ALGORITHMS SOFTWARE UK LIMITED

Company Documents

DateDescription
22/10/2422 October 2024 Confirmation statement made on 2024-10-16 with no updates

View Document

01/08/241 August 2024 Accounts for a small company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

17/10/2317 October 2023 Confirmation statement made on 2023-10-16 with no updates

View Document

25/09/2325 September 2023 Director's details changed for Janak Madhusudan Vakharia on 2023-08-31

View Document

25/09/2325 September 2023 Accounts for a small company made up to 2023-03-31

View Document

25/09/2325 September 2023 Director's details changed for Janak Madhusudan Vakharia on 2023-08-31

View Document

25/09/2325 September 2023 Secretary's details changed for Seema Vakharia on 2023-08-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/10/2217 October 2022 Confirmation statement made on 2022-10-16 with no updates

View Document

10/10/2210 October 2022 Director's details changed for Vivek Sharma on 2022-10-01

View Document

03/10/223 October 2022 Accounts for a small company made up to 2022-03-31

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-10-16 with no updates

View Document

27/07/2127 July 2021 Accounts for a small company made up to 2021-03-31

View Document

30/06/2030 June 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, WITH UPDATES

View Document

22/08/1922 August 2019 DIRECTOR APPOINTED VIVEK SHARMA

View Document

22/08/1922 August 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON EYRE

View Document

12/08/1912 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, WITH UPDATES

View Document

12/07/1812 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, WITH UPDATES

View Document

19/10/1719 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / SIMON EYRE / 15/11/2015

View Document

14/07/1714 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/11/1530 November 2015 REGISTERED OFFICE CHANGED ON 30/11/2015 FROM THE OLD WINERY THE DOWN LAMBERHURST VINEYARD LAMBERHURST KENT TN3 8ER

View Document

30/11/1530 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / SIMON EYRE / 31/03/2015

View Document

30/11/1530 November 2015 Annual return made up to 16 October 2015 with full list of shareholders

View Document

12/01/1512 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/11/1413 November 2014 Annual return made up to 16 October 2014 with full list of shareholders

View Document

07/02/147 February 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/11/136 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / SIMON EYRE / 17/12/2012

View Document

06/11/136 November 2013 Annual return made up to 16 October 2013 with full list of shareholders

View Document

09/05/139 May 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/04/1320 April 2013 DISS40 (DISS40(SOAD))

View Document

16/04/1316 April 2013 FIRST GAZETTE

View Document

16/10/1216 October 2012 Annual return made up to 16 October 2012 with full list of shareholders

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/12/116 December 2011 Annual return made up to 16 October 2011 with full list of shareholders

View Document

05/12/115 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / SIMON EYRE / 15/10/2011

View Document

09/05/119 May 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/03/1129 March 2011 Annual return made up to 16 October 2010 with full list of shareholders

View Document

20/07/1020 July 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/07/1020 July 2010 31/01/10 STATEMENT OF CAPITAL GBP 108122.30

View Document

29/04/1029 April 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/12/091 December 2009 Annual return made up to 16 October 2009 with full list of shareholders

View Document

22/06/0922 June 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/04/0915 April 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/12/0818 December 2008 RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 REGISTERED OFFICE CHANGED ON 10/06/2008 FROM 3000 CATHEDRAL HILL GUILDFORD SURREY GU2 7YB

View Document

20/02/0820 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

09/10/079 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

16/11/0616 November 2006 RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS

View Document

24/07/0624 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

26/05/0626 May 2006 REGISTERED OFFICE CHANGED ON 26/05/06 FROM: 6 REGIUS COURT CHURCH ROAD PENN BUCKINGHAMSHIRE HP10 8RL

View Document

28/04/0628 April 2006 RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

14/12/0414 December 2004 NEW DIRECTOR APPOINTED

View Document

08/12/048 December 2004 DIRECTOR RESIGNED

View Document

08/12/048 December 2004 DIRECTOR RESIGNED

View Document

18/11/0418 November 2004 RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 REGISTERED OFFICE CHANGED ON 28/10/04 FROM: REGENT'S PLACE 338 EUSTON ROAD LONDON

View Document

08/12/038 December 2003 RETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS

View Document

14/10/0314 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

15/06/0315 June 2003 REGISTERED OFFICE CHANGED ON 15/06/03 FROM: 24 BEVIS MARKS LONDON EC3A 7NR

View Document

02/04/032 April 2003 S366A DISP HOLDING AGM 14/01/03

View Document

10/02/0310 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

13/11/0213 November 2002 RETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS

View Document

18/08/0218 August 2002 ACC. REF. DATE SHORTENED FROM 31/10/02 TO 31/03/02

View Document

15/08/0215 August 2002 NC INC ALREADY ADJUSTED 03/12/01

View Document

15/08/0215 August 2002 £ NC 1000/100000 03/12/01

View Document

15/08/0215 August 2002 SUBDIVISION OF SHARES 03/12/01

View Document

17/06/0217 June 2002 S-DIV 03/12/01

View Document

21/12/0121 December 2001 NEW SECRETARY APPOINTED

View Document

21/12/0121 December 2001 NEW DIRECTOR APPOINTED

View Document

21/12/0121 December 2001 DIRECTOR RESIGNED

View Document

21/12/0121 December 2001 NEW DIRECTOR APPOINTED

View Document

21/12/0121 December 2001 NEW DIRECTOR APPOINTED

View Document

21/12/0121 December 2001 SECRETARY RESIGNED

View Document

04/12/014 December 2001 COMPANY NAME CHANGED ALGORITHMS UK LIMITED CERTIFICATE ISSUED ON 04/12/01

View Document

26/11/0126 November 2001 COMPANY NAME CHANGED NEVRUS (892) LIMITED CERTIFICATE ISSUED ON 26/11/01

View Document

16/10/0116 October 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • CONTOUR AND FLOW LTD


  • 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