ALCHEMY ENERGY GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/09/2523 September 2025 NewSub-division of shares on 2021-02-18

View Document

14/07/2514 July 2025 Confirmation statement made on 2025-07-14 with no updates

View Document

25/03/2525 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-07-14 with updates

View Document

26/06/2426 June 2024 Change of details for Mr Adam Daniel Sprei as a person with significant control on 2024-06-22

View Document

26/06/2426 June 2024 Director's details changed for Mr William Dawson on 2024-06-22

View Document

26/06/2426 June 2024 Director's details changed for Ms Elleanor Edward on 2024-06-22

View Document

26/06/2426 June 2024 Director's details changed for Mr Adam Daniel Sprei on 2024-06-22

View Document

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

View Accounts

02/01/242 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-07-14 with updates

View Document

12/04/2312 April 2023 Director's details changed for Mr William Dawson on 2023-04-12

View Document

04/04/234 April 2023 Registered office address changed from First Floor South 101 New Cavendish Street London W1W 6XH England to 101 New Cavendish Street 1st Floor South London W1W 6XH on 2023-04-04

View Document

03/04/233 April 2023 Registered office address changed from 64 New Cavendish Street London W1G 8TB to 101 New Cavendish Street London W1W 6XH on 2023-04-03

View Document

03/04/233 April 2023 Registered office address changed from 101 New Cavendish Street London W1W 6XH England to First Floor South 101 New Cavendish Street London W1W 6XH on 2023-04-03

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/12/211 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-07-14 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

12/08/2012 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

14/10/1914 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

16/08/1916 August 2019 COMPANY NAME CHANGED DENTVIEW LIMITED CERTIFICATE ISSUED ON 16/08/19

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 14/07/19, NO UPDATES

View Document

10/07/1910 July 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

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

View Accounts

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, WITH UPDATES

View Document

25/09/1825 September 2018 VARYING SHARE RIGHTS AND NAMES

View Document

15/08/1815 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/06/185 June 2018 SUB-DIVISION 16/12/17

View Document

24/05/1824 May 2018 VARYING SHARE RIGHTS AND NAMES

View Document

23/05/1823 May 2018 DIRECTOR APPOINTED MR WILLIAM DAWSON

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES

View Document

12/12/1612 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/09/158 September 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

23/04/1523 April 2015 ADOPT ARTICLES 31/12/2014

View Document

14/04/1514 April 2015 Annual return made up to 9 August 2014 with full list of shareholders

View Document

25/03/1525 March 2015 DIRECTOR APPOINTED MS ELLEANOR EDWARD

View Document

25/03/1525 March 2015 15/05/14 STATEMENT OF CAPITAL GBP 100

View Document

14/08/1414 August 2014 CURRSHO FROM 31/05/2015 TO 31/03/2015

View Document

08/08/148 August 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

11/06/1411 June 2014 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

04/06/144 June 2014 DIRECTOR APPOINTED MR ADAM DANIEL SPREI

View Document

04/06/144 June 2014 REGISTERED OFFICE CHANGED ON 04/06/2014 FROM, WINNINGTON HOUSE 2 WOODBERRY GROVE, NORTH FINCHLEY, LONDON, N12 0DR, UNITED KINGDOM

View Document

04/06/144 June 2014 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

15/05/1415 May 2014 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