Advanced company searchLink opens in new window

ALGORIVM LIMITED

Company number 12491757

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)
19 Dec 2023 AA Micro company accounts made up to 31 March 2023
30 May 2023 CS01 Confirmation statement made on 30 May 2023 with no updates
29 Nov 2022 AA Micro company accounts made up to 31 March 2022
16 Jun 2022 CS01 Confirmation statement made on 30 May 2022 with updates
14 Jun 2022 PSC04 Change of details for Mr Adam Christopher Welch as a person with significant control on 30 May 2022
14 Jun 2022 MA Memorandum and Articles of Association
14 Jun 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Subdiv 25/05/2022
13 Jun 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-division 25/05/2022
  • RES01 ‐ Resolution of alteration of Articles of Association
09 Jun 2022 SH01 Statement of capital following an allotment of shares on 30 May 2022
  • GBP 1,000
08 Jun 2022 SH01 Statement of capital following an allotment of shares on 30 May 2022
  • GBP 900
07 Jun 2022 SH01 Statement of capital following an allotment of shares on 30 May 2022
  • GBP 819
06 Jun 2022 SH02 Sub-division of shares on 30 May 2022
06 Jun 2022 SH08 Change of share class name or designation
01 Jun 2022 AP01 Appointment of Mrs Joanne Welch as a director on 30 May 2022
01 Jun 2022 AP01 Appointment of Mr Charles Stewart Matcham as a director on 30 May 2022
01 Mar 2022 CS01 Confirmation statement made on 1 March 2022 with updates
12 Oct 2021 AA Micro company accounts made up to 31 March 2021
22 Jun 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Jun 2021 MA Memorandum and Articles of Association
16 Jun 2021 SH08 Change of share class name or designation
09 Jun 2021 AD01 Registered office address changed from Chandos House School Lane Buckingham Bucks MK18 1HD United Kingdom to C/O Hillier Hopkins Llp 249 Silbury Boulevard Milton Keynes Bucks MK9 1NA on 9 June 2021
07 Jun 2021 SH01 Statement of capital following an allotment of shares on 1 June 2021
  • GBP 77
04 May 2021 CS01 Confirmation statement made on 1 March 2021 with no updates
02 Mar 2020 NEWINC Incorporation
Statement of capital on 2020-03-02
  • GBP 1