Advanced company searchLink opens in new window

THE ALGORITHM PEOPLE LIMITED

Company number 11625074

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)
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
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 11.657
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
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 7.799
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
  • GBP 5.456
29 Aug 2019 SH01 Statement of capital following an allotment of shares on 6 August 2019
  • GBP 2.73
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