ALGO CAPITAL MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 NewConfirmation statement made on 2025-04-22 with no updates

View Document

13/05/2513 May 2025 Total exemption full accounts made up to 2024-03-31

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-04-22 with no updates

View Document

31/07/2431 July 2024 Registered office address changed from 3rd Floor 24 Old Bond Street London W1S 4BH to 3rd Floor 24 Old Bond Street London W1S 4AP on 2024-07-31

View Document

30/07/2430 July 2024 Compulsory strike-off action has been discontinued

View Document

09/07/249 July 2024 First Gazette notice for compulsory strike-off

View Document

09/07/249 July 2024 First Gazette notice for compulsory strike-off

View Document

09/05/249 May 2024 Total exemption full accounts made up to 2023-03-31

View Document

16/04/2416 April 2024 Compulsory strike-off action has been discontinued

View Document

16/04/2416 April 2024 Compulsory strike-off action has been discontinued

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-04-22 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/12/2230 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

20/05/2220 May 2022 Confirmation statement made on 2022-04-22 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

26/07/2126 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-04-22 with no updates

View Document

01/04/211 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/12/196 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

24/07/1824 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 22/04/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/07/1721 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/05/165 May 2016 Annual return made up to 22 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

25/08/1525 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/04/1527 April 2015 Annual return made up to 22 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/01/1511 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/04/1428 April 2014 Annual return made up to 22 April 2014 with full list of shareholders

View Document

05/11/135 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/11/135 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

05/11/135 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/05/1331 May 2013 Annual return made up to 22 April 2013 with full list of shareholders

View Document

06/08/126 August 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

29/06/1229 June 2012 SECOND FILING WITH MUD 22/04/11 FOR FORM AR01

View Document

27/06/1227 June 2012 SECOND FILING WITH MUD 22/04/10 FOR FORM AR01

View Document

27/06/1227 June 2012 Clarification

View Document

22/05/1222 May 2012 Annual return made up to 22 April 2012 with full list of shareholders

View Document

21/05/1221 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JAMES MELVILLE KINGSBURY / 21/04/2012

View Document

21/05/1221 May 2012 SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS JAMES MELVILLE KINGSBURY / 21/04/2012

View Document

06/01/126 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

04/05/114 May 2011 Annual return made up to 22 April 2011 with full list of shareholders

View Document

03/12/103 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

30/04/1030 April 2010 Annual return made up to 22 April 2010 with full list of shareholders

View Document

24/02/1024 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/04/0930 April 2009 RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 APPOINTMENT TERMINATED DIRECTOR ABDUL HUSSAIN

View Document

14/10/0814 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

28/04/0828 April 2008 RETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS

View Document

09/04/089 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

20/06/0720 June 2007 RETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

11/05/0611 May 2006 RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 REGISTERED OFFICE CHANGED ON 04/05/06 FROM: 24 OLD BOND STREET LONDON W1S 4AP

View Document

04/05/064 May 2006 LOCATION OF REGISTER OF MEMBERS

View Document

15/11/0515 November 2005 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

19/10/0519 October 2005 NEW DIRECTOR APPOINTED

View Document

13/10/0513 October 2005 NEW SECRETARY APPOINTED

View Document

13/10/0513 October 2005 DIRECTOR RESIGNED

View Document

13/10/0513 October 2005 NEW DIRECTOR APPOINTED

View Document

13/10/0513 October 2005 SECRETARY RESIGNED

View Document

13/10/0513 October 2005 £ IC 400000/5000 12/09/05 £ SR 395000@1=395000

View Document

12/10/0512 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

21/09/0521 September 2005 REGISTERED OFFICE CHANGED ON 21/09/05 FROM: 5 SAINT STEPHENS GARDENS TWICKENHAM MIDDLESEX TW1 2LT

View Document

31/08/0531 August 2005 COMPANY NAME CHANGED CLAREMONT CAPITAL MANAGEMENT LIM ITED CERTIFICATE ISSUED ON 31/08/05

View Document

26/04/0526 April 2005 RETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS

View Document

23/03/0523 March 2005 NEW SECRETARY APPOINTED

View Document

23/03/0523 March 2005 DIRECTOR RESIGNED

View Document

23/03/0523 March 2005 SECRETARY RESIGNED

View Document

23/03/0523 March 2005 DIRECTOR RESIGNED

View Document

16/12/0416 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/0416 August 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

25/05/0425 May 2004 RETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS

View Document

08/08/038 August 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

20/05/0320 May 2003 RETURN MADE UP TO 22/04/03; FULL LIST OF MEMBERS

View Document

03/03/033 March 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

15/05/0215 May 2002 RETURN MADE UP TO 22/04/02; FULL LIST OF MEMBERS

View Document

20/12/0120 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/0124 July 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

10/07/0110 July 2001 S366A DISP HOLDING AGM 02/07/01

View Document

14/06/0114 June 2001 LOCATION OF REGISTER OF MEMBERS

View Document

14/06/0114 June 2001 RETURN MADE UP TO 22/04/01; FULL LIST OF MEMBERS

View Document

15/09/0015 September 2000 NEW DIRECTOR APPOINTED

View Document

20/07/0020 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/0031 May 2000 RETURN MADE UP TO 22/04/00; FULL LIST OF MEMBERS

View Document

31/05/0031 May 2000 REGISTERED OFFICE CHANGED ON 31/05/00 FROM: 24 BEVIS MARKS LONDON EC3A 7NR

View Document

18/05/0018 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

02/05/002 May 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/05/002 May 2000 SECRETARY RESIGNED

View Document

02/05/002 May 2000 DIRECTOR RESIGNED

View Document

02/05/002 May 2000 NEW DIRECTOR APPOINTED

View Document

02/05/002 May 2000 ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/03/00

View Document

19/04/0019 April 2000 DISAPPLICATION OF PRE-EMPTION RIGHTS 21/03/00

View Document

19/04/0019 April 2000 ALTERARTICLES21/03/00

View Document

19/04/0019 April 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/04/0016 April 2000 NC INC ALREADY ADJUSTED 21/03/00

View Document

16/04/0016 April 2000 £ NC 1000/1000000 21/0

View Document

27/03/0027 March 2000 COMPANY NAME CHANGED ANGEL COURT ADVISORS LIMITED CERTIFICATE ISSUED ON 28/03/00

View Document

21/06/9921 June 1999 COMPANY NAME CHANGED NEVRUS (796) LIMITED CERTIFICATE ISSUED ON 21/06/99

View Document

22/04/9922 April 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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