ALGIN LIMITED
Company Documents
| Date | Description |
|---|---|
| 04/06/244 June 2024 | Final Gazette dissolved via voluntary strike-off |
| 04/06/244 June 2024 | Final Gazette dissolved via voluntary strike-off |
| 19/03/2419 March 2024 | First Gazette notice for voluntary strike-off |
| 19/03/2419 March 2024 | First Gazette notice for voluntary strike-off |
| 07/03/247 March 2024 | Application to strike the company off the register |
| 10/07/2310 July 2023 | Cessation of Melvyn Osen as a person with significant control on 2023-06-21 |
| 10/07/2310 July 2023 | Confirmation statement made on 2023-06-21 with updates |
| 10/07/2310 July 2023 | Change of details for Mrs Brenda Osen as a person with significant control on 2023-06-21 |
| 10/07/2310 July 2023 | Termination of appointment of Melvyn Osen as a director on 2022-09-14 |
| 20/10/2220 October 2022 | Micro company accounts made up to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 23/02/2223 February 2022 | Micro company accounts made up to 2021-06-30 |
| 23/07/2123 July 2021 | Registered office address changed from Spectrum House 2B Suttons Lane Hornchurch Essex RM12 6RJ United Kingdom to 18-20 High Street Stevenage Hertfordshire SG1 3EJ on 2021-07-23 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 24/06/2124 June 2021 | Confirmation statement made on 2021-06-21 with updates |
| 01/03/211 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
| 07/07/207 July 2020 | CONFIRMATION STATEMENT MADE ON 21/06/20, WITH UPDATES |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 26/03/2026 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
| 13/08/1913 August 2019 | CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 27/03/1927 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
| 03/08/183 August 2018 | CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 06/06/186 June 2018 | DISS40 (DISS40(SOAD)) |
| 05/06/185 June 2018 | FIRST GAZETTE |
| 30/05/1830 May 2018 | 30/06/17 TOTAL EXEMPTION FULL |
| 24/08/1724 August 2017 | REGISTERED OFFICE CHANGED ON 24/08/2017 FROM NORTHSIDE HOUSE MOUNT PLEASANT BARNET HERTFORDSHIRE EN4 9EE |
| 24/08/1724 August 2017 | CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES |
| 24/08/1724 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MELVYN OSEN |
| 24/08/1724 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRENDA OSEN |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 16/02/1716 February 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 27/09/1627 September 2016 | DISS40 (DISS40(SOAD)) |
| 26/09/1626 September 2016 | Annual return made up to 21 June 2016 with full list of shareholders |
| 20/09/1620 September 2016 | FIRST GAZETTE |
| 31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 20/10/1520 October 2015 | Annual return made up to 21 June 2015 with full list of shareholders |
| 18/09/1518 September 2015 | REGISTERED OFFICE CHANGED ON 18/09/2015 FROM SPECTRUM HOUSE 2B SUTTONS LANE HORNCHURCH ESSEX RM12 6RJ |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 02/10/142 October 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
| 22/07/1422 July 2014 | Annual return made up to 21 June 2014 with full list of shareholders |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 21/06/1321 June 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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