- Company Overview for ALGORITHMIC LABORATORIES LIMITED (10420538)
- Filing history for ALGORITHMIC LABORATORIES LIMITED (10420538)
- People for ALGORITHMIC LABORATORIES LIMITED (10420538)
- More for ALGORITHMIC LABORATORIES LIMITED (10420538)
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) |
---|---|---|---|
17 Jan 2025 | CS01 | Confirmation statement made on 10 October 2024 with updates | |
20 Jun 2024 | AA | Micro company accounts made up to 31 December 2023 | |
07 Nov 2023 | AA | Micro company accounts made up to 31 December 2022 | |
10 Oct 2023 | CS01 | Confirmation statement made on 10 October 2023 with updates | |
18 Jan 2023 | AD01 | Registered office address changed from 1209 Ocean House the Ring Bracknell Berkshire RG12 1AX England to 2 London Wall Place London Wall Place London EC2Y 5AU on 18 January 2023 | |
18 Jan 2023 | TM01 | Termination of appointment of Nigel Lawrence Anthony Holmes as a director on 12 January 2023 | |
09 Nov 2022 | CS01 | Confirmation statement made on 10 October 2022 with no updates | |
09 Nov 2022 | TM01 | Termination of appointment of David George Lindsay as a director on 22 September 2022 | |
09 Nov 2022 | TM02 | Termination of appointment of Sian Sarah Eileen Lindsay as a secretary on 22 September 2022 | |
10 Oct 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
12 Oct 2021 | CH01 | Director's details changed for Mr Nigel Lawrence Lawrence Anthony Holmes on 12 October 2021 | |
12 Oct 2021 | CS01 | Confirmation statement made on 10 October 2021 with no updates | |
07 Oct 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
10 Sep 2021 | AP01 | Appointment of Mr Nigel Lawrence Lawrence Anthony Holmes as a director on 24 August 2021 | |
16 Aug 2021 | TM01 | Termination of appointment of Michael Nejmi Ayres as a director on 13 August 2021 | |
08 Jun 2021 | MA | Memorandum and Articles of Association | |
08 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
11 May 2021 | PSC05 | Change of details for Equiti Group Limited as a person with significant control on 6 May 2021 | |
11 May 2021 | PSC07 | Cessation of Equiti Capital Uk Limited as a person with significant control on 6 May 2021 | |
21 Apr 2021 | AD01 | Registered office address changed from 5th Floor 69 Wilson Street London London EC2A 2BB to 1209 Ocean House the Ring Bracknell Berkshire RG12 1AX on 21 April 2021 | |
03 Feb 2021 | CS01 | Confirmation statement made on 10 October 2020 with updates | |
03 Feb 2021 | PSC05 | Change of details for Divisa Uk Limited as a person with significant control on 5 November 2018 | |
30 Jan 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Sep 2020 | AA | Accounts for a small company made up to 31 December 2019 |