Advanced company searchLink opens in new window

ALCHEMY PRIME LIMITED

Company number 08698974

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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