Advanced company searchLink opens in new window

ALGAMISH APPS LTD.

Company number 12505860

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)
13 Mar 2024 RP05 Registered office address changed to PO Box 4385, 12505860 - Companies House Default Address, Cardiff, CF14 8LH on 13 March 2024
14 Nov 2023 CH01 Director's details changed for Mr Arpad Czimbalmos on 13 November 2023
14 Nov 2023 AD01 Registered office address changed from Office 5 the Round House Dormans Park Road East Grinstead RH19 2EN England to 167-169 167-169 Great Portland Street 5th Floor London W1W 5PF on 14 November 2023
27 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
26 Sep 2023 CH01 Director's details changed for Mr Arpad Czimbalmos on 26 September 2023
26 Sep 2023 CS01 Confirmation statement made on 26 September 2023 with updates
19 Aug 2023 CH01 Director's details changed for Mr Arpad Czimbalmos on 19 August 2023
19 Aug 2023 TM01 Termination of appointment of Attila Lajos Beres as a director on 19 August 2023
19 Aug 2023 AD01 Registered office address changed from Unit a28-30 Red Scar Industrial Estate Longridge Road Ribbleton Preston PR2 5NA England to Office 5 the Round House Dormans Park Road East Grinstead RH19 2EN on 19 August 2023
02 Dec 2022 CH01 Director's details changed for Mr Arpad Czimbalmos on 17 November 2022
02 Dec 2022 PSC04 Change of details for Mr Arpad Czimbalmos as a person with significant control on 15 November 2022
16 Nov 2022 CS01 Confirmation statement made on 21 October 2022 with no updates
24 May 2022 AP01 Appointment of Mr Attila Lajos Beres as a director on 23 May 2022
24 May 2022 AD01 Registered office address changed from Marshall House Ring Way Preston PR1 2QD England to Unit a28-30 Red Scar Industrial Estate Longridge Road Ribbleton Preston PR2 5NA on 24 May 2022
17 May 2022 AA Total exemption full accounts made up to 31 March 2022
17 Jan 2022 AA Unaudited abridged accounts made up to 31 March 2021
09 Nov 2021 CS01 Confirmation statement made on 21 October 2021 with updates
16 Mar 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-12
21 Oct 2020 CS01 Confirmation statement made on 21 October 2020 with updates
21 Oct 2020 TM01 Termination of appointment of Istvan Szabo as a director on 21 October 2020
21 Oct 2020 AP01 Appointment of Mr Arpad Czimbalmos as a director on 21 October 2020
21 Oct 2020 PSC07 Cessation of Istvan Szabo as a person with significant control on 21 October 2020
21 Oct 2020 PSC07 Cessation of Algamish Consulting Ltd as a person with significant control on 21 October 2020
21 Oct 2020 PSC01 Notification of Arpad Czimbalmos as a person with significant control on 21 October 2020
09 Mar 2020 NEWINC Incorporation
Statement of capital on 2020-03-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted