Advanced company searchLink opens in new window

ALGORITHMICS VENTURES LIMITED

Company number 06054954

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Mar 2013 AR01 Annual return made up to 16 January 2013 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 20/06/2013
26 Nov 2012 TM01 Termination of appointment of Cynthia Schyff as a director
26 Nov 2012 TM01 Termination of appointment of Michael Zerbs as a director
13 Nov 2012 AD01 Registered office address changed from 100 New Bridge Street London EC4V 6JA on 13 November 2012
12 Nov 2012 AP03 Appointment of Alison Mary Catherine Sullivan as a secretary
19 Oct 2012 AA Total exemption full accounts made up to 18 January 2012
18 Oct 2012 AA01 Current accounting period shortened from 18 January 2013 to 31 October 2012
17 Apr 2012 MEM/ARTS Memorandum and Articles of Association
17 Apr 2012 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
17 Apr 2012 TM01 Termination of appointment of Paulo Viera as a director
17 Apr 2012 SH06 Cancellation of shares. Statement of capital on 17 April 2012
  • USD 462,500
17 Apr 2012 TM01 Termination of appointment of Marcos De Aguiar Jacobsen as a director
11 Apr 2012 SH20 Statement by directors
11 Apr 2012 SH19 Statement of capital on 11 April 2012
  • USD 462,500.00
11 Apr 2012 CAP-SS Solvency statement dated 04/04/12
11 Apr 2012 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
20 Jan 2012 AR01 Annual return made up to 16 January 2012 with full list of shareholders
19 Oct 2011 AA Total exemption full accounts made up to 18 January 2011
10 Mar 2011 AP01 Appointment of Michael Peter Cox Spragge as a director
10 Mar 2011 TM01 Termination of appointment of David Kennedy as a director
10 Mar 2011 CH01 Director's details changed for Michael Klaus Zerbs on 4 January 2011
10 Mar 2011 CH01 Director's details changed for Cynthia Ann Schyff on 4 January 2011
10 Mar 2011 CH03 Secretary's details changed for Michael Peter Cox Spragge on 4 January 2011
03 Feb 2011 AA Total exemption full accounts made up to 18 January 2010
27 Jan 2011 AR01 Annual return made up to 16 January 2011 with full list of shareholders