Advanced company searchLink opens in new window

ALCHEMY ENTERPRISE GROUP LTD

Company number 12691647

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)
07 Nov 2024 AA Micro company accounts made up to 30 June 2024
27 Mar 2024 AA Micro company accounts made up to 30 June 2023
20 Feb 2024 AD01 Registered office address changed from 7 Bell Yard London WC2A 2JR to 29 Temple Lane Copmanthorpe York YO23 3TB on 20 February 2024
14 Feb 2024 CS01 Confirmation statement made on 14 February 2024 with updates
09 Aug 2023 PSC05 Change of details for Manishkumar Virendra Shah as a person with significant control on 17 July 2023
08 Aug 2023 AD01 Registered office address changed from PO Box 4385 12691647 - Companies House Default Address Cardiff CF14 8LH to 7 Bell Yard London WC2A 2JR on 8 August 2023
08 Aug 2023 PSC04 Change of details for Mr Manishkumar Virendra Shah as a person with significant control on 17 July 2023
08 Aug 2023 PSC07 Cessation of Manishkumar Virendra Shah as a person with significant control on 17 July 2023
08 Aug 2023 PSC01 Notification of Manishkumar Virendra Shah as a person with significant control on 17 July 2023
28 Jul 2023 MA Memorandum and Articles of Association
28 Jul 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Jul 2023 PSC05 Change of details for Nishologie Limited as a person with significant control on 17 July 2023
25 Jul 2023 AP01 Appointment of Mr Manishkumar Virendra Shah as a director on 17 July 2023
20 Jul 2023 TM02 Termination of appointment of Christopher James Stephen Meekley as a secretary on 17 July 2023
20 Jul 2023 PSC02 Notification of Nishologie Limited as a person with significant control on 17 July 2023
20 Jul 2023 PSC07 Cessation of Christopher James Stephen Meekley as a person with significant control on 17 July 2023
20 Jul 2023 TM01 Termination of appointment of Christopher James Stephen Meekley as a director on 17 July 2023
23 Jun 2023 CS01 Confirmation statement made on 22 June 2023 with no updates
22 Mar 2023 RP05 Registered office address changed to PO Box 4385, 12691647 - Companies House Default Address, Cardiff, CF14 8LH on 22 March 2023
27 Feb 2023 AA Micro company accounts made up to 30 June 2022
27 Jun 2022 CS01 Confirmation statement made on 22 June 2022 with no updates
21 Mar 2022 AA Micro company accounts made up to 30 June 2021
24 Jun 2021 CS01 Confirmation statement made on 22 June 2021 with no updates
05 Sep 2020 CH01 Director's details changed for Mr Christopher James Stephen Meekley on 5 September 2020
05 Sep 2020 CH03 Secretary's details changed for Mr Christopher Meekley on 5 September 2020