ALGORITHMICS RISK MANAGEMENT LIMITED
Company number 04434664
- Company Overview for ALGORITHMICS RISK MANAGEMENT LIMITED (04434664)
- Filing history for ALGORITHMICS RISK MANAGEMENT LIMITED (04434664)
- People for ALGORITHMICS RISK MANAGEMENT LIMITED (04434664)
- Charges for ALGORITHMICS RISK MANAGEMENT LIMITED (04434664)
- Insolvency for ALGORITHMICS RISK MANAGEMENT LIMITED (04434664)
- More for ALGORITHMICS RISK MANAGEMENT LIMITED (04434664)
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) |
---|---|---|---|
28 Nov 2024 | LIQ03 | Liquidators' statement of receipts and payments to 26 September 2024 | |
23 Nov 2023 | LIQ03 | Liquidators' statement of receipts and payments to 26 September 2023 | |
02 Dec 2022 | LIQ03 | Liquidators' statement of receipts and payments to 26 September 2022 | |
08 Jul 2022 | 600 | Appointment of a voluntary liquidator | |
08 Jul 2022 | LIQ10 | Removal of liquidator by court order | |
01 Jul 2022 | AD01 | Registered office address changed from 10 Fleet Place London EC4M 7QS to 10 Fleet Place London EC4M 7RB on 1 July 2022 | |
14 Dec 2021 | AD01 | Registered office address changed from 15 Canada Square London E14 5GL to 10 Fleet Place London EC4M 7QS on 14 December 2021 | |
15 Oct 2021 | AD01 | Registered office address changed from PO Box 41 North Harbour Portsmouth Hampshire PO6 3AU to 15 Canada Square London E14 5GL on 15 October 2021 | |
15 Oct 2021 | 600 | Appointment of a voluntary liquidator | |
15 Oct 2021 | RESOLUTIONS |
Resolutions
|
|
15 Oct 2021 | LIQ01 | Declaration of solvency | |
11 May 2021 | CS01 | Confirmation statement made on 9 May 2021 with no updates | |
11 May 2021 | AP01 | Appointment of Emma Danielle Wright as a director on 1 April 2021 | |
10 May 2021 | TM01 | Termination of appointment of Ian Duncan Ferguson as a director on 1 April 2021 | |
14 Oct 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
11 May 2020 | CS01 | Confirmation statement made on 9 May 2020 with no updates | |
27 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
06 Jun 2019 | CS01 | Confirmation statement made on 9 May 2019 with updates | |
28 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
28 Jun 2018 | PSC02 | Notification of Ibm United Kingdom Limited as a person with significant control on 6 April 2016 | |
09 May 2018 | CS01 | Confirmation statement made on 9 May 2018 with updates | |
27 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
12 Jul 2017 | CS01 | Confirmation statement made on 9 May 2017 with updates | |
23 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
10 May 2016 | AR01 |
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
|