 June 2011
AD01 - Change of registered office address 01 October 2010
AA - Annual Accounts 03 August 2010
AD01 - Change of registered office address 22 July 2010
TM02 - Termination of appointment of secretary 22 July 2010
AR01 - Annual Return 14 June 2010
CH01 - Change of particulars for director 14 June 2010
AA - Annual Accounts 28 July 2009
363a - Annual Return 22 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 June 2008
363a - Annual Return 30 May 2008
AA - Annual Accounts 07 May 2008
225 - Change of Accounting Reference Date 07 May 2008
CERTNM - Change of name certificate 03 December 2007
288b - Notice of resignation of directors or secretaries 22 May 2007
NEWINC - New incorporation documents 22 May 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.