- Company Overview for ALGRETA SOLUTIONS LIMITED (05163268)
- Filing history for ALGRETA SOLUTIONS LIMITED (05163268)
- People for ALGRETA SOLUTIONS LIMITED (05163268)
- Charges for ALGRETA SOLUTIONS LIMITED (05163268)
- Registers for ALGRETA SOLUTIONS LIMITED (05163268)
- More for ALGRETA SOLUTIONS LIMITED (05163268)
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
|
|
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
|
|
11 Jan 2024 | SH01 |
Statement of capital following an allotment of shares on 31 December 2023
|
|
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 |