Advanced company searchLink opens in new window

ALCHEMY EXCHANGE LTD

Company number 13237946

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)
21 Mar 2024 AD01 Registered office address changed from 1 Paternoster Square London EC4M 7DX to 19 Willow Street London EC2A 4BH on 21 March 2024
01 Mar 2024 CS01 Confirmation statement made on 1 March 2024 with no updates
12 Jan 2024 AA Total exemption full accounts made up to 31 March 2023
19 Jun 2023 MA Memorandum and Articles of Association
19 Jun 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Jun 2023 CC04 Statement of company's objects
03 Apr 2023 CS01 Confirmation statement made on 1 March 2023 with updates
06 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
24 Jan 2023 CH01 Director's details changed for Mr Ben Putley on 23 January 2023
12 Jan 2023 CH01 Director's details changed for Mr Adam Chorley on 12 December 2022
16 Sep 2022 SH03 Purchase of own shares.
02 Sep 2022 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
02 Sep 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Sep 2022 SH06 Cancellation of shares. Statement of capital on 22 August 2022
  • GBP 5.00
31 Aug 2022 MA Memorandum and Articles of Association
07 Jul 2022 PSC05 Change of details for Alchemy VC as a person with significant control on 6 July 2022
10 Jun 2022 CS01 Confirmation statement made on 1 March 2022 with no updates
25 May 2022 AD01 Registered office address changed from 8 Hannington Road London SW4 0LZ England to 1 Paternoster Square London EC4M 7DX on 25 May 2022
09 May 2022 TM01 Termination of appointment of Neil Bruce as a director on 26 April 2022
27 Apr 2021 AP01 Appointment of Mr Ben Putley as a director on 27 April 2021
27 Apr 2021 AP01 Appointment of Mr Neil Bruce as a director on 27 April 2021
02 Mar 2021 NEWINC Incorporation
Statement of capital on 2021-03-02
  • GBP 6
  • MODEL ARTICLES ‐ Model articles adopted