Advanced company searchLink opens in new window

ALGOANGELS LTD

Company number 12192436

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)
20 Sep 2024 CS01 Confirmation statement made on 20 September 2024 with updates
28 Mar 2024 AA Micro company accounts made up to 30 September 2023
12 Oct 2023 AD01 Registered office address changed from 70-72 Kingsland Road London E2 8DP England to 60 60 Aldersgate Street London EC1A 4LA on 12 October 2023
12 Oct 2023 CS01 Confirmation statement made on 20 September 2023 with updates
10 Jul 2023 AA Unaudited abridged accounts made up to 30 September 2022
12 Oct 2022 CS01 Confirmation statement made on 29 September 2022 with updates
30 Sep 2022 AD01 Registered office address changed from Unit 24 Nottingham South & Wilford Business Park Ruddington Lane Nottingham NG11 7EP England to 70-72 Kingsland Road London E2 8DP on 30 September 2022
30 May 2022 AA Micro company accounts made up to 30 September 2021
17 Dec 2021 SH01 Statement of capital following an allotment of shares on 2 October 2021
  • GBP 0.060913
16 Dec 2021 SH02 Sub-division of shares on 1 October 2021
16 Dec 2021 SH02 Sub-division of shares on 1 October 2021
04 Oct 2021 CS01 Confirmation statement made on 29 September 2021 with no updates
04 Oct 2021 CH01 Director's details changed for Dr William Welby Abbott on 4 October 2021
04 Oct 2021 CH01 Director's details changed for Dr Anastasia Sylaidi on 4 October 2021
11 Jun 2021 TM01 Termination of appointment of Alessandro Ticchi as a director on 11 June 2021
11 Jun 2021 TM01 Termination of appointment of Mohammad Ali Neishabouri as a director on 11 June 2021
04 Jun 2021 AA Micro company accounts made up to 30 September 2020
05 Jan 2021 AD01 Registered office address changed from 35 35 Marco Polo Tower 6 Bonnet Street London London E16 2AL United Kingdom to Unit 24 Nottingham South & Wilford Business Park Ruddington Lane Nottingham NG11 7EP on 5 January 2021
27 Oct 2020 AD01 Registered office address changed from 21 Elephant Lane London SE16 4JD England to 35 35 Marco Polo Tower 6 Bonnet Street London London E16 2AL on 27 October 2020
27 Oct 2020 CS01 Confirmation statement made on 29 September 2020 with no updates
10 Sep 2020 CS01 Confirmation statement made on 5 September 2020 with no updates
10 Aug 2020 TM01 Termination of appointment of Eirini Spyropoulou as a director on 12 March 2020
08 Dec 2019 TM01 Termination of appointment of Pedro Luis Rente Lourenco as a director on 1 December 2019
06 Sep 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-09-06
  • GBP .06