- Company Overview for THE ALGORITHM PEOPLE LIMITED (11625074)
- Filing history for THE ALGORITHM PEOPLE LIMITED (11625074)
- People for THE ALGORITHM PEOPLE LIMITED (11625074)
- Charges for THE ALGORITHM PEOPLE LIMITED (11625074)
- More for THE ALGORITHM PEOPLE LIMITED (11625074)
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) |
---|---|---|---|
26 Aug 2021 | AP01 | Appointment of Mr Stephen Paul Kelly as a director on 26 August 2021 | |
05 Jul 2021 | AD01 | Registered office address changed from City Quadrant 11 Waterloo Square Newcastle upon Tyne NE1 4DP England to The Core Bath Lane Newcastle Helix Newcastle upon Tyne NE4 5TF on 5 July 2021 | |
30 Jun 2021 | MA | Memorandum and Articles of Association | |
30 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
23 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
15 Jun 2021 | SH01 |
Statement of capital following an allotment of shares on 10 June 2021
|
|
26 Nov 2020 | CS01 | Confirmation statement made on 15 October 2020 with updates | |
28 Sep 2020 | TM01 | Termination of appointment of Malcolm Holloway as a director on 7 September 2020 | |
20 May 2020 | SH10 | Particulars of variation of rights attached to shares | |
20 May 2020 | MA | Memorandum and Articles of Association | |
20 May 2020 | RESOLUTIONS |
Resolutions
|
|
20 May 2020 | SH08 | Change of share class name or designation | |
12 May 2020 | AP01 | Appointment of Mr Alan Robertson as a director on 7 May 2020 | |
12 May 2020 | SH01 |
Statement of capital following an allotment of shares on 7 May 2020
|
|
23 Jan 2020 | AA | Micro company accounts made up to 30 September 2019 | |
28 Nov 2019 | AP01 | Appointment of Mr Malcolm Holloway as a director on 30 October 2019 | |
28 Nov 2019 | AP01 | Appointment of Mr Robert Howard Goldwater as a director on 30 October 2019 | |
18 Nov 2019 | AA01 | Previous accounting period shortened from 31 October 2019 to 30 September 2019 | |
29 Oct 2019 | CS01 | Confirmation statement made on 15 October 2019 with updates | |
03 Sep 2019 | SH01 |
Statement of capital following an allotment of shares on 8 August 2019
|
|
29 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 6 August 2019
|
|
29 Aug 2019 | SH02 | Sub-division of shares on 6 August 2019 | |
29 Aug 2019 | PSC07 | Cessation of Colin Ferguson as a person with significant control on 8 August 2019 | |
29 Aug 2019 | PSC02 | Notification of Enterprise Ventures (General Partner Ne Venture) Limited as a person with significant control on 8 August 2019 | |
29 Aug 2019 | PSC07 | Cessation of Sarah Ferguson as a person with significant control on 8 August 2019 |