ALCHEMY VC LTD

Company Documents

DateDescription
21/08/2521 August 2025 NewStatement of capital following an allotment of shares on 2025-08-05

View Document

13/08/2513 August 2025 NewResolutions

View Document

13/08/2513 August 2025 NewMemorandum and Articles of Association

View Document

14/02/2514 February 2025 Confirmation statement made on 2025-02-14 with updates

View Document

13/02/2513 February 2025 Sub-division of shares on 2025-02-13

View Document

13/02/2513 February 2025 Notification of Chandrashekar Narayana as a person with significant control on 2025-02-13

View Document

13/02/2513 February 2025 Statement of capital following an allotment of shares on 2025-02-13

View Document

05/02/255 February 2025 Previous accounting period shortened from 2025-02-28 to 2024-12-31

View Document

08/11/248 November 2024 Appointment of Mr Chandrashekar Narayana as a director on 2024-10-28

View Document

10/10/2410 October 2024 Total exemption full accounts made up to 2024-02-29

View Document

21/03/2421 March 2024 Registered office address changed from 1 Paternoster Square London EC4M 7DX to 19 Willow Street London EC2A 4BH on 2024-03-21

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

15/02/2415 February 2024 Confirmation statement made on 2024-02-14 with no updates

View Document

28/11/2328 November 2023 Micro company accounts made up to 2023-02-28

View Document

03/04/233 April 2023 Confirmation statement made on 2023-02-14 with updates

View Document

03/03/233 March 2023 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

23/01/2323 January 2023 Change of details for Mr Benjamin James Richard Putley as a person with significant control on 2023-01-20

View Document

23/01/2323 January 2023 Director's details changed for Mr Benjamin James Richard Putley on 2023-01-20

View Document

16/01/2316 January 2023 Director's details changed for Mr Adam Chorley on 2022-12-12

View Document

16/01/2316 January 2023 Change of details for Mr Adam Chorley as a person with significant control on 2022-12-12

View Document

13/01/2313 January 2023 Director's details changed for Mr Adam Chorley on 2022-12-12

View Document

13/01/2313 January 2023 Change of details for Mr Adam Chorley as a person with significant control on 2022-12-12

View Document

21/09/2221 September 2022 Cessation of Neil Bruce as a person with significant control on 2022-08-22

View Document

09/05/229 May 2022 Termination of appointment of Neil Bruce as a director on 2022-04-26

View Document

15/02/2115 February 2021 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