Advanced company searchLink opens in new window

ALGORITHMIC LABORATORIES LIMITED

Company number 10420538

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 Nov 2023 AA Micro company accounts made up to 31 December 2022
10 Oct 2023 CS01 Confirmation statement made on 10 October 2023 with updates
18 Jan 2023 AD01 Registered office address changed from 1209 Ocean House the Ring Bracknell Berkshire RG12 1AX England to 2 London Wall Place London Wall Place London EC2Y 5AU on 18 January 2023
18 Jan 2023 TM01 Termination of appointment of Nigel Lawrence Anthony Holmes as a director on 12 January 2023
09 Nov 2022 CS01 Confirmation statement made on 10 October 2022 with no updates
09 Nov 2022 TM01 Termination of appointment of David George Lindsay as a director on 22 September 2022
09 Nov 2022 TM02 Termination of appointment of Sian Sarah Eileen Lindsay as a secretary on 22 September 2022
10 Oct 2022 AA Accounts for a small company made up to 31 December 2021
12 Oct 2021 CH01 Director's details changed for Mr Nigel Lawrence Lawrence Anthony Holmes on 12 October 2021
12 Oct 2021 CS01 Confirmation statement made on 10 October 2021 with no updates
07 Oct 2021 AA Accounts for a small company made up to 31 December 2020
10 Sep 2021 AP01 Appointment of Mr Nigel Lawrence Lawrence Anthony Holmes as a director on 24 August 2021
16 Aug 2021 TM01 Termination of appointment of Michael Nejmi Ayres as a director on 13 August 2021
08 Jun 2021 MA Memorandum and Articles of Association
08 Jun 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 May 2021 PSC05 Change of details for Equiti Group Limited as a person with significant control on 6 May 2021
11 May 2021 PSC07 Cessation of Equiti Capital Uk Limited as a person with significant control on 6 May 2021
21 Apr 2021 AD01 Registered office address changed from 5th Floor 69 Wilson Street London London EC2A 2BB to 1209 Ocean House the Ring Bracknell Berkshire RG12 1AX on 21 April 2021
03 Feb 2021 CS01 Confirmation statement made on 10 October 2020 with updates
03 Feb 2021 PSC05 Change of details for Divisa Uk Limited as a person with significant control on 5 November 2018
30 Jan 2021 DISS40 Compulsory strike-off action has been discontinued
26 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
23 Sep 2020 AA Accounts for a small company made up to 31 December 2019
11 Nov 2019 CS01 Confirmation statement made on 10 October 2019 with no updates
08 Oct 2019 AA Accounts for a small company made up to 31 December 2018