ALCHEMY GLOBAL LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/09/2530 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

09/06/259 June 2025 Registered office address changed from C/O the Explorers Club Devonshire House One Mayfair Place London W1J 8AJ England to 1 Kensington Gore the Explorers Club London SW7 2AR on 2025-06-09

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

24/12/2424 December 2024 Registered office address changed from 4th Floor 43 Berkeley Square London W1J 5AP England to C/O the Explorers Club Devonshire House One Mayfair Place London W1J 8AJ on 2024-12-24

View Document

14/11/2414 November 2024 Confirmation statement made on 2024-11-11 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

15/11/2315 November 2023 Confirmation statement made on 2023-11-11 with no updates

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

12/11/2112 November 2021 Confirmation statement made on 2021-11-11 with no updates

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

20/12/2020 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 REGISTERED OFFICE CHANGED ON 30/06/2020 FROM 4TH FLOOR 43 BERKELEY SQUARE LONDON W1J 5AP UNITED KINGDOM

View Document

24/06/2024 June 2020 REGISTERED OFFICE CHANGED ON 24/06/2020 FROM BERKELEY SQUARE HOUSE BERKELEY SQUARE LONDON W1J 6BD UNITED KINGDOM

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 11/11/19, WITH UPDATES

View Document

09/10/199 October 2019 REDUCE ISSUED CAPITAL 18/09/2019

View Document

09/10/199 October 2019 SOLVENCY STATEMENT DATED 18/09/19

View Document

09/10/199 October 2019 09/10/19 STATEMENT OF CAPITAL GBP 1

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, WITH UPDATES

View Document

05/09/195 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/09/1821 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, WITH UPDATES

View Document

10/05/1810 May 2018 REGISTERED OFFICE CHANGED ON 10/05/2018 FROM 65 COMPTON STREET LONDON EC1V 0BN UNITED KINGDOM

View Document

10/05/1810 May 2018 APPOINTMENT TERMINATED, SECRETARY ATC CORPORATE SECRETARIES LIMITED

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

31/07/1731 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JAMES STEPHEN NASH / 31/07/2017

View Document

31/07/1731 July 2017 PSC'S CHANGE OF PARTICULARS / MR STUART JAMES STEPHEN NASH / 31/07/2017

View Document

19/07/1719 July 2017 31/12/16 UNAUDITED ABRIDGED

View Document

05/05/175 May 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ATC CORPORATE SECRETARIES LIMITED / 05/05/2017

View Document

29/03/1729 March 2017 REGISTERED OFFICE CHANGED ON 29/03/2017 FROM 65 COMPTON STREET CLERKENWELL LONDON EC1V 0BN UNITED KINGDOM

View Document

10/03/1710 March 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 13/01/2017

View Document

09/03/179 March 2017 REGISTERED OFFICE CHANGED ON 09/03/2017 FROM 5TH FLOOR 52-54 GRACECHURCH STREET LONDON ENGLAND EC3V 0EH

View Document

28/02/1728 February 2017 26/01/16 STATEMENT OF CAPITAL GBP 92500

View Document

21/02/1721 February 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ATC CORPORATE SECRETARIES LIMITED / 21/02/2017

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

10/02/1710 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / STUART JAMES STEPHEN NASH / 10/02/2017

View Document

10/02/1710 February 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/15

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

25/01/1625 January 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/02/156 February 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

11/12/1411 December 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/12

View Document

11/12/1411 December 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/13

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/01/1414 January 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/08/132 August 2013 REGISTERED OFFICE CHANGED ON 02/08/2013 FROM 88 GLENNIE ROAD GREATER LONDON LONDON ENGLAND SE27 0LU ENGLAND

View Document

15/01/1315 January 2013 Annual return made up to 21 December 2012 with full list of shareholders

View Document

14/01/1314 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / STUART JAMES STEPHEN NASH / 01/12/2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

25/06/1225 June 2012 REGISTERED OFFICE CHANGED ON 25/06/2012 FROM 7TH FLOOR 52-54 GRACECHURCH STREET LONDON EC3V 0EH UNITED KINGDOM

View Document

25/01/1225 January 2012 Annual return made up to 21 December 2011 with full list of shareholders

View Document

05/01/125 January 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ATC CORPORATE SECRETARIES LIMITED / 22/02/2011

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/01/1110 January 2011 Annual return made up to 21 December 2010 with full list of shareholders

View Document

29/12/1029 December 2010 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/09

View Document

26/10/1026 October 2010 CORPORATE SECRETARY APPOINTED ATC CORPORATE SECRETARIES LIMITED

View Document

26/10/1026 October 2010 REGISTERED OFFICE CHANGED ON 26/10/2010 FROM 15-19 CAVENDISH PLACE LONDON W1G 0DD

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

30/06/1030 June 2010 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER AXFORD

View Document

21/12/0921 December 2009 Annual return made up to 21 December 2009 with full list of shareholders

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / STUART JAMES STEPHEN NASH / 01/10/2009

View Document

27/07/0927 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/01/0912 January 2009 RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 COMPANY NAME CHANGED PHUNK PRODUCTIONS LIMITED CERTIFICATE ISSUED ON 22/12/08

View Document

16/10/0816 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

04/02/084 February 2008 REGISTERED OFFICE CHANGED ON 04/02/08 FROM: 15-19 CAVENDISH PLACE LONDON W1G 0DD

View Document

14/01/0814 January 2008 REGISTERED OFFICE CHANGED ON 14/01/08 FROM: 3 CLOTH STREET BARBICAN LONDON EC1A 7NP

View Document

10/01/0810 January 2008 RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS

View Document

21/12/0621 December 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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