- 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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
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
|
|
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 |