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)
06 Nov 2020 AA Full accounts made up to 30 June 2020
19 May 2020 CS01 Confirmation statement made on 8 May 2020 with updates
19 Nov 2019 AA Full accounts made up to 30 June 2019
14 Oct 2019 SH01 Statement of capital following an allotment of shares on 9 October 2019
  • GBP 1,100,000
18 Jun 2019 AD01 Registered office address changed from 12 Leyden Street 31 st Clements House London E1 7LL United Kingdom to 13 Leyden Street London E1 7LE on 18 June 2019
13 May 2019 CS01 Confirmation statement made on 8 May 2019 with updates
03 May 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-01
25 Feb 2019 AD01 Registered office address changed from 12 Leyden Street 31 st Slements House London E1 7LL United Kingdom to 12 Leyden Street 31 st Clements House London E1 7LL on 25 February 2019
25 Feb 2019 AD01 Registered office address changed from 160 City Road Kemp House London EC1V 2NX United Kingdom to 12 Leyden Street 31 st Slements House London E1 7LL on 25 February 2019
13 Dec 2018 AA Accounts for a small company made up to 30 June 2018
21 Aug 2018 AA01 Previous accounting period shortened from 30 September 2018 to 30 June 2018
12 Jun 2018 AD01 Registered office address changed from 16a Edenvale Street London SW6 2SF England to 160 City Road Kemp House London EC1V 2NX on 12 June 2018
31 May 2018 SH01 Statement of capital following an allotment of shares on 25 May 2018
  • GBP 800,000
08 May 2018 CS01 Confirmation statement made on 8 May 2018 with updates
01 May 2018 PSC07 Cessation of Fei Yan as a person with significant control on 30 April 2018
01 May 2018 PSC07 Cessation of Yang Gao as a person with significant control on 30 April 2018
01 May 2018 PSC02 Notification of Sync Capital Limited as a person with significant control on 30 April 2018
07 Mar 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-03
13 Jan 2018 AP01 Appointment of Mr Patrick Graham Cann as a director on 12 January 2018
10 Dec 2017 AA Micro company accounts made up to 30 September 2017
23 Sep 2017 CS01 Confirmation statement made on 20 September 2017 with no updates
11 Dec 2016 AA Accounts for a dormant company made up to 30 September 2016
04 Oct 2016 CS01 Confirmation statement made on 20 September 2016 with updates
02 Oct 2016 AD01 Registered office address changed from 145-157 st John Street London EC1V 4PW to 16a Edenvale Street London SW6 2SF on 2 October 2016
20 Dec 2015 AA Total exemption small company accounts made up to 30 September 2015