Advanced company searchLink opens in new window

THE ALCHEMY TRIBE LTD

Company number 09584990

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Apr 2024 CS01 Confirmation statement made on 19 March 2024 with no updates
27 Feb 2024 AA Accounts for a dormant company made up to 31 May 2023
28 Mar 2023 AA Accounts for a dormant company made up to 31 May 2022
19 Mar 2023 CS01 Confirmation statement made on 19 March 2023 with no updates
19 Mar 2023 AD01 Registered office address changed from PO Box SW6 3TW 22 Bowerdean Street 22 Bowerdean Street London SW6 3TW England to 22 Bowerdean Street London SW6 3TW on 19 March 2023
19 Mar 2023 PSC04 Change of details for Miss Sophia Jade Mackelcan Johns as a person with significant control on 6 March 2023
19 Mar 2023 CH01 Director's details changed for Miss Sophia Jade Mackelcan Johns on 6 March 2023
19 Mar 2023 CH01 Director's details changed for Mr Alex James Mackelcan Johns on 11 March 2023
19 Jun 2022 CS01 Confirmation statement made on 18 May 2022 with no updates
27 May 2022 AD01 Registered office address changed from 70 Netheravon Road London W4 2NB England to PO Box SW6 3TW 22 Bowerdean Street 22 Bowerdean Street London SW6 3TW on 27 May 2022
01 Apr 2022 AA Accounts for a dormant company made up to 31 May 2021
26 Jul 2021 AD01 Registered office address changed from 10 Melliss Avenue Richmond TW9 4BQ England to 70 Netheravon Road London W4 2NB on 26 July 2021
21 Jun 2021 CS01 Confirmation statement made on 18 May 2021 with no updates
21 Jun 2021 AA Accounts for a dormant company made up to 31 May 2020
31 May 2020 CS01 Confirmation statement made on 18 May 2020 with no updates
30 Jan 2020 AA Accounts for a dormant company made up to 31 May 2019
22 Jan 2020 AD01 Registered office address changed from 55 Flanders Mansions Flanders Road London W4 1NF England to 10 Melliss Avenue Richmond TW9 4BQ on 22 January 2020
18 May 2019 CS01 Confirmation statement made on 18 May 2019 with no updates
26 Jan 2019 AA Accounts for a dormant company made up to 31 May 2018
16 Jan 2019 TM01 Termination of appointment of Gillian Duckett Johns as a director on 16 January 2019
02 Dec 2018 TM01 Termination of appointment of Cyrielle Margaux Michelle Bonnard as a director on 30 November 2018
02 Dec 2018 SH01 Statement of capital following an allotment of shares on 1 December 2018
  • GBP 1
28 Oct 2018 AP01 Appointment of Miss Cyrielle Margaux Michelle Bonnard as a director on 26 October 2018
28 Oct 2018 AP01 Appointment of Mr Alex James Mackelcan Johns as a director on 26 October 2018
28 Oct 2018 AP01 Appointment of Mrs Gillian Duckett Johns as a director on 26 October 2018