ALG WEBSITES LIMITED

Company Documents

DateDescription
02/04/242 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/04/242 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/01/2416 January 2024 First Gazette notice for voluntary strike-off

View Document

16/01/2416 January 2024 First Gazette notice for voluntary strike-off

View Document

07/01/247 January 2024 Application to strike the company off the register

View Document

07/01/247 January 2024 Accounts for a dormant company made up to 2023-04-27

View Document

27/04/2327 April 2023 Annual accounts for year ending 27 Apr 2023

View Accounts

14/04/2314 April 2023 Withdrawal of a person with significant control statement on 2023-04-14

View Document

14/04/2314 April 2023 Notification of Cameron Algie as a person with significant control on 2023-03-30

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-03-30 with no updates

View Document

12/04/2312 April 2023 Registered office address changed from 14 22 Carlton Road C/O Unit 14a South Croydon London CR2 0BS England to 22 Carlton Road C/O Unit 14a Capital Business Centre South Croydon London on 2023-04-12

View Document

10/04/2310 April 2023 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 14 22 Carlton Road C/O Unit 14a South Croydon London CR2 0BS on 2023-04-10

View Document

28/12/2228 December 2022 Accounts for a dormant company made up to 2022-04-27

View Document

27/04/2227 April 2022 Annual accounts for year ending 27 Apr 2022

View Accounts

26/01/2226 January 2022 Micro company accounts made up to 2021-04-27

View Document

27/04/2127 April 2021 Annual accounts for year ending 27 Apr 2021

View Accounts

22/01/2122 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 27/04/20

View Document

27/04/2027 April 2020 Annual accounts for year ending 27 Apr 2020

View Accounts

13/04/2013 April 2020 REGISTERED OFFICE CHANGED ON 13/04/2020 FROM 71-75 SHELTON STREET LONDON WC2H 9JQ ENGLAND

View Document

13/04/2013 April 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES

View Document

18/02/2018 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CAMERON ALGIE / 18/02/2020

View Document

18/02/2018 February 2020 REGISTERED OFFICE CHANGED ON 18/02/2020 FROM 21 REDDOWN ROAD COULSDON CR5 1AN ENGLAND

View Document

16/01/2016 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 27/04/19

View Document

27/12/1927 December 2019 PREVEXT FROM 31/03/2019 TO 27/04/2019

View Document

09/12/199 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CAMERON ALGIE / 09/12/2019

View Document

27/04/1927 April 2019 Annual accounts for year ending 27 Apr 2019

View Accounts

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES

View Document

11/07/1811 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/12/1727 December 2017 27/12/17 STATEMENT OF CAPITAL GBP 100

View Document

12/12/1712 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

17/06/1717 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / CAMERON ALGIE / 16/06/2017

View Document

16/06/1716 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / CAMERON ALGIE / 16/06/2017

View Document

09/04/179 April 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/02/1716 February 2017 REGISTERED OFFICE CHANGED ON 16/02/2017 FROM 25 THE DRIVE COULSDON CR5 2BL UNITED KINGDOM

View Document

16/02/1716 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / CAMERON ALGIE / 16/02/2017

View Document

27/06/1627 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/03/1630 March 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

30/03/1530 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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