ALGAFY LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewConfirmation statement made on 2025-07-15 with no updates

View Document

03/04/253 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

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

View Accounts

12/08/2412 August 2024 Confirmation statement made on 2024-07-15 with no updates

View Document

14/03/2414 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-15 with no updates

View Document

19/06/2319 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

26/01/2226 January 2022 Change of share class name or designation

View Document

25/01/2225 January 2022 Particulars of variation of rights attached to shares

View Document

25/01/2225 January 2022 Resolutions

View Document

25/01/2225 January 2022 Resolutions

View Document

25/01/2225 January 2022 Resolutions

View Document

25/01/2225 January 2022 Resolutions

View Document

14/01/2214 January 2022 Statement of capital following an allotment of shares on 2021-12-31

View Document

14/01/2214 January 2022 Termination of appointment of Neil Miller as a director on 2021-12-31

View Document

13/01/2213 January 2022 Director's details changed for Mr Kane Miller on 2021-11-03

View Document

13/01/2213 January 2022 Change of details for Mr Kane Miller as a person with significant control on 2021-11-03

View Document

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

View Accounts

28/07/2128 July 2021 Confirmation statement made on 2021-07-15 with no updates

View Document

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

View Accounts

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES

View Document

12/02/2012 February 2020 PSC'S CHANGE OF PARTICULARS / MR KANE MILLER / 06/04/2016

View Document

12/02/2012 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL MILLER / 12/02/2020

View Document

29/01/2029 January 2020 REGISTERED OFFICE CHANGED ON 29/01/2020 FROM C/O MILTON AVIS 120 BAKER STREET LONDON W1U 6TU

View Document

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

View Accounts

02/10/192 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 15/07/18, NO UPDATES

View Document

20/04/1820 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

02/01/182 January 2018 PREVEXT FROM 31/07/2017 TO 31/12/2017

View Document

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

View Accounts

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES

View Document

27/04/1727 April 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

15/07/1615 July 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

17/07/1517 July 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

30/03/1530 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

09/03/159 March 2015 DIRECTOR APPOINTED MR KANE MILLER

View Document

24/02/1524 February 2015 REGISTERED OFFICE CHANGED ON 24/02/2015 FROM C/O BUCKINGHAM CORPORATE SERVICES LIMITED 106 MOUNT STREET LONDON W1K 2TW ENGLAND

View Document

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM 5TH FLOOR ST GEORGE'S HOUSE 15 HANOVER SQUARE LONDON W1S 1HS

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

15/07/1415 July 2014 Annual return made up to 15 July 2014 with full list of shareholders

View Document

19/07/1319 July 2013 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