ALCHEMY XTC LTD
Company Documents
Date | Description |
---|---|
12/06/2512 June 2025 | Appointment of Mr Jozef Cerny as a director on 2025-06-01 |
12/06/2512 June 2025 | Termination of appointment of Maria Scripcariu as a director on 2025-06-01 |
12/06/2512 June 2025 | Cessation of Maria Scripcariu as a person with significant control on 2025-06-01 |
12/06/2512 June 2025 | Notification of Jozef Cerny as a person with significant control on 2025-06-01 |
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 |
26/03/2526 March 2025 | Compulsory strike-off action has been suspended |
26/03/2526 March 2025 | Compulsory strike-off action has been suspended |
18/03/2518 March 2025 | First Gazette notice for compulsory strike-off |
18/03/2518 March 2025 | First Gazette notice for compulsory strike-off |
01/11/241 November 2024 | Confirmation statement made on 2024-11-01 with updates |
01/11/241 November 2024 | Appointment of Ms Maria Scripcariu as a director on 2024-10-20 |
01/11/241 November 2024 | Notification of Maria Scripcariu as a person with significant control on 2024-10-20 |
01/11/241 November 2024 | Cessation of Iulia Cioroianu as a person with significant control on 2024-10-20 |
01/11/241 November 2024 | Termination of appointment of Iulia Cioroianu as a director on 2024-10-20 |
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 |
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 |
14/12/2314 December 2023 | Confirmation statement made on 2023-12-02 with updates |
09/12/239 December 2023 | Compulsory strike-off action has been discontinued |
09/12/239 December 2023 | Compulsory strike-off action has been discontinued |
07/12/237 December 2023 | Total exemption full accounts made up to 2022-12-31 |
28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
08/01/238 January 2023 | Confirmation statement made on 2022-12-02 with no updates |
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 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
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 |
14/09/2214 September 2022 | Total exemption full accounts made up to 2021-12-31 |
04/01/224 January 2022 | Confirmation statement made on 2021-12-02 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
06/10/216 October 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
03/12/193 December 2019 | 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