AFLORITHMIC LABS LTD

Company Documents

DateDescription
16/07/2516 July 2025 NewUnaudited abridged accounts made up to 2024-12-31

View Document

13/05/2513 May 2025 Statement of capital following an allotment of shares on 2025-04-30

View Document

13/02/2513 February 2025 Purchase of own shares.

View Document

03/02/253 February 2025 Registered office address changed from East London Works Unit 3.15 75 Whitechapel Road London Greater London E1 1DU England to Unit D202 118 Commercial Street London E1 6NF on 2025-02-03

View Document

27/01/2527 January 2025 Cancellation of shares. Statement of capital on 2024-12-27

View Document

24/01/2524 January 2025 Statement of capital following an allotment of shares on 2024-12-27

View Document

23/01/2523 January 2025 Change of share class name or designation

View Document

23/01/2523 January 2025 Change of share class name or designation

View Document

15/01/2515 January 2025 Resolutions

View Document

15/01/2515 January 2025 Resolutions

View Document

15/01/2515 January 2025 Memorandum and Articles of Association

View Document

13/01/2513 January 2025 Appointment of Alexis Van De Wyer as a director on 2024-12-27

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

19/12/2419 December 2024 Statement of capital following an allotment of shares on 2024-09-03

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

05/08/245 August 2024 Statement of capital following an allotment of shares on 2024-07-09

View Document

01/08/241 August 2024 Confirmation statement made on 2024-07-09 with updates

View Document

28/05/2428 May 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

07/05/247 May 2024 Confirmation statement made on 2024-05-07 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/12/2329 December 2023 Memorandum and Articles of Association

View Document

14/12/2314 December 2023 Resolutions

View Document

14/12/2314 December 2023 Resolutions

View Document

14/12/2314 December 2023 Resolutions

View Document

14/12/2314 December 2023 Resolutions

View Document

08/12/238 December 2023 Second filing of a statement of capital following an allotment of shares on 2023-11-29

View Document

05/12/235 December 2023 Appointment of Andrew Drylie as a director on 2023-11-29

View Document

29/11/2329 November 2023 Statement of capital following an allotment of shares on 2023-11-27

View Document

08/11/238 November 2023 Notification of a person with significant control statement

View Document

02/11/232 November 2023 Cessation of Peadar Gerard Coyle as a person with significant control on 2023-01-01

View Document

01/11/231 November 2023 Cessation of Björn Ühss as a person with significant control on 2023-01-01

View Document

01/11/231 November 2023 Confirmation statement made on 2023-11-01 with updates

View Document

01/11/231 November 2023 Cessation of Timo Kunz as a person with significant control on 2023-01-01

View Document

18/09/2318 September 2023 Registered office address changed from PO Box 409 409 Cocoa Studios 409 Cocoa Studios 100 Drummond Road, Bermondsey London SE16 4DG England to PO Box 3.15 East London Works Unit 3.15 75 Whitechapel Road East London Works Unit 3.15 London Greater London E1 1DU on 2023-09-18

View Document

18/09/2318 September 2023 Statement of capital following an allotment of shares on 2023-03-27

View Document

18/09/2318 September 2023 Registered office address changed from PO Box 3.15 East London Works Unit 3.15 75 Whitechapel Road East London Works Unit 3.15 London Greater London E1 1DU United Kingdom to East London Works Unit 3.15 75 Whitechapel Road London Greater London E1 1DU on 2023-09-18

View Document

12/08/2312 August 2023 Registration of charge 118507700003, created on 2023-08-11

View Document

24/04/2324 April 2023 Satisfaction of charge 118507700002 in full

View Document

23/03/2323 March 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

03/03/233 March 2023 Confirmation statement made on 2023-02-26 with updates

View Document

16/01/2316 January 2023 Resolutions

View Document

16/01/2316 January 2023 Resolutions

View Document

16/01/2316 January 2023 Resolutions

View Document

12/01/2312 January 2023 Statement of capital following an allotment of shares on 2022-11-15

View Document

12/01/2312 January 2023 Statement of capital following an allotment of shares on 2022-12-21

View Document

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

View Accounts

10/11/2210 November 2022 Registration of charge 118507700002, created on 2022-11-09

View Document

25/04/2225 April 2022 Resolutions

View Document

25/04/2225 April 2022 Resolutions

View Document

09/04/229 April 2022 Statement of capital following an allotment of shares on 2021-01-24

View Document

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

View Accounts

13/01/2113 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

11/01/2111 January 2021 11/12/20 STATEMENT OF CAPITAL GBP 3.00376

View Document

11/01/2111 January 2021 17/12/20 STATEMENT OF CAPITAL GBP 3.26821

View Document

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

View Accounts

08/12/208 December 2020 CURRSHO FROM 28/02/2021 TO 31/12/2020

View Document

31/08/2031 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

23/04/2023 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR TIMO KUNZ / 27/02/2019

View Document

23/04/2023 April 2020 PSC'S CHANGE OF PARTICULARS / DR TIMO KUNZ / 27/02/2019

View Document

23/04/2023 April 2020 PSC'S CHANGE OF PARTICULARS / MR BJÖRN ÜHSS / 27/02/2019

View Document

23/04/2023 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BJÖRN ÜHSS / 27/02/2019

View Document

22/04/2022 April 2020 REGISTERED OFFICE CHANGED ON 22/04/2020 FROM 40 EMPIRE REACH DOWELLS STREET LONDON SE10 9EB ENGLAND

View Document

21/04/2021 April 2020 REGISTERED OFFICE CHANGED ON 21/04/2020 FROM 99 INWEN COURT GRINSTEAD ROAD LONDON SE8 5BJ UNITED KINGDOM

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, WITH UPDATES

View Document

20/12/1920 December 2019 SUB-DIVISION 18/04/19

View Document

05/12/195 December 2019 SUB DIVISION OF ENTIRE ISSUED SHARE CAPITAL 18/04/2019

View Document

27/02/1927 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information