ALGAMISH CONSULTING LTD

Company Documents

DateDescription
16/10/2416 October 2024 Compulsory strike-off action has been suspended

View Document

16/10/2416 October 2024 Compulsory strike-off action has been suspended

View Document

24/09/2424 September 2024 First Gazette notice for compulsory strike-off

View Document

29/04/2429 April 2024

View Document

29/04/2429 April 2024 Registered office address changed to PO Box 4385, 09330196 - Companies House Default Address, Cardiff, CF14 8LH on 2024-04-29

View Document

29/04/2429 April 2024

View Document

12/02/2412 February 2024 Confirmation statement made on 2023-12-02 with updates

View Document

06/12/236 December 2023 Compulsory strike-off action has been discontinued

View Document

06/12/236 December 2023 Compulsory strike-off action has been discontinued

View Document

05/12/235 December 2023 Total exemption full accounts made up to 2022-11-30

View Document

14/11/2314 November 2023 Registered office address changed from Office 5 the Round House Dormans Park Road East Grinstead RH19 2EN England to 167-169 167-169 Great Portland Street 5th Floor London W1W 5PF on 2023-11-14

View Document

14/11/2314 November 2023 Director's details changed for Mr Arpad Czimbalmos on 2023-11-13

View Document

11/11/2311 November 2023 Compulsory strike-off action has been suspended

View Document

11/11/2311 November 2023 Compulsory strike-off action has been suspended

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

19/08/2319 August 2023 Registered office address changed from Unit a28-30 Red Scar Industrial Estate Longridge Road Ribbleton Preston PR2 5NA England to Office 5 the Round House Dormans Park Road East Grinstead RH19 2EN on 2023-08-19

View Document

19/08/2319 August 2023 Termination of appointment of Rita Horvath as a director on 2023-08-19

View Document

19/08/2319 August 2023 Termination of appointment of Attila Lajos Beres as a director on 2023-08-19

View Document

19/08/2319 August 2023 Director's details changed for Mr Arpad Czimbalmos on 2023-08-19

View Document

02/12/222 December 2022 Confirmation statement made on 2022-12-02 with no updates

View Document

02/12/222 December 2022 Change of details for Mr Arpad Czimbalmos as a person with significant control on 2022-11-17

View Document

02/12/222 December 2022 Director's details changed for Mr Arpad Czimbalmos on 2022-11-17

View Document

02/12/222 December 2022 Director's details changed for Miss Rita Horvath on 2022-11-17

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

24/05/2224 May 2022 Registered office address changed from , Marshall House Ring Way, Preston, PR1 2QD, England to PO Box 4385 Cardiff CF14 8LH on 2022-05-24

View Document

16/05/2216 May 2022 Total exemption full accounts made up to 2021-11-30

View Document

03/12/213 December 2021 Confirmation statement made on 2021-12-03 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

24/11/2124 November 2021 Confirmation statement made on 2021-11-24 with no updates

View Document

13/07/2113 July 2021 Director's details changed for Miss Rita Horvath on 2021-07-01

View Document

13/07/2113 July 2021 Director's details changed for Mr Arpad Czimbalmos on 2021-07-01

View Document

13/07/2113 July 2021 Change of details for Mr Arpad Czimbalmos as a person with significant control on 2021-07-01

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

28/07/2028 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

30/04/2030 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS RITA HORVATH / 28/04/2020

View Document

30/04/2030 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ARPAD CZIMBALMOS / 28/04/2020

View Document

30/04/2030 April 2020 PSC'S CHANGE OF PARTICULARS / MR ARPAD CZIMBALMOS / 28/04/2020

View Document

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 27/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

15/10/1915 October 2019 Registered office address changed from , Unit 22, Bulrushes Business Park Coombe Hill Road, East Grinstead, West Sussex, RH19 4LZ to PO Box 4385 Cardiff CF14 8LH on 2019-10-15

View Document

15/10/1915 October 2019 REGISTERED OFFICE CHANGED ON 15/10/2019 FROM UNIT 22, BULRUSHES BUSINESS PARK COOMBE HILL ROAD EAST GRINSTEAD WEST SUSSEX RH19 4LZ

View Document

22/08/1922 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES

View Document

28/08/1828 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 27/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

31/08/1731 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES

View Document

27/05/1627 May 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/15

View Document

10/12/1510 December 2015 Annual return made up to 27 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

27/11/1427 November 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information