ALGOIL 99 LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Confirmation statement made on 2025-04-16 with no updates

View Document

22/07/2422 July 2024 Previous accounting period extended from 2024-06-29 to 2024-06-30

View Document

22/07/2422 July 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

18/04/2418 April 2024 Total exemption full accounts made up to 2023-06-29

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-16 with updates

View Document

16/04/2416 April 2024 Termination of appointment of David Andrew Castle as a director on 2023-09-01

View Document

16/04/2416 April 2024 Cessation of David Andrew Castle as a person with significant control on 2023-09-01

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-01-05 with no updates

View Document

25/03/2425 March 2024 Registered office address changed from York House Cottingley Business Park, Bradford West Yorkshire BD16 1PE United Kingdom to 857 Barnsley Road Wakefield West Yorkshire WF2 6QH on 2024-03-25

View Document

29/06/2329 June 2023 Annual accounts for year ending 29 Jun 2023

View Accounts

15/06/2315 June 2023 Director's details changed for Mr David Andrew Castle on 2023-06-15

View Document

15/06/2315 June 2023 Change of details for Mr David Andrew Castle as a person with significant control on 2023-06-15

View Document

29/03/2329 March 2023 Micro company accounts made up to 2022-06-30

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/03/2229 March 2022 Micro company accounts made up to 2021-06-30

View Document

10/01/2210 January 2022 Confirmation statement made on 2022-01-05 with updates

View Document

21/12/2121 December 2021 Compulsory strike-off action has been discontinued

View Document

21/12/2121 December 2021 Compulsory strike-off action has been discontinued

View Document

20/12/2120 December 2021 Micro company accounts made up to 2020-06-30

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/06/2130 June 2021 Current accounting period shortened from 2020-06-30 to 2020-06-29

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 08/12/19, NO UPDATES

View Document

03/09/193 September 2019 DIRECTOR APPOINTED MR DAVID ANDREW CASTLE

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 08/12/18, WITH UPDATES

View Document

21/07/1821 July 2018 DISS40 (DISS40(SOAD))

View Document

18/07/1818 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

11/07/1811 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ANDREW CASTLE

View Document

10/07/1810 July 2018 REGISTERED OFFICE CHANGED ON 10/07/2018 FROM UNIT 5A FOX WAY TRINITY BUSINESS PARK WAKEFIELD YORKSHIRE WF2 8EE

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

05/06/185 June 2018 FIRST GAZETTE

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES

View Document

22/05/1722 May 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

04/07/164 July 2016 REGISTERED OFFICE CHANGED ON 04/07/2016 FROM UNIT 22 WATER LANE DUNNINGTON YORK YO19 5NS

View Document

03/06/163 June 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

24/05/1624 May 2016 Annual return made up to 8 December 2015 with full list of shareholders

View Document

17/05/1617 May 2016 DISS40 (DISS40(SOAD))

View Document

15/03/1615 March 2016 FIRST GAZETTE

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

18/05/1518 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HAWKINS / 01/04/2015

View Document

08/12/148 December 2014 DIRECTOR APPOINTED MR DAVID HAWKINS

View Document

08/12/148 December 2014 REGISTERED OFFICE CHANGED ON 08/12/2014 FROM 5 CAPITOL CLOSE CAPITOL PARK BARNSLEY S75 3UB UNITED KINGDOM

View Document

08/12/148 December 2014 APPOINTMENT TERMINATED, DIRECTOR STEVEN HUTTON

View Document

08/12/148 December 2014 Annual return made up to 8 December 2014 with full list of shareholders

View Document

02/09/142 September 2014 01/09/14 STATEMENT OF CAPITAL GBP 100

View Document

06/06/146 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information