ALGO SYSTEMS LTD
Company Documents
Date | Description |
---|---|
07/08/257 August 2025 | Compulsory strike-off action has been suspended |
07/08/257 August 2025 | Compulsory strike-off action has been suspended |
29/07/2529 July 2025 | First Gazette notice for compulsory strike-off |
29/07/2529 July 2025 | First Gazette notice for compulsory strike-off |
04/07/244 July 2024 | Notification of Darius Lileikis as a person with significant control on 2024-07-01 |
04/07/244 July 2024 | Confirmation statement made on 2024-07-04 with updates |
04/07/244 July 2024 | Termination of appointment of Varvara Bivol as a director on 2024-07-01 |
04/07/244 July 2024 | Cessation of Varvara Bivol as a person with significant control on 2024-07-01 |
04/07/244 July 2024 | Registered office address changed from 2 Springfield Gardens Springfield Gardens Upminster Essex RM14 3EJ England to 345 Hedgemans Road Dagenham RM9 6DR on 2024-07-04 |
04/07/244 July 2024 | Appointment of Mr Darius Lileikis as a director on 2024-07-01 |
15/05/2415 May 2024 | Micro company accounts made up to 2023-08-31 |
13/03/2413 March 2024 | Termination of appointment of Oxana Mateciuc as a director on 2024-01-01 |
13/03/2413 March 2024 | Appointment of Mrs Varvara Bivol as a director on 2024-01-01 |
13/03/2413 March 2024 | Confirmation statement made on 2024-03-13 with updates |
12/03/2412 March 2024 | Cessation of Oxana Mateciuc as a person with significant control on 2024-01-01 |
12/03/2412 March 2024 | Notification of Varvara Bivol as a person with significant control on 2024-01-01 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
29/08/2329 August 2023 | Confirmation statement made on 2023-08-08 with no updates |
12/04/2312 April 2023 | Micro company accounts made up to 2022-08-31 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
20/05/2120 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20 |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
19/08/2019 August 2020 | CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES |
31/05/2031 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
08/08/198 August 2019 | CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES |
28/05/1928 May 2019 | 31/08/18 TOTAL EXEMPTION FULL |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
08/08/188 August 2018 | CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES |
30/05/1830 May 2018 | 31/08/17 TOTAL EXEMPTION FULL |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
17/08/1717 August 2017 | CONFIRMATION STATEMENT MADE ON 15/08/17, NO UPDATES |
31/05/1731 May 2017 | 31/08/16 TOTAL EXEMPTION FULL |
17/08/1617 August 2016 | CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES |
07/06/167 June 2016 | 31/08/15 TOTAL EXEMPTION FULL |
31/03/1631 March 2016 | REGISTERED OFFICE CHANGED ON 31/03/2016 FROM 6 BEVIS MARKS BEVIS MARKS LONDON EC3A 7BA |
24/08/1524 August 2015 | Annual return made up to 15 August 2015 with full list of shareholders |
17/02/1517 February 2015 | REGISTERED OFFICE CHANGED ON 17/02/2015 FROM 70 ST. MARY AXE LONDON EC3A 8BE UNITED KINGDOM |
15/08/1415 August 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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