Advanced company searchLink opens in new window

ALGRETA SOLUTIONS LIMITED

Company number 05163268

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)
25 Jun 2024 CS01 Confirmation statement made on 23 June 2024 with updates
25 Jun 2024 AD04 Register(s) moved to registered office address Unit 3 Lancaster Court Coronation Road High Wycombe Buckinghamshire HP12 3TD
09 May 2024 PSC07 Cessation of Meiyume Retail Solutions (Uk) Limited as a person with significant control on 22 March 2024
09 May 2024 PSC02 Notification of Catalyst Group Holdings Limited as a person with significant control on 22 March 2024
06 Apr 2024 AP01 Appointment of Ms Feifei Li as a director on 22 March 2024
06 Apr 2024 AP01 Appointment of Mr Mohammed Fazan Ali as a director on 22 March 2024
04 Apr 2024 AD01 Registered office address changed from Aintree Avenue White Horse Business Park Trowbridge BA14 0XB United Kingdom to Unit 3 Lancaster Court Coronation Road High Wycombe Buckinghamshire HP12 3TD on 4 April 2024
04 Apr 2024 TM02 Termination of appointment of Muckle Secretary Limited as a secretary on 22 March 2024
04 Apr 2024 TM01 Termination of appointment of Graham John Atherton as a director on 22 March 2024
04 Apr 2024 TM01 Termination of appointment of Rajesh Vardichand Ranavat as a director on 22 March 2024
03 Apr 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Mar 2024 MR01 Registration of charge 051632680007, created on 22 March 2024
26 Mar 2024 MR01 Registration of charge 051632680008, created on 22 March 2024
26 Mar 2024 MR01 Registration of charge 051632680009, created on 22 March 2024
25 Mar 2024 MR01 Registration of charge 051632680006, created on 22 March 2024
14 Feb 2024 SH01 Statement of capital following an allotment of shares on 31 January 2024
  • GBP 10,529
11 Jan 2024 SH01 Statement of capital following an allotment of shares on 31 December 2023
  • GBP 10,528
03 Aug 2023 AA Accounts for a small company made up to 31 December 2022
26 Jun 2023 CS01 Confirmation statement made on 23 June 2023 with no updates
01 Mar 2023 AP01 Appointment of Mr Rajesh Vardichand Ranavat as a director on 1 March 2023
02 Feb 2023 TM01 Termination of appointment of Steve Dodd as a director on 31 January 2023
03 Oct 2022 AA Full accounts made up to 31 December 2021
05 Jul 2022 CS01 Confirmation statement made on 23 June 2022 with no updates
05 Jan 2022 AA Full accounts made up to 31 December 2020
08 Nov 2021 AP01 Appointment of Mr Steve Dodd as a director on 2 November 2021