ALGORITHM HOLDINGS LIMITED

Company Documents

DateDescription
07/01/197 January 2019 COMPANY NAME CHANGED SIMON LLOYD CONSULTING LIMITED CERTIFICATE ISSUED ON 07/01/19

View Document

07/01/197 January 2019 APPOINTMENT TERMINATED, DIRECTOR KERI LLOYD

View Document

07/01/197 January 2019 DIRECTOR APPOINTED MR GRAEME STEWART STILES

View Document

21/10/1821 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 18/08/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

27/08/1727 August 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, NO UPDATES

View Document

20/02/1720 February 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES

View Document

25/08/1625 August 2016 COMPANY NAME CHANGED ALGORITHM SEARCH LIMITED CERTIFICATE ISSUED ON 25/08/16

View Document

05/03/165 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

01/02/161 February 2016 COMPANY NAME CHANGED ON SIDE ELECTRICIANS LIMITED CERTIFICATE ISSUED ON 01/02/16

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

29/09/1529 September 2015 Annual return made up to 18 August 2015 with full list of shareholders

View Document

23/03/1523 March 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

05/09/145 September 2014 Annual return made up to 18 August 2014 with full list of shareholders

View Document

17/02/1417 February 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

26/08/1326 August 2013 Annual return made up to 18 August 2013 with full list of shareholders

View Document

04/03/134 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

21/08/1221 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

18/08/1218 August 2012 Annual return made up to 18 August 2012 with full list of shareholders

View Document

26/06/1226 June 2012 REGISTERED OFFICE CHANGED ON 26/06/2012 FROM 6 CLARENCE GARDENS BRIGHTON EAST SUSSEX BN1 2EG UNITED KINGDOM

View Document

29/08/1129 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON LLOYD / 18/12/2010

View Document

29/08/1129 August 2011 Annual return made up to 18 August 2011 with full list of shareholders

View Document

29/08/1129 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS KERI ELIZABETH HELEN LLOYD / 18/12/2010

View Document

01/06/111 June 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

26/05/1126 May 2011 PREVSHO FROM 31/08/2011 TO 31/01/2011

View Document

19/05/1119 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

27/04/1127 April 2011 REGISTERED OFFICE CHANGED ON 27/04/2011 FROM CATTESHALL MILL CATTESHALL ROAD GODALMING SURREY GU7 1NJ ENGLAND

View Document

08/10/108 October 2010 COMPANY NAME CHANGED BIG CHEESE NETWORKING LIMITED CERTIFICATE ISSUED ON 08/10/10

View Document

08/10/108 October 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON LLOYD / 17/09/2010

View Document

17/09/1017 September 2010 Annual return made up to 18 August 2010 with full list of shareholders

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS KERI ELIZABETH HELEN WEBB / 17/09/2010

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON LLOYD / 24/03/2010

View Document

24/03/1024 March 2010 DIRECTOR APPOINTED MISS KERI ELIZABETH HELEN WEBB

View Document

16/03/1016 March 2010 REGISTERED OFFICE CHANGED ON 16/03/2010 FROM FLAT 11 SURREY HOUSE NEW ROAD GUILDFORD SURREY GU4 8LP UNITED KINGDOM

View Document

18/08/0918 August 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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