ALGORID LTD

Company Documents

DateDescription
25/04/2525 April 2025 Registered office address changed from C/O Currie Young Limited Ground Floor 10 King Street Newcastle Under Lyme ST5 1EL to Co Currie Young Limited Riverside 2, No.3, Campbell Road Stoke on Trent ST4 4RJ on 2025-04-25

View Document

25/03/2525 March 2025 Liquidators' statement of receipts and payments to 2025-01-24

View Document

20/02/2420 February 2024 Registered office address changed from Pb Building Wolverhampton Science Park Glaisher Drive Wolverhampton WV10 9RU England to C/O Currie Young Limited Ground Floor 10 King Street Newcastle Under Lyme ST5 1EL on 2024-02-20

View Document

02/02/242 February 2024 Resolutions

View Document

02/02/242 February 2024 Resolutions

View Document

02/02/242 February 2024 Appointment of a voluntary liquidator

View Document

01/02/241 February 2024 Declaration of solvency

View Document

16/01/2416 January 2024 Compulsory strike-off action has been suspended

View Document

16/01/2416 January 2024 Compulsory strike-off action has been suspended

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-05-22 with no updates

View Document

22/09/2222 September 2022 Termination of appointment of Martin Graham Taylor as a director on 2022-09-22

View Document

22/09/2222 September 2022 Termination of appointment of Paul Robert Treloar Garman as a director on 2022-09-22

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-05-22 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

22/05/2122 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, WITH UPDATES

View Document

20/04/2020 April 2020 DIRECTOR APPOINTED MR PAUL ROBERT TRELOAR GARMAN

View Document

17/04/2017 April 2020 DIRECTOR APPOINTED PROF ANDREW POLLARD

View Document

17/04/2017 April 2020 DIRECTOR APPOINTED MR DAVID PATRICK DANCASTER

View Document

17/04/2017 April 2020 DIRECTOR APPOINTED MR MARTIN GRAHAM TAYLOR

View Document

08/04/208 April 2020 01/04/20 STATEMENT OF CAPITAL GBP 202

View Document

08/04/208 April 2020 CESSATION OF PETER KITCHING AS A PSC

View Document

08/04/208 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL UNIVERSITY OF WOLVERHAMPTON

View Document

23/05/1923 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information