ALCHEMY ASSET MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/06/2518 June 2025 | Confirmation statement made on 2025-06-12 with no updates |
20/03/2520 March 2025 | Unaudited abridged accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
14/06/2414 June 2024 | Confirmation statement made on 2024-06-12 with no updates |
02/04/242 April 2024 | Unaudited abridged accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
12/06/2312 June 2023 | Confirmation statement made on 2023-06-12 with no updates |
30/03/2330 March 2023 | Unaudited abridged accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
14/06/2114 June 2021 | Confirmation statement made on 2021-06-12 with no updates |
07/04/207 April 2020 | 31/12/19 UNAUDITED ABRIDGED |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
14/06/1914 June 2019 | CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES |
13/05/1913 May 2019 | 31/12/18 UNAUDITED ABRIDGED |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
23/06/1823 June 2018 | SECRETARY APPOINTED MR DAVID ANTHONY BERSEY HUGHES |
19/06/1819 June 2018 | CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES |
15/06/1815 June 2018 | SAIL ADDRESS CHANGED FROM: HUDSON HOUSE 8 TAVISTOCK STREET LONDON WC2E 7PP ENGLAND |
13/06/1813 June 2018 | 31/12/17 UNAUDITED ABRIDGED |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
13/10/1713 October 2017 | REGISTERED OFFICE CHANGED ON 13/10/2017 FROM AVALON TANDRIDGE LANE LINGFIELD SURREY RH7 6LW |
22/06/1722 June 2017 | 31/12/16 TOTAL EXEMPTION FULL |
15/06/1715 June 2017 | CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES |
23/06/1623 June 2016 | Annual return made up to 12 June 2016 with full list of shareholders |
03/06/163 June 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
18/03/1618 March 2016 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES |
13/07/1513 July 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
17/06/1517 June 2015 | SAIL ADDRESS CREATED |
17/06/1517 June 2015 | Annual return made up to 12 June 2015 with full list of shareholders |
08/09/148 September 2014 | REGISTERED OFFICE CHANGED ON 08/09/2014 FROM WALTER HOUSE 418-422 STRAND LONDON WC2R 0PT |
16/06/1416 June 2014 | Annual return made up to 12 June 2014 with full list of shareholders |
12/06/1412 June 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
12/07/1312 July 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
05/07/135 July 2013 | PREVSHO FROM 30/06/2013 TO 31/12/2012 |
25/06/1325 June 2013 | Annual return made up to 12 June 2013 with full list of shareholders |
25/02/1325 February 2013 | 17/12/12 STATEMENT OF CAPITAL GBP 200 |
16/11/1216 November 2012 | DIRECTOR APPOINTED MR GUY ELLIOTT BISHOP |
15/11/1215 November 2012 | REGISTERED OFFICE CHANGED ON 15/11/2012 FROM AVALON TANDRIDGE LANE LINGFIELD SURREY RH7 6LW UNITED KINGDOM |
12/06/1212 June 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company