ALGOR LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewConfirmation statement made on 2025-08-24 with no updates

View Document

31/07/2531 July 2025 Total exemption full accounts made up to 2024-07-31

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-08-24 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

22/07/2422 July 2024 Total exemption full accounts made up to 2023-07-31

View Document

25/08/2325 August 2023 Director's details changed for Mr Algor Marco Lieman Bernet on 2022-09-16

View Document

25/08/2325 August 2023 Confirmation statement made on 2023-08-24 with no updates

View Document

25/08/2325 August 2023 Change of details for Mr Algor Marco Lieman Bernet as a person with significant control on 2022-09-16

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/04/2328 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 24/08/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

01/04/201 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

17/03/2017 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ALGOR MARCO LIEMAN BERNET / 03/03/2020

View Document

03/03/203 March 2020 REGISTERED OFFICE CHANGED ON 03/03/2020 FROM 51 CLARKEGROVE ROAD SHEFFIELD SOUTH YORKSHIRE S10 2NH

View Document

18/10/1918 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALGOR MARCO LIEMAN BERNET / 18/10/2019

View Document

18/10/1918 October 2019 PSC'S CHANGE OF PARTICULARS / MR ALGOR MARCO LIEMAN BERNET / 18/10/2019

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 24/08/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

14/11/1814 November 2018 DISS40 (DISS40(SOAD))

View Document

13/11/1813 November 2018 FIRST GAZETTE

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

04/07/184 July 2018 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

27/04/1727 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

14/04/1614 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

26/08/1526 August 2015 Annual return made up to 24 August 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

23/07/1523 July 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

18/05/1518 May 2015 PREVSHO FROM 31/08/2014 TO 31/07/2014

View Document

17/09/1417 September 2014 Annual return made up to 24 August 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

14/02/1414 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

21/10/1321 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALGOR MARCO LIEMAN BERNET / 24/08/2013

View Document

18/10/1318 October 2013 Annual return made up to 24 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

02/10/122 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ALGOR MARCO LIEMAN BERNET / 02/10/2012

View Document

03/09/123 September 2012 DIRECTOR APPOINTED MR ALGOR MARCO LIEMAN BERNET

View Document

03/09/123 September 2012 APPOINTMENT TERMINATED, DIRECTOR GLYN BOOTH

View Document

24/08/1224 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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