ALGORIAL TRADING LTD

Company Documents

DateDescription
08/12/248 December 2024 Confirmation statement made on 2024-11-21 with updates

View Document

31/10/2431 October 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

04/12/234 December 2023 Confirmation statement made on 2023-11-21 with no updates

View Document

02/09/232 September 2023 Change of details for Mrs Suvasthika Joyel Jeevagan as a person with significant control on 2023-09-02

View Document

04/02/234 February 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

17/12/2217 December 2022 Director's details changed for Mrs Suvasthika Joyel Jeevagan on 2022-12-17

View Document

17/12/2217 December 2022 Change of details for Mrs Suvasthika Joyel Jeevagan as a person with significant control on 2022-12-17

View Document

21/11/2221 November 2022 Certificate of change of name

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-11-21 with updates

View Document

18/11/2218 November 2022 Registered office address changed from 56B Kings Road Herne Bay CT6 5DA England to 9 Edmund Close Meopham Gravesend DA13 0NB on 2022-11-18

View Document

31/10/2231 October 2022 Accounts for a dormant company made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

30/10/2130 October 2021 Accounts for a dormant company made up to 2021-01-31

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-07-07 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

07/01/217 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

14/07/2014 July 2020 APPOINTMENT TERMINATED, DIRECTOR SHASEEVAN GANESHANANTHAN

View Document

14/07/2014 July 2020 REGISTERED OFFICE CHANGED ON 14/07/2020 FROM 11 ROAN WALK ROYSTON HERTFORDSHIRE SG8 9HT

View Document

14/07/2014 July 2020 DIRECTOR APPOINTED MRS SUVASTHIKA JOYEL JEEVAGAN JOYEL JEEVAGAN

View Document

14/07/2014 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUVASTHIKA JOYEL JEEVAGAN JOYEL JEEVAGAN / 01/07/2020

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, WITH UPDATES

View Document

14/07/2014 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUVASTHIKA JOYEL JEEVAGAN

View Document

14/07/2014 July 2020 CESSATION OF SHASEEVAN GANESHANANTHAN AS A PSC

View Document

27/02/2027 February 2020 REGISTERED OFFICE CHANGED ON 27/02/2020 FROM 95 MORTIMER STREET LONDON W1W 7GB

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

08/10/198 October 2019 REGISTERED OFFICE CHANGED ON 08/10/2019 FROM 23 PARTITION STREET BRISTOL BS1 5QJ UNITED KINGDOM

View Document

08/01/198 January 2019 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