ALGAMISH PUBLISHING LTD

Company Documents

DateDescription
17/01/2517 January 2025 Compulsory strike-off action has been suspended

View Document

17/01/2517 January 2025 Compulsory strike-off action has been suspended

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/06/2410 June 2024

View Document

10/06/2410 June 2024

View Document

10/06/2410 June 2024 Registered office address changed to PO Box 4385, 12489938 - Companies House Default Address, Cardiff, CF14 8LH on 2024-06-10

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-02-12 with no updates

View Document

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

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

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 Registered office address changed from Unit a28-30 Red Scar Industrial Estate Longridge Road Ribbleton Preston PR2 5NA United Kingdom to Office 5 the Round House Dormans Park Road East Grinstead RH19 2EN 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

19/08/2319 August 2023 Confirmation statement made on 2023-07-23 with updates

View Document

08/03/238 March 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

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

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

16/05/2216 May 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

09/12/219 December 2021 Unaudited abridged accounts made up to 2021-02-28

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-07-23 with no updates

View Document

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

View Document

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

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

28/07/2028 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARPAD CZIMBALMOS

View Document

28/07/2028 July 2020 CESSATION OF ALGAMISH CONSULTING LTD AS A PSC

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, WITH UPDATES

View Document

28/02/2028 February 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company