Advanced company searchLink opens in new window

ALGATE GLOBAL LTD

Company number 08587505

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)
27 Feb 2024 CS01 Confirmation statement made on 21 January 2024 with no updates
24 Mar 2023 AA Micro company accounts made up to 30 June 2022
02 Mar 2023 CS01 Confirmation statement made on 21 January 2023 with no updates
28 Oct 2022 CERTNM Company name changed algate international LTD\certificate issued on 28/10/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-10-27
05 Oct 2022 CERTNM Company name changed ymates consulting LTD\certificate issued on 05/10/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-10-05
30 Mar 2022 AA Micro company accounts made up to 30 June 2021
01 Mar 2022 CS01 Confirmation statement made on 21 January 2022 with no updates
30 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
31 Mar 2021 CS01 Confirmation statement made on 21 January 2021 with no updates
12 Oct 2020 AD01 Registered office address changed from 1 Hollington Road Leicester LE5 5HT England to 131 Hartley Road Nottingham NG7 3DW on 12 October 2020
31 Mar 2020 AA Micro company accounts made up to 30 June 2019
03 Mar 2020 CS01 Confirmation statement made on 21 January 2020 with no updates
16 Oct 2019 AD01 Registered office address changed from 131 Hartley Road Nottingham NG7 3DW England to 1 Hollington Road Leicester LE5 5HT on 16 October 2019
15 Apr 2019 SH01 Statement of capital following an allotment of shares on 17 January 2019
  • GBP 74,730
31 Mar 2019 AA Unaudited abridged accounts made up to 30 June 2018
07 Feb 2019 AD01 Registered office address changed from 141 Hartley Road Nottingham NG7 3DW England to 131 Hartley Road Nottingham NG7 3DW on 7 February 2019
22 Jan 2019 CS01 Confirmation statement made on 21 January 2019 with updates
27 Jul 2018 CS01 Confirmation statement made on 27 June 2018 with no updates
19 Jul 2017 CS01 Confirmation statement made on 27 June 2017 with updates
19 Jul 2017 PSC01 Notification of Shaheen Thonikkadavan as a person with significant control on 6 April 2016
19 Jul 2017 AA Total exemption full accounts made up to 30 June 2017
03 Nov 2016 AD01 Registered office address changed from 86 Trinity Road Flat 2 Birmingham West Midlands B6 6NH England to 141 Hartley Road Nottingham NG7 3DW on 3 November 2016
03 Nov 2016 TM01 Termination of appointment of Shabeer Ungungal as a director on 6 May 2016
18 Jul 2016 AA Total exemption full accounts made up to 30 June 2016
18 Jul 2016 AR01 Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-07-18
  • GBP 2,230