TECH ALCHEMY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/12/2431 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

10/11/2410 November 2024 Confirmation statement made on 2024-10-19 with no updates

View Document

25/06/2425 June 2024 Previous accounting period extended from 2023-10-31 to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/03/2421 March 2024 Change of details for St Topco Limited as a person with significant control on 2023-10-09

View Document

02/11/232 November 2023 Confirmation statement made on 2023-10-19 with updates

View Document

09/10/239 October 2023 Notification of St Topco Limited as a person with significant control on 2023-10-09

View Document

09/10/239 October 2023 Cessation of Soham Amrish Trivedi as a person with significant control on 2023-10-09

View Document

11/08/2311 August 2023 Director's details changed for Mr Soham Amrish Trivedi on 2023-08-08

View Document

11/08/2311 August 2023 Registered office address changed from 68 Redchurch Street London E2 7DP United Kingdom to 86-90 Paul Street London EC2A 4NE on 2023-08-11

View Document

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

30/03/2330 March 2023 Termination of appointment of Arjun Shankar as a director on 2023-03-17

View Document

30/03/2330 March 2023 Notification of Jef Holdings Ltd as a person with significant control on 2023-03-17

View Document

03/03/233 March 2023 Satisfaction of charge 104431690001 in full

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

19/10/2219 October 2022 Confirmation statement made on 2022-10-19 with updates

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-23 with no updates

View Document

01/11/211 November 2021 Registered office address changed from 68 68 Redchurch Street London E2 7DP United Kingdom to 68 Redchurch Street London E2 7DP on 2021-11-01

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

31/07/2131 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/07/2031 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES

View Document

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

24/05/1924 May 2019 REGISTERED OFFICE CHANGED ON 24/05/2019 FROM 3 STAPLEFIELD CLOSE PINNER HA5 3RW ENGLAND

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, WITH UPDATES

View Document

29/10/1829 October 2018 30/09/18 STATEMENT OF CAPITAL GBP 4

View Document

04/10/184 October 2018 APPOINTMENT TERMINATED, DIRECTOR PRANAV DEUGI

View Document

04/10/184 October 2018 CESSATION OF PRANAV DEUGI AS A PSC

View Document

23/07/1823 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 23/10/17, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

24/10/1624 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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