Advanced company searchLink opens in new window

ALCHEMY GLOBAL HOLDINGS LTD

Company number 10089452

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)
03 Jan 2024 CS01 Confirmation statement made on 25 December 2023 with no updates
28 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
03 Jan 2023 CS01 Confirmation statement made on 25 December 2022 with no updates
27 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
30 Mar 2022 AD01 Registered office address changed from 43 Berkeley Square London W1J 5AP United Kingdom to 19 Naseby Drive Heathfield Newton Abbot TQ12 6SE on 30 March 2022
13 Jan 2022 CS01 Confirmation statement made on 25 December 2021 with no updates
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
08 Feb 2021 CS01 Confirmation statement made on 25 December 2020 with no updates
10 Sep 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-09
04 Sep 2020 AA Accounts for a dormant company made up to 31 December 2019
04 Feb 2020 PSC04 Change of details for Mr Stuart James Stephen Nash as a person with significant control on 4 February 2020
04 Feb 2020 CS01 Confirmation statement made on 25 December 2019 with updates
04 Feb 2020 CH01 Director's details changed for Mr Stuart James Stephen Nash on 4 February 2020
05 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
03 Jun 2019 AD01 Registered office address changed from Berkeley Square House Berkeley Square London W1J 6BD England to 43 Berkeley Square London W1J 5AP on 3 June 2019
07 Jan 2019 CS01 Confirmation statement made on 25 December 2018 with no updates
12 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
25 May 2018 AA01 Previous accounting period shortened from 31 March 2018 to 31 December 2017
11 May 2018 AD01 Registered office address changed from 65 Compton Street London EC1V 0BN England to Berkeley Square House Berkeley Square London W1J 6BD on 11 May 2018
10 May 2018 CH01 Director's details changed for Mr Stuart James Stephen Nash on 10 May 2018
10 May 2018 PSC04 Change of details for Mr Stuart James Stephen Nash as a person with significant control on 10 May 2018
09 Apr 2018 CS01 Confirmation statement made on 25 December 2017 with updates
25 Dec 2017 CH01 Director's details changed for Mr Stuart James Stephen Nash on 22 December 2017
25 Dec 2017 AD01 Registered office address changed from 5th Floor 52-54 Gracechurch Street London EC3V 0EH United Kingdom to 65 Compton Street London EC1V 0BN on 25 December 2017
22 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017