ALCHEMY VALUE CREATION & TRANSFORMATION LTD
Company Documents
| Date | Description | 
|---|---|
| 31/10/2531 October 2025 New | Total exemption full accounts made up to 2025-01-31 | 
| 07/08/257 August 2025 | Director's details changed for Ishtiaq Munir on 2025-08-05 | 
| 07/08/257 August 2025 | Director's details changed for Ms Tayyaba Zafar on 2025-08-05 | 
| 07/08/257 August 2025 | Confirmation statement made on 2025-07-21 with no updates | 
| 24/03/2524 March 2025 | Registered office address changed from 6 King Street Kirton Lincolnshire PE20 1HX England to 307 Fir Tree Road Epsom Surrey KT17 3LG on 2025-03-24 | 
| 31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 | 
| 31/10/2431 October 2024 | Total exemption full accounts made up to 2024-01-31 | 
| 15/08/2415 August 2024 | Confirmation statement made on 2024-07-21 with no updates | 
| 26/04/2426 April 2024 | Certificate of change of name | 
| 04/04/244 April 2024 | Registered office address changed from C/O Clever Accounts Ltd Brookfield Court Selby Road Garforth Leeds LS25 1NB England to 307 Fir Tree Road Epsom KT17 3LG on 2024-04-04 | 
| 04/04/244 April 2024 | Registered office address changed from 307 Fir Tree Road Epsom KT17 3LG England to 6 King Street Kirton Lincolnshire PE20 1HX on 2024-04-04 | 
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 | 
| 11/10/2311 October 2023 | Total exemption full accounts made up to 2023-01-31 | 
| 31/07/2331 July 2023 | Confirmation statement made on 2023-07-21 with no updates | 
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 | 
| 28/10/2228 October 2022 | Total exemption full accounts made up to 2022-01-31 | 
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 | 
| 28/10/2128 October 2021 | Total exemption full accounts made up to 2021-01-31 | 
| 23/07/2123 July 2021 | Confirmation statement made on 2021-07-21 with no updates | 
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 | 
| 21/07/2021 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / ISHTIAQ MUNIR / 21/07/2020 | 
| 21/07/2021 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS TAYYABA ZAFAR / 21/07/2020 | 
| 21/07/2021 July 2020 | CONFIRMATION STATEMENT MADE ON 21/07/20, WITH UPDATES | 
| 10/02/2010 February 2020 | CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES | 
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 | 
| 28/10/1928 October 2019 | 31/01/19 TOTAL EXEMPTION FULL | 
| 11/02/1911 February 2019 | CONFIRMATION STATEMENT MADE ON 28/01/19, WITH UPDATES | 
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 | 
| 13/08/1813 August 2018 | DIRECTOR APPOINTED MRS TAYYABA ZAFAR | 
| 13/08/1813 August 2018 | 08/08/18 STATEMENT OF CAPITAL GBP 101 | 
| 19/07/1819 July 2018 | REGISTERED OFFICE CHANGED ON 19/07/2018 FROM 4 CALDER COURT AMY JOHNSON WAY BLACKPOOL FY4 2RH UNITED KINGDOM | 
| 29/01/1829 January 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION | 
More Company Information
Recently Viewed
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