- Company Overview for ALCHEMY ENTERPRISE GROUP LTD (12691647)
- Filing history for ALCHEMY ENTERPRISE GROUP LTD (12691647)
- People for ALCHEMY ENTERPRISE GROUP LTD (12691647)
- More for ALCHEMY ENTERPRISE GROUP LTD (12691647)
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
|
|
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 |