THE ALGORITHM PEOPLE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewResolutions

View Document

04/08/254 August 2025 New

View Document

31/07/2531 July 2025 NewResolutions

View Document

30/07/2530 July 2025 New

View Document

08/05/258 May 2025 Resolutions

View Document

08/05/258 May 2025 Memorandum and Articles of Association

View Document

01/05/251 May 2025 Statement of capital following an allotment of shares on 2025-04-30

View Document

08/01/258 January 2025 Resolutions

View Document

08/01/258 January 2025 Memorandum and Articles of Association

View Document

24/12/2424 December 2024 Registration of charge 116250740002, created on 2024-12-23

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-10-15 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

21/06/2421 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

04/01/244 January 2024 Resolutions

View Document

04/01/244 January 2024 Memorandum and Articles of Association

View Document

04/01/244 January 2024 Resolutions

View Document

20/12/2320 December 2023 Registration of charge 116250740001, created on 2023-12-18

View Document

15/10/2315 October 2023 Confirmation statement made on 2023-10-15 with updates

View Document

13/10/2313 October 2023 Termination of appointment of Stephen Paul Kelly as a director on 2023-09-30

View Document

06/07/236 July 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/01/2330 January 2023 Statement of capital following an allotment of shares on 2022-11-08

View Document

30/01/2330 January 2023 Statement of capital following an allotment of shares on 2022-04-08

View Document

15/11/2215 November 2022 Statement of capital following an allotment of shares on 2022-10-19

View Document

03/11/223 November 2022 Resolutions

View Document

03/11/223 November 2022 Resolutions

View Document

03/11/223 November 2022 Resolutions

View Document

02/11/222 November 2022 Statement of capital following an allotment of shares on 2022-10-18

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-10-15 with updates

View Document

30/09/2230 September 2022 Resolutions

View Document

30/09/2230 September 2022 Resolutions

View Document

30/09/2230 September 2022 Resolutions

View Document

27/09/2227 September 2022 Statement of capital following an allotment of shares on 2022-09-27

View Document

29/10/2129 October 2021 Confirmation statement made on 2021-10-15 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

05/07/215 July 2021 Registered office address changed from City Quadrant 11 Waterloo Square Newcastle upon Tyne NE1 4DP England to The Core Bath Lane Newcastle Helix Newcastle upon Tyne NE4 5TF on 2021-07-05

View Document

30/06/2130 June 2021 Memorandum and Articles of Association

View Document

30/06/2130 June 2021 Resolutions

View Document

30/06/2130 June 2021 Resolutions

View Document

30/06/2130 June 2021 Resolutions

View Document

30/06/2130 June 2021 Resolutions

View Document

23/06/2123 June 2021 Micro company accounts made up to 2020-09-30

View Document

15/06/2115 June 2021 Statement of capital following an allotment of shares on 2021-06-10

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

23/01/2023 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

28/11/1928 November 2019 DIRECTOR APPOINTED MR ROBERT HOWARD GOLDWATER

View Document

28/11/1928 November 2019 DIRECTOR APPOINTED MR MALCOLM HOLLOWAY

View Document

18/11/1918 November 2019 PREVSHO FROM 31/10/2019 TO 30/09/2019

View Document

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 15/10/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

03/09/193 September 2019 08/08/19 STATEMENT OF CAPITAL GBP 5.456

View Document

29/08/1929 August 2019 CESSATION OF SARAH FERGUSON AS A PSC

View Document

29/08/1929 August 2019 CESSATION OF COLIN FERGUSON AS A PSC

View Document

29/08/1929 August 2019 SUB-DIVISION 06/08/19

View Document

29/08/1929 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ENTERPRISE VENTURES (GENERAL PARTNER NE VENTURE) LIMITED

View Document

29/08/1929 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ENTERPRISE VENTURES LIMITED

View Document

29/08/1929 August 2019 06/08/19 STATEMENT OF CAPITAL GBP 2.73

View Document

21/08/1921 August 2019 ADOPT ARTICLES 07/08/2019

View Document

15/05/1915 May 2019 REGISTERED OFFICE CHANGED ON 15/05/2019 FROM 76-80 BADDOW ROAD CHELMSFORD ESSEX CM2 7PJ ENGLAND

View Document

16/10/1816 October 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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