GENERAL ALGORITHMS LTD

Company Documents

DateDescription
01/08/191 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

25/06/1925 June 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/06/1918 June 2019 APPLICATION FOR STRIKING-OFF

View Document

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

View Accounts

27/09/1827 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES

View Document

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

View Accounts

23/08/1723 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

25/07/1725 July 2017 APPOINTMENT TERMINATED, SECRETARY LONDON COMPANY SERVICES LTD

View Document

25/07/1725 July 2017 CORPORATE SECRETARY APPOINTED HELRIK AND LOUW AND PARTNERS COMPANY LTD

View Document

25/07/1725 July 2017 CORPORATE DIRECTOR APPOINTED HELRIK AND LOUW AND PARTNERS COMPANY LTD

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, WITH UPDATES

View Document

25/07/1725 July 2017 APPOINTMENT TERMINATED, DIRECTOR LONDON COMPANY DIRECTORS LTD

View Document

25/07/1725 July 2017 CESSATION OF CITYLINK GROUP HOLDINGS LTD AS A PSC

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

08/07/168 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/05/1619 May 2016 Annual return made up to 2 May 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

19/05/1519 May 2015 Annual return made up to 2 May 2015 with full list of shareholders

View Document

13/04/1513 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/08/1429 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/05/148 May 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

16/09/1316 September 2013 REGISTERED OFFICE CHANGED ON 16/09/2013 FROM GROUND FLOOR WEST 68 SOUTH LAMBETH ROAD LONDON SW8 1RL UK

View Document

03/05/133 May 2013 Annual return made up to 2 May 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/08/1228 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/06/1214 June 2012 Annual return made up to 2 May 2012 with full list of shareholders

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/05/114 May 2011 Annual return made up to 2 May 2011 with full list of shareholders

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

22/06/1022 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LONDON COMPANY SERVICES LTD / 01/01/2010

View Document

22/06/1022 June 2010 Annual return made up to 2 May 2010 with full list of shareholders

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LASZLO KARAFIAT / 01/01/2010

View Document

22/06/1022 June 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / LONDON COMPANY DIRECTORS LTD / 01/01/2010

View Document

23/10/0923 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/05/0919 May 2009 REGISTERED OFFICE CHANGED ON 19/05/2009 FROM 68 GROUND FLOOR WEST SOUTH LAMBETH ROAD LONDON SW8 1RL

View Document

19/05/0919 May 2009 RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

15/05/0815 May 2008 RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 REGISTERED OFFICE CHANGED ON 17/01/08 FROM: 2ND FLOOR WEST THRALE HOUSE 44-46 SOUTHWARK STREET LONDON SE1 1UN

View Document

16/01/0816 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/0728 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

26/06/0726 June 2007 RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

08/05/068 May 2006 RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 SECRETARY RESIGNED

View Document

21/02/0621 February 2006 NEW DIRECTOR APPOINTED

View Document

20/02/0620 February 2006 DIRECTOR RESIGNED

View Document

20/02/0620 February 2006 REGISTERED OFFICE CHANGED ON 20/02/06 FROM: INTERNATIONAL HOUSE 226 SEVEN SISTERS ROAD LONDON N4 3GG

View Document

15/02/0615 February 2006 NEW SECRETARY APPOINTED

View Document

15/02/0615 February 2006 NEW DIRECTOR APPOINTED

View Document

15/02/0615 February 2006 NEW DIRECTOR APPOINTED

View Document

04/02/064 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

18/10/0518 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

10/05/0510 May 2005 RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

12/10/0412 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

16/06/0416 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

15/06/0415 June 2004 RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS

View Document

20/11/0320 November 2003 NEW DIRECTOR APPOINTED

View Document

14/10/0314 October 2003 DIRECTOR RESIGNED

View Document

14/10/0314 October 2003 SECRETARY RESIGNED

View Document

08/10/038 October 2003 NEW SECRETARY APPOINTED

View Document

08/10/038 October 2003 REGISTERED OFFICE CHANGED ON 08/10/03 FROM: CHESHAM HOUSE 150 REGENT STREET LONDON W1B 5SJ

View Document

25/07/0325 July 2003 ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/12/03

View Document

02/07/032 July 2003 REGISTERED OFFICE CHANGED ON 02/07/03 FROM: INTERNATIONAL HOUSE 226 SEVEN SISTERS ROAD, LONDON N4 3GG

View Document

07/06/037 June 2003 RETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS

View Document

20/06/0220 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/0215 May 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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