Advanced company searchLink opens in new window

ALG INNOVATIONS LIMITED

Company number 10703173

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)
07 May 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
16 Nov 2021 CS01 Confirmation statement made on 16 November 2021 with updates
14 Apr 2021 AA Micro company accounts made up to 30 April 2020
03 Feb 2021 AD01 Registered office address changed from Flat 4 9 st. Winifreds Road Bournemouth Dorset BH2 6NY England to Ask House Northgate Avenue Bury St. Edmunds Suffolk IP32 6BB on 3 February 2021
11 Dec 2020 CS01 Confirmation statement made on 16 November 2020 with updates
11 Dec 2020 PSC01 Notification of Simon De Oranje Heiden as a person with significant control on 16 November 2020
11 Dec 2020 PSC07 Cessation of Steven Stewart Mcknight as a person with significant control on 15 November 2020
11 Dec 2020 AD01 Registered office address changed from Ask House Northgate Avenue Bury St. Edmunds Suffolk IP32 6BB United Kingdom to Flat 4 9 st. Winifreds Road Bournemouth Dorset BH2 6NY on 11 December 2020
11 Dec 2020 TM01 Termination of appointment of Steven Stewart Mcknight as a director on 15 November 2020
23 Sep 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-21
02 Sep 2020 CH01 Director's details changed for Mr Simon Heiden on 1 August 2020
02 Sep 2020 AP01 Appointment of Mr Simon Heiden as a director on 1 August 2020
24 Jul 2020 AD01 Registered office address changed from 57B Station Approach Surrey, West Byfleet KT14 6NE England to Ask House Northgate Avenue Bury St. Edmunds Suffolk IP32 6BB on 24 July 2020
27 Jan 2020 AA Micro company accounts made up to 30 April 2019
31 Dec 2019 CS01 Confirmation statement made on 16 November 2019 with updates
06 Aug 2019 PSC04 Change of details for Mr Steven Stewart Mcknight as a person with significant control on 6 August 2019
13 Feb 2019 DISS40 Compulsory strike-off action has been discontinued
12 Feb 2019 AA Accounts for a dormant company made up to 30 April 2018
12 Feb 2019 CS01 Confirmation statement made on 16 November 2018 with no updates
12 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
16 Nov 2017 PSC07 Cessation of Ian Roderick Miles as a person with significant control on 16 November 2017
16 Nov 2017 PSC07 Cessation of David Mark Barclay as a person with significant control on 16 November 2017
16 Nov 2017 CS01 Confirmation statement made on 16 November 2017 with updates
23 May 2017 TM01 Termination of appointment of David Mark Barclay as a director on 1 May 2017