ALGO ART LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

24/04/2524 April 2025 Confirmation statement made on 2025-04-12 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

29/07/2429 July 2024 Micro company accounts made up to 2023-10-31

View Document

05/06/245 June 2024 Confirmation statement made on 2024-04-12 with no updates

View Document

05/02/245 February 2024 Registered office address changed from 2 Dudrich House Princes Lane Muswell Hill London London N10 3LU United Kingdom to Suite 1 the Golf Club Darkes Lane Potters Bar EN6 1DE on 2024-02-05

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

14/07/2314 July 2023 Micro company accounts made up to 2022-10-31

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-04-12 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/10/2128 October 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

09/06/209 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES

View Document

14/01/1914 January 2019 DIRECTOR APPOINTED MR RAPHAEL HELD

View Document

21/11/1821 November 2018 NOTIFICATION OF PSC STATEMENT ON 21/11/2018

View Document

12/11/1812 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOS IOANNOU PAPALOIZOU / 01/11/2018

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 12/11/18, WITH UPDATES

View Document

12/11/1812 November 2018 CESSATION OF CHRISTOS KYRILLOS LOANNOU PAPALOIZOU AS A PSC

View Document

07/11/187 November 2018 DIRECTOR APPOINTED MR CHRISTOS IOANNOU PAPALOIZOU

View Document

17/10/1817 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOS KYRILLOS LOANNOU PAPALOIZOU

View Document

17/10/1817 October 2018 CESSATION OF FD SECRETARIAL LTD AS A PSC

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, WITH UPDATES

View Document

16/10/1816 October 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE

View Document

08/10/188 October 2018 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