ALCHEMY AI LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewTermination of appointment of Sarah-Louise Penhall as a director on 2025-07-23

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-27 with updates

View Document

23/01/2523 January 2025 Change of details for Mrs Jennie Marie Larsen as a person with significant control on 2025-01-22

View Document

22/01/2522 January 2025 Director's details changed for Mrs Jennie Marie Larsen on 2025-01-22

View Document

06/08/246 August 2024 Micro company accounts made up to 2024-02-29

View Document

08/04/248 April 2024 Director's details changed for Miss Sarah-Louise Penhall on 2024-04-08

View Document

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

View Accounts

05/02/245 February 2024 Confirmation statement made on 2024-02-05 with updates

View Document

05/02/245 February 2024 Notification of Jennie Marie Larsen as a person with significant control on 2024-02-05

View Document

26/01/2426 January 2024 Cessation of Jennie Marie Larsen as a person with significant control on 2024-01-01

View Document

26/01/2426 January 2024 Cessation of Hrbi Ltd as a person with significant control on 2024-01-01

View Document

26/01/2426 January 2024 Cessation of Sarah-Louise Penhall as a person with significant control on 2024-01-01

View Document

02/01/242 January 2024 Change of details for Mrs Jennie Marie Idler as a person with significant control on 2024-01-02

View Document

02/01/242 January 2024 Director's details changed for Mrs Jennie Marie Idler on 2024-01-02

View Document

18/12/2318 December 2023 Director's details changed for Mrs Jennie Marie Larsen on 2023-12-18

View Document

18/12/2318 December 2023 Change of details for Mrs Jennie Marie Larsen as a person with significant control on 2023-12-18

View Document

04/08/234 August 2023 Total exemption full accounts made up to 2023-02-28

View Document

05/07/235 July 2023 Confirmation statement made on 2023-07-05 with updates

View Document

29/06/2329 June 2023 Director's details changed for Mrs Jennie Marie Larsen on 2023-06-26

View Document

29/06/2329 June 2023 Registered office address changed from 6B Parkway Porters Wood St. Albans AL3 6PA England to 9 Barlings Road Harpenden AL5 2AL on 2023-06-29

View Document

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

View Accounts

30/01/2330 January 2023 Change of details for Miss Sarah-Louise Penhall as a person with significant control on 2023-01-02

View Document

30/01/2330 January 2023 Director's details changed for Miss Sarah-Louise Penhall on 2023-01-02

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

11/11/2111 November 2021 Statement of capital following an allotment of shares on 2021-11-10

View Document

11/11/2111 November 2021 Statement of capital following an allotment of shares on 2021-11-10

View Document

11/11/2111 November 2021 Statement of capital following an allotment of shares on 2021-11-10

View Document

11/11/2111 November 2021 Statement of capital following an allotment of shares on 2021-11-10

View Document

10/11/2110 November 2021 Statement of capital following an allotment of shares on 2021-11-10

View Document

06/10/216 October 2021 Cessation of Hugo Idler as a person with significant control on 2021-10-06

View Document

06/10/216 October 2021 Notification of Hrbi Ltd as a person with significant control on 2021-10-06

View Document

06/10/216 October 2021 Confirmation statement made on 2021-10-06 with updates

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-07-24 with updates

View Document

17/06/2117 June 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

27/05/2127 May 2021 01/05/21 STATEMENT OF CAPITAL GBP 0.99425

View Document

08/04/218 April 2021 REGISTERED OFFICE CHANGED ON 08/04/2021 FROM 6B PORTERS WOOD ST. ALBANS AL3 6PA ENGLAND

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

24/02/2124 February 2021 REGISTERED OFFICE CHANGED ON 24/02/2021 FROM SUITE 3, STANTA BUSINESS CENTRE SOOTHOUSE SPRING ST. ALBANS AL3 6PF ENGLAND

View Document

10/11/2010 November 2020 PSC'S CHANGE OF PARTICULARS / MRS JENNIE MARIE LARSEN / 10/10/2020

View Document

09/11/209 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIE MARIE LARSEN / 09/11/2020

View Document

09/11/209 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIE MARIE LARSEN / 10/10/2020

View Document

27/10/2027 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIE MARIE LARSEN / 10/10/2020

View Document

21/10/2021 October 2020 PSC'S CHANGE OF PARTICULARS / MRS JENNIE MARIE LARSEN / 10/10/2020

View Document

07/09/207 September 2020 28/02/20 TOTAL EXEMPTION FULL

View Document

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, WITH UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

27/02/2027 February 2020 CURRSHO FROM 31/03/2020 TO 28/02/2020

View Document

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 11/12/19, WITH UPDATES

View Document

17/05/1917 May 2019 REGISTERED OFFICE CHANGED ON 17/05/2019 FROM 71-91 ALDWYCH LONDON WC2B 4HN UNITED KINGDOM

View Document

17/05/1917 May 2019 PREVEXT FROM 30/03/2019 TO 31/03/2019

View Document

02/05/192 May 2019 PREVSHO FROM 30/06/2019 TO 30/03/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES

View Document

09/01/199 January 2019 SUB-DIVISION 15/12/18

View Document

18/12/1818 December 2018 REGISTERED OFFICE CHANGED ON 18/12/2018 FROM THE BOATYARD ROPE WALK LITTLEHAMPTON WEST SUSSEX BN17 5DE UNITED KINGDOM

View Document

07/12/187 December 2018 SUB-DIVISION 28/11/18

View Document

16/11/1816 November 2018 COMPANY NAME CHANGED ALCHEMY DATA GLOBAL LTD CERTIFICATE ISSUED ON 16/11/18

View Document

01/06/181 June 2018 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