Advanced company searchLink opens in new window

ALCHEMY FINE WINES LTD

Company number 13264906

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.

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 Apr 2025 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
28 Mar 2025 CS01 Confirmation statement made on 11 March 2025 with updates
28 Mar 2025 SH01 Statement of capital following an allotment of shares on 28 March 2025
  • GBP 1,043.95
30 Sep 2024 AA Unaudited abridged accounts made up to 31 March 2024
06 Apr 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
29 Mar 2024 SH01 Statement of capital following an allotment of shares on 29 March 2024
  • GBP 980.95
26 Mar 2024 CS01 Confirmation statement made on 11 March 2024 with updates
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
03 Nov 2023 SH02 Sub-division of shares on 23 October 2023
29 Mar 2023 CS01 Confirmation statement made on 11 March 2023 with no updates
09 Mar 2023 AA Unaudited abridged accounts made up to 31 March 2022
16 Mar 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
12 Mar 2022 PSC04 Change of details for Mr James William Mccormac as a person with significant control on 12 March 2022
12 Mar 2022 CH01 Director's details changed for Mr James William Mccormac on 12 March 2022
12 Mar 2022 AD01 Registered office address changed from 5 Portland Road Plymouth PL1 4QN United Kingdom to 30a Old Church Street London SW3 5BY on 12 March 2022
12 Mar 2022 CS01 Confirmation statement made on 11 March 2022 with updates
12 Mar 2022 SH01 Statement of capital following an allotment of shares on 3 March 2022
  • GBP 940
22 Oct 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
22 Oct 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175 07/10/2021
  • RES01 ‐ Resolution of alteration of Articles of Association
22 Oct 2021 MA Memorandum and Articles of Association
19 Oct 2021 SH01 Statement of capital following an allotment of shares on 13 October 2021
  • GBP 715
05 Aug 2021 SH01 Statement of capital following an allotment of shares on 5 August 2021
  • GBP 625
25 Jul 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Jul 2021 MA Memorandum and Articles of Association
05 May 2021 AP01 Appointment of Mr William Edward Donovan Kelley as a director on 5 May 2021