- Company Overview for ALGAMISH APPS LTD. (12505860)
- Filing history for ALGAMISH APPS LTD. (12505860)
- People for ALGAMISH APPS LTD. (12505860)
- More for ALGAMISH APPS LTD. (12505860)
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
|
|
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
|