ALCHEMY HOLDCO LIMITED

Company Documents

DateDescription
02/09/252 September 2025 NewConfirmation statement made on 2025-08-30 with no updates

View Document

29/05/2529 May 2025 Registered office address changed from Mansell Court 69 Mansell Street London E1 8AN England to 2 Seething Lane Ground Floor London EC3N 4AT on 2025-05-29

View Document

27/09/2427 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

02/09/242 September 2024 Confirmation statement made on 2024-08-30 with updates

View Document

31/01/2431 January 2024 Registration of charge 109395280001, created on 2024-01-30

View Document

30/01/2430 January 2024 Resolutions

View Document

30/01/2430 January 2024 Resolutions

View Document

30/01/2430 January 2024 Memorandum and Articles of Association

View Document

26/01/2426 January 2024 Cessation of Andrew Stanley Wallas as a person with significant control on 2024-01-24

View Document

26/01/2426 January 2024 Notification of Richard John Ronald Housley as a person with significant control on 2024-01-24

View Document

26/01/2426 January 2024 Statement of capital following an allotment of shares on 2024-01-24

View Document

22/01/2422 January 2024 Resolutions

View Document

22/01/2422 January 2024 Resolutions

View Document

22/01/2422 January 2024 Resolutions

View Document

22/01/2422 January 2024 Resolutions

View Document

22/01/2422 January 2024 Sub-division of shares on 2024-01-08

View Document

22/01/2422 January 2024 Resolutions

View Document

22/01/2422 January 2024 Resolutions

View Document

10/01/2410 January 2024 Termination of appointment of Robert Peter Cottingham as a director on 2024-01-09

View Document

10/01/2410 January 2024 Appointment of Mr Richard John Ronald Housley as a director on 2024-01-09

View Document

31/12/2331 December 2023 Certificate of change of name

View Document

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

View Accounts

28/12/2328 December 2023 Cessation of Paladin Holdings Limited as a person with significant control on 2023-12-27

View Document

28/12/2328 December 2023 Notification of Andrew Stanley Wallas as a person with significant control on 2023-12-27

View Document

11/12/2311 December 2023 Accounts for a dormant company made up to 2022-12-31

View Document

05/09/235 September 2023 Confirmation statement made on 2023-08-30 with no updates

View Document

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

View Accounts

02/03/222 March 2022 Registered office address changed from 8-11 Crescent London EC3N 2LY England to Mansell Court 69 Mansell Street London E1 8AN on 2022-03-02

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES

View Document

12/06/1912 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

13/03/1913 March 2019 REGISTERED OFFICE CHANGED ON 13/03/2019 FROM 8-11 CRESCENT LONDON EC3N 2LY UNITED KINGDOM

View Document

04/03/194 March 2019 PREVEXT FROM 31/08/2018 TO 31/12/2018

View Document

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, NO UPDATES

View Document

31/08/1731 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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