- Company Overview for ALGOMATRIX HQ LIMITED (11617650)
- Filing history for ALGOMATRIX HQ LIMITED (11617650)
- People for ALGOMATRIX HQ LIMITED (11617650)
- More for ALGOMATRIX HQ LIMITED (11617650)
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) |
---|---|---|---|
26 Oct 2023 | CS01 | Confirmation statement made on 10 October 2023 with no updates | |
31 Jul 2023 | AA | Micro company accounts made up to 31 October 2022 | |
05 Jan 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Jan 2023 | CS01 | Confirmation statement made on 10 October 2022 with no updates | |
03 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jul 2022 | AA | Micro company accounts made up to 31 October 2021 | |
28 Jul 2022 | PSC04 | Change of details for Mr Javed Hussain as a person with significant control on 28 July 2022 | |
28 Jul 2022 | PSC04 | Change of details for Mr Javed Hussain as a person with significant control on 28 July 2022 | |
07 Jul 2022 | CH01 | Director's details changed for Mr Javed Hussain on 7 July 2022 | |
14 Mar 2022 | CH01 | Director's details changed for Mr Forhad Ahmed on 14 March 2022 | |
14 Mar 2022 | AD01 | Registered office address changed from 388-390 Romford Road London E7 8BS England to 1 Clare Court Clare Street Cheltenham GL53 7NN on 14 March 2022 | |
29 Oct 2021 | CS01 | Confirmation statement made on 10 October 2021 with no updates | |
18 Oct 2021 | PSC07 | Cessation of Mesba Ahmed as a person with significant control on 16 October 2021 | |
18 Oct 2021 | TM01 | Termination of appointment of Mesba Ahmed as a director on 16 October 2021 | |
30 Jul 2021 | AA | Micro company accounts made up to 31 October 2020 | |
06 Nov 2020 | CS01 | Confirmation statement made on 10 October 2020 with no updates | |
06 Nov 2020 | AD01 | Registered office address changed from C/O Mahbub & Co 58 Nelson Street Nelson Business Centre London E1 2DE United Kingdom to 388-390 Romford Road London E7 8BS on 6 November 2020 | |
02 Oct 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
16 Dec 2019 | CS01 | Confirmation statement made on 10 October 2019 with no updates | |
14 Jan 2019 | AP01 | Appointment of Mr Musaddik Hussain Chowdhury as a director on 3 January 2019 | |
29 Dec 2018 | AP01 | Appointment of Mr Forhad Ahmed as a director on 28 December 2018 | |
11 Oct 2018 | NEWINC |
Incorporation
Statement of capital on 2018-10-11
|