ALCHEMY PRIME LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Statement of capital following an allotment of shares on 2025-05-27

View Document

27/05/2527 May 2025 Confirmation statement made on 2025-05-27 with updates

View Document

31/01/2531 January 2025 Appointment of Mr Nicky Gope Kundnani as a director on 2025-01-30

View Document

31/01/2531 January 2025 Director's details changed for Mr. Patrick Graham Cann on 2025-01-31

View Document

03/01/253 January 2025 Registered office address changed from Unit 1 74 Back Church Lane London E1 1LX England to 5th Floor 142 Central Street Clerkenwell London EC1V 8AR on 2025-01-03

View Document

27/11/2427 November 2024 Accounts for a medium company made up to 2024-06-30

View Document

13/08/2413 August 2024 Cessation of Apsi Holdings Limited as a person with significant control on 2024-07-29

View Document

13/08/2413 August 2024 Notification of Fdctech Inc as a person with significant control on 2024-07-29

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-08-13 with updates

View Document

24/07/2424 July 2024 Full accounts made up to 2023-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/06/2428 June 2024 Confirmation statement made on 2024-06-28 with updates

View Document

10/06/2410 June 2024 Change of details for Alchemy Prime Holdings Limited as a person with significant control on 2023-12-16

View Document

03/06/243 June 2024 Confirmation statement made on 2024-05-08 with no updates

View Document

31/07/2331 July 2023 Termination of appointment of Nicky Gope Kundnani as a director on 2023-07-31

View Document

24/07/2324 July 2023 Registered office address changed from Unit 8 74 Back Church Lane London E1 1LX England to Unit 1 74 Back Church Lane London E1 1LX on 2023-07-24

View Document

02/06/232 June 2023 Confirmation statement made on 2023-05-08 with no updates

View Document

10/03/2310 March 2023 Full accounts made up to 2022-06-30

View Document

09/05/229 May 2022 Confirmation statement made on 2022-05-08 with no updates

View Document

22/02/2222 February 2022 Director's details changed for Mr Nicky Gope Kundnai on 2022-02-10

View Document

14/01/2214 January 2022 Registered office address changed from 13 Leyden Street London E1 7LE England to Unit 8, Wool House 74 Back Church Lane London E1 1LX on 2022-01-14

View Document

14/01/2214 January 2022 Registered office address changed from Unit 8, Wool House 74 Back Church Lane London E1 1LX England to Unit 8 74 Back Church Lane London E1 1LX on 2022-01-14

View Document

12/11/2112 November 2021 Full accounts made up to 2021-06-30

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, WITH UPDATES

View Document

19/11/1919 November 2019 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

14/10/1914 October 2019 09/10/19 STATEMENT OF CAPITAL GBP 1100000

View Document

18/06/1918 June 2019 REGISTERED OFFICE CHANGED ON 18/06/2019 FROM 12 LEYDEN STREET 31 ST CLEMENTS HOUSE LONDON E1 7LL UNITED KINGDOM

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, WITH UPDATES

View Document

03/05/193 May 2019 COMPANY NAME CHANGED GBE CAPITAL LIMITED CERTIFICATE ISSUED ON 03/05/19

View Document

25/02/1925 February 2019 REGISTERED OFFICE CHANGED ON 25/02/2019 FROM 160 CITY ROAD KEMP HOUSE LONDON EC1V 2NX UNITED KINGDOM

View Document

25/02/1925 February 2019 REGISTERED OFFICE CHANGED ON 25/02/2019 FROM 12 LEYDEN STREET 31 ST SLEMENTS HOUSE LONDON E1 7LL UNITED KINGDOM

View Document

13/12/1813 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

21/08/1821 August 2018 PREVSHO FROM 30/09/2018 TO 30/06/2018

View Document

12/06/1812 June 2018 REGISTERED OFFICE CHANGED ON 12/06/2018 FROM 16A EDENVALE STREET LONDON SW6 2SF ENGLAND

View Document

31/05/1831 May 2018 25/05/18 STATEMENT OF CAPITAL GBP 800000

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, WITH UPDATES

View Document

01/05/181 May 2018 CESSATION OF YANG GAO AS A PSC

View Document

01/05/181 May 2018 CESSATION OF FEI YAN AS A PSC

View Document

01/05/181 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SYNC CAPITAL LIMITED

View Document

07/03/187 March 2018 COMPANY NAME CHANGED GF CAPITAL MANAGEMENT LTD CERTIFICATE ISSUED ON 07/03/18

View Document

13/01/1813 January 2018 DIRECTOR APPOINTED MR PATRICK GRAHAM CANN

View Document

10/12/1710 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

23/09/1723 September 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, NO UPDATES

View Document

11/12/1611 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

02/10/162 October 2016 REGISTERED OFFICE CHANGED ON 02/10/2016 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

20/12/1520 December 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

18/10/1518 October 2015 Annual return made up to 20 September 2015 with full list of shareholders

View Document

18/01/1518 January 2015 30/09/14 STATEMENT OF CAPITAL GBP 37353

View Document

18/01/1518 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

03/10/143 October 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

01/08/141 August 2014 01/08/14 STATEMENT OF CAPITAL GBP 25000

View Document

20/09/1320 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information