ALGORITHM STUDIO LTD

Company Documents

DateDescription
27/09/2227 September 2022 Final Gazette dissolved via voluntary strike-off

View Document

27/09/2227 September 2022 Final Gazette dissolved via voluntary strike-off

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-05-28 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/05/2127 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 28/05/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/03/2026 March 2020 REGISTERED OFFICE CHANGED ON 26/03/2020 FROM 37 WARREN STREET LONDON W1T 6AD

View Document

16/01/2016 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, WITH UPDATES

View Document

20/05/1920 May 2019 APPOINTMENT TERMINATED, SECRETARY ANASTASIA THEODOSI

View Document

04/12/184 December 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 28/05/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

07/09/177 September 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

07/07/167 July 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

31/05/1631 May 2016 Annual return made up to 28 May 2016 with full list of shareholders

View Document

05/05/165 May 2016 COMPANY NAME CHANGED FLAMEBOX LTD CERTIFICATE ISSUED ON 05/05/16

View Document

22/07/1522 July 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

15/06/1515 June 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

12/01/1512 January 2015 SECRETARY'S CHANGE OF PARTICULARS / ANASTASIA THEODOSI / 12/01/2015

View Document

12/01/1512 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARIOS THEODOSI / 12/01/2015

View Document

22/09/1422 September 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

16/06/1416 June 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

27/09/1327 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARIOS THEODOSI / 20/09/2013

View Document

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

30/05/1330 May 2013 Annual return made up to 28 May 2013 with full list of shareholders

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

13/06/1213 June 2012 Annual return made up to 28 May 2012 with full list of shareholders

View Document

01/06/121 June 2012 SECRETARY'S CHANGE OF PARTICULARS / ANASTASIA THEODOSI / 01/05/2012

View Document

14/11/1114 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

14/06/1114 June 2011 Annual return made up to 28 May 2011 with full list of shareholders

View Document

14/10/1014 October 2010 COMPANY NAME CHANGED KOKO FILMS LIMITED CERTIFICATE ISSUED ON 14/10/10

View Document

14/10/1014 October 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/09/1021 September 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

21/06/1021 June 2010 Annual return made up to 28 May 2010 with full list of shareholders

View Document

18/11/0918 November 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

23/06/0923 June 2009 RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

05/06/085 June 2008 RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS

View Document

02/12/072 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

29/05/0729 May 2007 RETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS

View Document

07/12/067 December 2006 DIVIDEND PAID 23/11/06

View Document

06/12/066 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

05/06/065 June 2006 RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

24/06/0524 June 2005 RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

04/06/044 June 2004 RETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS

View Document

13/01/0413 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

03/06/033 June 2003 RETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS

View Document

28/05/0328 May 2003 SECRETARY'S PARTICULARS CHANGED

View Document

15/08/0215 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

02/07/022 July 2002 RETURN MADE UP TO 28/05/02; FULL LIST OF MEMBERS

View Document

05/09/015 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

16/06/0116 June 2001 RETURN MADE UP TO 28/05/01; FULL LIST OF MEMBERS

View Document

20/02/0120 February 2001 SECRETARY RESIGNED

View Document

20/02/0120 February 2001 NEW SECRETARY APPOINTED

View Document

24/01/0124 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

08/06/008 June 2000 RETURN MADE UP TO 28/05/00; FULL LIST OF MEMBERS

View Document

19/01/0019 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

30/07/9930 July 1999 RETURN MADE UP TO 28/05/99; FULL LIST OF MEMBERS

View Document

30/07/9930 July 1999 S366A DISP HOLDING AGM 13/05/99

View Document

30/07/9930 July 1999 S386 DISP APP AUDS 13/05/99

View Document

05/06/985 June 1998 NEW SECRETARY APPOINTED

View Document

05/06/985 June 1998 DIRECTOR RESIGNED

View Document

05/06/985 June 1998 SECRETARY RESIGNED

View Document

05/06/985 June 1998 NEW DIRECTOR APPOINTED

View Document

28/05/9828 May 1998 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