THE ALGORITHM PEOPLE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 29/10/2529 October 2025 New | Confirmation statement made on 2025-10-15 with updates |
| 05/08/255 August 2025 | Resolutions |
| 04/08/254 August 2025 | |
| 31/07/2531 July 2025 | Resolutions |
| 30/07/2530 July 2025 | |
| 08/05/258 May 2025 | Resolutions |
| 08/05/258 May 2025 | Memorandum and Articles of Association |
| 01/05/251 May 2025 | Statement of capital following an allotment of shares on 2025-04-30 |
| 08/01/258 January 2025 | Resolutions |
| 08/01/258 January 2025 | Memorandum and Articles of Association |
| 24/12/2424 December 2024 | Registration of charge 116250740002, created on 2024-12-23 |
| 15/10/2415 October 2024 | Confirmation statement made on 2024-10-15 with no updates |
| 30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
| 21/06/2421 June 2024 | Total exemption full accounts made up to 2023-09-30 |
| 04/01/244 January 2024 | Resolutions |
| 04/01/244 January 2024 | Resolutions |
| 04/01/244 January 2024 | Memorandum and Articles of Association |
| 20/12/2320 December 2023 | Registration of charge 116250740001, created on 2023-12-18 |
| 15/10/2315 October 2023 | Confirmation statement made on 2023-10-15 with updates |
| 13/10/2313 October 2023 | Termination of appointment of Stephen Paul Kelly as a director on 2023-09-30 |
| 06/07/236 July 2023 | Total exemption full accounts made up to 2022-09-30 |
| 30/01/2330 January 2023 | Statement of capital following an allotment of shares on 2022-11-08 |
| 30/01/2330 January 2023 | Statement of capital following an allotment of shares on 2022-04-08 |
| 15/11/2215 November 2022 | Statement of capital following an allotment of shares on 2022-10-19 |
| 03/11/223 November 2022 | Resolutions |
| 03/11/223 November 2022 | Resolutions |
| 03/11/223 November 2022 | Resolutions |
| 02/11/222 November 2022 | Statement of capital following an allotment of shares on 2022-10-18 |
| 20/10/2220 October 2022 | Confirmation statement made on 2022-10-15 with updates |
| 30/09/2230 September 2022 | Resolutions |
| 30/09/2230 September 2022 | Resolutions |
| 30/09/2230 September 2022 | Resolutions |
| 27/09/2227 September 2022 | Statement of capital following an allotment of shares on 2022-09-27 |
| 29/10/2129 October 2021 | Confirmation statement made on 2021-10-15 with updates |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
| 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 |
| 30/06/2130 June 2021 | Memorandum and Articles of Association |
| 30/06/2130 June 2021 | Resolutions |
| 30/06/2130 June 2021 | Resolutions |
| 30/06/2130 June 2021 | Resolutions |
| 30/06/2130 June 2021 | Resolutions |
| 23/06/2123 June 2021 | Micro company accounts made up to 2020-09-30 |
| 15/06/2115 June 2021 | Statement of capital following an allotment of shares on 2021-06-10 |
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
| 23/01/2023 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
| 28/11/1928 November 2019 | DIRECTOR APPOINTED MR ROBERT HOWARD GOLDWATER |
| 28/11/1928 November 2019 | DIRECTOR APPOINTED MR MALCOLM HOLLOWAY |
| 18/11/1918 November 2019 | PREVSHO FROM 31/10/2019 TO 30/09/2019 |
| 29/10/1929 October 2019 | CONFIRMATION STATEMENT MADE ON 15/10/19, WITH UPDATES |
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
| 03/09/193 September 2019 | 08/08/19 STATEMENT OF CAPITAL GBP 5.456 |
| 29/08/1929 August 2019 | CESSATION OF SARAH FERGUSON AS A PSC |
| 29/08/1929 August 2019 | CESSATION OF COLIN FERGUSON AS A PSC |
| 29/08/1929 August 2019 | SUB-DIVISION 06/08/19 |
| 29/08/1929 August 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ENTERPRISE VENTURES (GENERAL PARTNER NE VENTURE) LIMITED |
| 29/08/1929 August 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ENTERPRISE VENTURES LIMITED |
| 29/08/1929 August 2019 | 06/08/19 STATEMENT OF CAPITAL GBP 2.73 |
| 21/08/1921 August 2019 | ADOPT ARTICLES 07/08/2019 |
| 15/05/1915 May 2019 | REGISTERED OFFICE CHANGED ON 15/05/2019 FROM 76-80 BADDOW ROAD CHELMSFORD ESSEX CM2 7PJ ENGLAND |
| 16/10/1816 October 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of THE ALGORITHM PEOPLE LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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