- Company Overview for ALCHEMY PRIME LIMITED (08698974)
- Filing history for ALCHEMY PRIME LIMITED (08698974)
- People for ALCHEMY PRIME LIMITED (08698974)
- More for ALCHEMY PRIME LIMITED (08698974)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
31 Jan 2025 | AP01 | Appointment of Mr Nicky Gope Kundnani as a director on 30 January 2025 | |
31 Jan 2025 | CH01 | Director's details changed for Mr. Patrick Graham Cann on 31 January 2025 | |
03 Jan 2025 | AD01 | Registered office address changed from Unit 1 74 Back Church Lane London E1 1LX England to 5th Floor 142 Central Street Clerkenwell London EC1V 8AR on 3 January 2025 | |
27 Nov 2024 | AA | Accounts for a medium company made up to 30 June 2024 | |
13 Aug 2024 | CS01 | Confirmation statement made on 13 August 2024 with updates | |
13 Aug 2024 | PSC07 | Cessation of Apsi Holdings Limited as a person with significant control on 29 July 2024 | |
13 Aug 2024 | PSC02 | Notification of Fdctech Inc as a person with significant control on 29 July 2024 | |
24 Jul 2024 | AA | Full accounts made up to 30 June 2023 | |
28 Jun 2024 | CS01 | Confirmation statement made on 28 June 2024 with updates | |
10 Jun 2024 | PSC05 | Change of details for Alchemy Prime Holdings Limited as a person with significant control on 16 December 2023 | |
03 Jun 2024 | CS01 | Confirmation statement made on 8 May 2024 with no updates | |
31 Jul 2023 | TM01 | Termination of appointment of Nicky Gope Kundnani as a director on 31 July 2023 | |
24 Jul 2023 | AD01 | Registered office address changed from Unit 8 74 Back Church Lane London E1 1LX England to Unit 1 74 Back Church Lane London E1 1LX on 24 July 2023 | |
02 Jun 2023 | CS01 | Confirmation statement made on 8 May 2023 with no updates | |
10 Mar 2023 | AA | Full accounts made up to 30 June 2022 | |
09 May 2022 | CS01 | Confirmation statement made on 8 May 2022 with no updates | |
16 Mar 2022 | PSC02 | Notification of Alchemy Prime Holdings Limited as a person with significant control on 31 January 2022 | |
16 Mar 2022 | PSC07 | Cessation of Sync Capital Limited as a person with significant control on 31 January 2022 | |
22 Feb 2022 | CH01 | Director's details changed for Mr Nicky Gope Kundnai on 10 February 2022 | |
14 Jan 2022 | AD01 | Registered office address changed from Unit 8, Wool House 74 Back Church Lane London E1 1LX England to Unit 8 74 Back Church Lane London E1 1LX on 14 January 2022 | |
14 Jan 2022 | AD01 | Registered office address changed from 13 Leyden Street London E1 7LE England to Unit 8, Wool House 74 Back Church Lane London E1 1LX on 14 January 2022 | |
12 Nov 2021 | AA | Full accounts made up to 30 June 2021 | |
12 Aug 2021 | TM01 | Termination of appointment of Fei Yan as a director on 1 August 2021 | |
12 Aug 2021 | AP01 | Appointment of Mr Nicky Gope Kundnai as a director on 8 August 2021 | |
21 May 2021 | CS01 | Confirmation statement made on 8 May 2021 with no updates |