ALGOIL 99 LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 22/05/2522 May 2025 | Confirmation statement made on 2025-04-16 with no updates |
| 22/07/2422 July 2024 | Previous accounting period extended from 2024-06-29 to 2024-06-30 |
| 22/07/2422 July 2024 | Total exemption full accounts made up to 2024-06-30 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 18/04/2418 April 2024 | Total exemption full accounts made up to 2023-06-29 |
| 16/04/2416 April 2024 | Confirmation statement made on 2024-04-16 with updates |
| 16/04/2416 April 2024 | Termination of appointment of David Andrew Castle as a director on 2023-09-01 |
| 16/04/2416 April 2024 | Cessation of David Andrew Castle as a person with significant control on 2023-09-01 |
| 10/04/2410 April 2024 | Confirmation statement made on 2024-01-05 with no updates |
| 25/03/2425 March 2024 | Registered office address changed from York House Cottingley Business Park, Bradford West Yorkshire BD16 1PE United Kingdom to 857 Barnsley Road Wakefield West Yorkshire WF2 6QH on 2024-03-25 |
| 29/06/2329 June 2023 | Annual accounts for year ending 29 Jun 2023 |
| 15/06/2315 June 2023 | Director's details changed for Mr David Andrew Castle on 2023-06-15 |
| 15/06/2315 June 2023 | Change of details for Mr David Andrew Castle as a person with significant control on 2023-06-15 |
| 29/03/2329 March 2023 | Micro company accounts made up to 2022-06-30 |
| 16/01/2316 January 2023 | Confirmation statement made on 2023-01-05 with no updates |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 29/03/2229 March 2022 | Micro company accounts made up to 2021-06-30 |
| 10/01/2210 January 2022 | Confirmation statement made on 2022-01-05 with updates |
| 21/12/2121 December 2021 | Compulsory strike-off action has been discontinued |
| 21/12/2121 December 2021 | Compulsory strike-off action has been discontinued |
| 20/12/2120 December 2021 | Micro company accounts made up to 2020-06-30 |
| 30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
| 30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
| 30/06/2130 June 2021 | Current accounting period shortened from 2020-06-30 to 2020-06-29 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 31/03/2031 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
| 12/12/1912 December 2019 | CONFIRMATION STATEMENT MADE ON 08/12/19, NO UPDATES |
| 03/09/193 September 2019 | DIRECTOR APPOINTED MR DAVID ANDREW CASTLE |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 29/03/1929 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
| 21/12/1821 December 2018 | CONFIRMATION STATEMENT MADE ON 08/12/18, WITH UPDATES |
| 21/07/1821 July 2018 | DISS40 (DISS40(SOAD)) |
| 18/07/1818 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
| 11/07/1811 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ANDREW CASTLE |
| 10/07/1810 July 2018 | REGISTERED OFFICE CHANGED ON 10/07/2018 FROM UNIT 5A FOX WAY TRINITY BUSINESS PARK WAKEFIELD YORKSHIRE WF2 8EE |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 05/06/185 June 2018 | FIRST GAZETTE |
| 30/01/1830 January 2018 | CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES |
| 22/05/1722 May 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 14/12/1614 December 2016 | CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES |
| 04/07/164 July 2016 | REGISTERED OFFICE CHANGED ON 04/07/2016 FROM UNIT 22 WATER LANE DUNNINGTON YORK YO19 5NS |
| 03/06/163 June 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 24/05/1624 May 2016 | Annual return made up to 8 December 2015 with full list of shareholders |
| 17/05/1617 May 2016 | DISS40 (DISS40(SOAD)) |
| 15/03/1615 March 2016 | FIRST GAZETTE |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 18/05/1518 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HAWKINS / 01/04/2015 |
| 08/12/148 December 2014 | DIRECTOR APPOINTED MR DAVID HAWKINS |
| 08/12/148 December 2014 | REGISTERED OFFICE CHANGED ON 08/12/2014 FROM 5 CAPITOL CLOSE CAPITOL PARK BARNSLEY S75 3UB UNITED KINGDOM |
| 08/12/148 December 2014 | APPOINTMENT TERMINATED, DIRECTOR STEVEN HUTTON |
| 08/12/148 December 2014 | Annual return made up to 8 December 2014 with full list of shareholders |
| 02/09/142 September 2014 | 01/09/14 STATEMENT OF CAPITAL GBP 100 |
| 06/06/146 June 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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