ALCHEMY XTC LTD

Company Documents

DateDescription
12/06/2512 June 2025 Appointment of Mr Jozef Cerny as a director on 2025-06-01

View Document

12/06/2512 June 2025 Termination of appointment of Maria Scripcariu as a director on 2025-06-01

View Document

12/06/2512 June 2025 Cessation of Maria Scripcariu as a person with significant control on 2025-06-01

View Document

12/06/2512 June 2025 Notification of Jozef Cerny as a person with significant control on 2025-06-01

View Document

10/06/2510 June 2025 Registered office address changed from 1 Lower Grosvenor Place London SW1W 0EJ England to University House 11-13 Lower Grosvenor Place London SW1W 0EX on 2025-06-10

View Document

26/03/2526 March 2025 Compulsory strike-off action has been suspended

View Document

26/03/2526 March 2025 Compulsory strike-off action has been suspended

View Document

18/03/2518 March 2025 First Gazette notice for compulsory strike-off

View Document

18/03/2518 March 2025 First Gazette notice for compulsory strike-off

View Document

01/11/241 November 2024 Confirmation statement made on 2024-11-01 with updates

View Document

01/11/241 November 2024 Appointment of Ms Maria Scripcariu as a director on 2024-10-20

View Document

01/11/241 November 2024 Notification of Maria Scripcariu as a person with significant control on 2024-10-20

View Document

01/11/241 November 2024 Cessation of Iulia Cioroianu as a person with significant control on 2024-10-20

View Document

01/11/241 November 2024 Termination of appointment of Iulia Cioroianu as a director on 2024-10-20

View Document

13/06/2413 June 2024 Registered office address changed from 1 Lower Grosvenor Place London SW1W 0EX England to 1 Lower Grosvenor Place London SW1W 0EJ on 2024-06-13

View Document

11/06/2411 June 2024 Registered office address changed from 846 Kestrel House St. George Wharf London SW8 2AZ England to 1 Lower Grosvenor Place London SW1W 0EX on 2024-06-11

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-12-02 with updates

View Document

09/12/239 December 2023 Compulsory strike-off action has been discontinued

View Document

09/12/239 December 2023 Compulsory strike-off action has been discontinued

View Document

07/12/237 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

08/01/238 January 2023 Confirmation statement made on 2022-12-02 with no updates

View Document

08/01/238 January 2023 Registered office address changed from 1D New Mill Road London SW11 7AW England to 846 Kestrel House St. George Wharf London SW8 2AZ on 2023-01-08

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/09/2227 September 2022 Registered office address changed from C75 Capital Building 8 New Union Square London SW11 7AR England to 1D New Mill Road London SW11 7AW on 2022-09-27

View Document

14/09/2214 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-02 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

06/10/216 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/12/193 December 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information