Advanced company searchLink opens in new window

ALCHEMY HOLDCO LIMITED

Company number 10939528

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)
31 Jan 2024 MR01 Registration of charge 109395280001, created on 30 January 2024
30 Jan 2024 MA Memorandum and Articles of Association
30 Jan 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Jan 2024 PSC07 Cessation of Andrew Stanley Wallas as a person with significant control on 24 January 2024
26 Jan 2024 PSC01 Notification of Richard John Ronald Housley as a person with significant control on 24 January 2024
26 Jan 2024 SH01 Statement of capital following an allotment of shares on 24 January 2024
  • GBP 135
22 Jan 2024 SH02 Sub-division of shares on 8 January 2024
22 Jan 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re: sub-division 08/01/2024
22 Jan 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub-division 08/01/2024
10 Jan 2024 TM01 Termination of appointment of Robert Peter Cottingham as a director on 9 January 2024
10 Jan 2024 AP01 Appointment of Mr Richard John Ronald Housley as a director on 9 January 2024
31 Dec 2023 CERTNM Company name changed carter brito cunha LIMITED\certificate issued on 31/12/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-12-27
28 Dec 2023 PSC07 Cessation of Paladin Holdings Limited as a person with significant control on 27 December 2023
28 Dec 2023 PSC01 Notification of Andrew Stanley Wallas as a person with significant control on 27 December 2023
11 Dec 2023 AA Accounts for a dormant company made up to 31 December 2022
05 Sep 2023 CS01 Confirmation statement made on 30 August 2023 with no updates
31 Aug 2022 CS01 Confirmation statement made on 30 August 2022 with no updates
12 Aug 2022 TM01 Termination of appointment of Samantha Jane Hovey as a director on 9 August 2022
29 Jul 2022 AP01 Appointment of Miss Samantha Jane Hovey as a director on 29 July 2022
25 Jul 2022 AA Accounts for a dormant company made up to 31 December 2021
02 Mar 2022 AD01 Registered office address changed from 8-11 Crescent London EC3N 2LY England to Mansell Court 69 Mansell Street London E1 8AN on 2 March 2022
16 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
01 Sep 2021 CS01 Confirmation statement made on 30 August 2021 with no updates
22 Dec 2020 AD01 Registered office address changed from 8-11 Crescent Crescent London EC3N 2LY England to 8-11 Crescent London EC3N 2LY on 22 December 2020
22 Dec 2020 AD01 Registered office address changed from 69 Mansell Street London E1 8AN England to 8-11 Crescent Crescent London EC3N 2LY on 22 December 2020