ALGORIAL LIMITED

Company Documents

DateDescription
04/10/244 October 2024 Resignation of a liquidator

View Document

18/10/2318 October 2023 Registered office address changed from 9 Edmund Close Meopham Gravesend Kent DA13 0NB England to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 2023-10-18

View Document

10/10/2310 October 2023 Appointment of a voluntary liquidator

View Document

10/10/2310 October 2023 Statement of affairs

View Document

10/10/2310 October 2023 Resolutions

View Document

10/10/2310 October 2023 Resolutions

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-07-14 with no updates

View Document

23/01/2323 January 2023 Micro company accounts made up to 2021-12-31

View Document

23/01/2323 January 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/12/2220 December 2022 Compulsory strike-off action has been discontinued

View Document

20/12/2220 December 2022 Compulsory strike-off action has been discontinued

View Document

17/12/2217 December 2022 Confirmation statement made on 2022-07-14 with no updates

View Document

10/11/2210 November 2022 Compulsory strike-off action has been suspended

View Document

10/11/2210 November 2022 Compulsory strike-off action has been suspended

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

10/08/2110 August 2021 Registered office address changed from 56B Kings Road Herne Bay CT6 5DA England to 9 Edmund Close Meopham Gravesend Kent DA13 0NB on 2021-08-10

View Document

07/02/217 February 2021 31/12/20 UNAUDITED ABRIDGED

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/10/2017 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOYEL JEEVAGAN ATHISAYATHASAN

View Document

28/09/2028 September 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, NO UPDATES

View Document

28/09/2028 September 2020 CESSATION OF JOYEL JEEVAGAN ATHISAYATHASAN AS A PSC

View Document

09/03/209 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/09/1912 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 14/07/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

03/11/183 November 2018 REGISTERED OFFICE CHANGED ON 03/11/2018 FROM 980A EASTERN AVENUE ILFORD IG2 7JD UNITED KINGDOM

View Document

03/11/183 November 2018 PSC'S CHANGE OF PARTICULARS / MR JOYEL JEEVAGAN ATHISAYATHASAN / 01/11/2018

View Document

14/07/1814 July 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, WITH UPDATES

View Document

11/06/1811 June 2018 31/12/17 UNAUDITED ABRIDGED

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

17/11/1717 November 2017 CURREXT FROM 31/10/2017 TO 31/12/2017

View Document

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, WITH UPDATES

View Document

17/10/1617 October 2016 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