- Company Overview for ALGORIVM LIMITED (12491757)
- Filing history for ALGORIVM LIMITED (12491757)
- People for ALGORIVM LIMITED (12491757)
- More for ALGORIVM LIMITED (12491757)
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) |
---|---|---|---|
08 Jul 2024 | AD01 | Registered office address changed from C/O Hillier Hopkins Llp 249 Silbury Boulevard Milton Keynes Bucks MK9 1NA United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 8 July 2024 | |
12 Jun 2024 | AA | Micro company accounts made up to 31 March 2024 | |
06 Jun 2024 | CS01 | Confirmation statement made on 30 May 2024 with no updates | |
19 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
30 May 2023 | CS01 | Confirmation statement made on 30 May 2023 with no updates | |
29 Nov 2022 | AA | Micro company accounts made up to 31 March 2022 | |
16 Jun 2022 | CS01 | Confirmation statement made on 30 May 2022 with updates | |
14 Jun 2022 | PSC04 | Change of details for Mr Adam Christopher Welch as a person with significant control on 30 May 2022 | |
14 Jun 2022 | MA | Memorandum and Articles of Association | |
14 Jun 2022 | RESOLUTIONS |
Resolutions
|
|
13 Jun 2022 | RESOLUTIONS |
Resolutions
|
|
09 Jun 2022 | SH01 |
Statement of capital following an allotment of shares on 30 May 2022
|
|
08 Jun 2022 | SH01 |
Statement of capital following an allotment of shares on 30 May 2022
|
|
07 Jun 2022 | SH01 |
Statement of capital following an allotment of shares on 30 May 2022
|
|
06 Jun 2022 | SH02 | Sub-division of shares on 30 May 2022 | |
06 Jun 2022 | SH08 | Change of share class name or designation | |
01 Jun 2022 | AP01 | Appointment of Mrs Joanne Welch as a director on 30 May 2022 | |
01 Jun 2022 | AP01 | Appointment of Mr Charles Stewart Matcham as a director on 30 May 2022 | |
01 Mar 2022 | CS01 | Confirmation statement made on 1 March 2022 with updates | |
12 Oct 2021 | AA | Micro company accounts made up to 31 March 2021 | |
22 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
22 Jun 2021 | MA | Memorandum and Articles of Association | |
16 Jun 2021 | SH08 | Change of share class name or designation | |
09 Jun 2021 | AD01 | Registered office address changed from Chandos House School Lane Buckingham Bucks MK18 1HD United Kingdom to C/O Hillier Hopkins Llp 249 Silbury Boulevard Milton Keynes Bucks MK9 1NA on 9 June 2021 | |
07 Jun 2021 | SH01 |
Statement of capital following an allotment of shares on 1 June 2021
|