ALGORITHMICS (UK) LIMITED

C/O INTERPATH LTD C/O INTERPATH LTD, London, EC4M 7RB
StatusLIQUIDATION
Company No.03121652
CategoryPrivate Limited Company
Incorporated03 Nov 1995
Age28 years, 7 months, 13 days
JurisdictionEngland Wales

SUMMARY

ALGORITHMICS (UK) LIMITED is an liquidation private limited company with number 03121652. It was incorporated 28 years, 7 months, 13 days ago, on 03 November 1995. The company address is C/O INTERPATH LTD C/O INTERPATH LTD, London, EC4M 7RB.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 23 Nov 2023

Action Date: 26 Sep 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-09-26

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 21 Nov 2022

Action Date: 26 Sep 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-09-26

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 08 Jul 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 08 Jul 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jul 2022

Action Date: 01 Jul 2022

Category: Address

Type: AD01

New address: 10 Fleet Place London EC4M 7RB

Change date: 2022-07-01

Old address: 10 Fleet Place London EC4M 7QS

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Dec 2021

Action Date: 14 Dec 2021

Category: Address

Type: AD01

Change date: 2021-12-14

New address: 10 Fleet Place London EC4M 7QS

Old address: 15 Canada Square London E14 5GL

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Oct 2021

Action Date: 15 Oct 2021

Category: Address

Type: AD01

Old address: PO Box 41 North Harbour Portsmouth Hampshire PO6 3AU

New address: 15 Canada Square London E14 5GL

Change date: 2021-10-15

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 15 Oct 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 15 Oct 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 15 Oct 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Appoint person director company with name date

Date: 17 May 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-01

Officer name: Emma Danielle Wright

Documents

View document PDF

Termination director company with name termination date

Date: 14 May 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Duncan Ferguson

Termination date: 2021-04-01

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2020

Action Date: 03 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2019

Action Date: 03 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2018

Action Date: 03 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Dec 2017

Action Date: 03 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2016

Action Date: 03 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2015

Action Date: 03 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jun 2015

Action Date: 12 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-12

Officer name: Ian Duncan Ferguson

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jun 2015

Action Date: 12 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-12

Officer name: John Ross Macdonald

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2014

Action Date: 03 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-03

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 30 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

New date: 2013-12-31

Made up date: 2013-10-31

Documents

View document PDF

Accounts with accounts type full

Date: 20 Feb 2014

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2013

Action Date: 03 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-03

Documents

View document PDF

Move registers to sail company

Date: 06 Jun 2013

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 06 Jun 2013

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 06 Jun 2013

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 06 Jun 2013

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 05 Jun 2013

Category: Address

Type: AD02

Documents

View document PDF

Termination secretary company with name

Date: 01 May 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Abogado Nominees Limited

Documents

View document PDF

Termination secretary company with name

Date: 01 May 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael Spragge

Documents

View document PDF

Legacy

Date: 12 Mar 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4

Documents

View document PDF

Statement of companys objects

Date: 12 Mar 2013

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 12 Mar 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 26 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cynthia Schyff

Documents

View document PDF

Termination director company with name

Date: 26 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Zerbs

Documents

View document PDF

Termination director company with name

Date: 26 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Aziz

Documents

View document PDF

Termination director company with name

Date: 26 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mina Wallace

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2012

Action Date: 03 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-03

Documents

View document PDF

Appoint person secretary company with name

Date: 12 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Alison Mary Catherine Sullivan

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Nov 2012

Action Date: 09 Nov 2012

Category: Address

Type: AD01

Old address: , Po Box 41 North Harbour, Portsmouth, PO6 3AU, England

Change date: 2012-11-09

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Nov 2012

Action Date: 09 Nov 2012

Category: Address

Type: AD01

Old address: , 100 New Bridge Street, London, EC4V 6JA

Change date: 2012-11-09

Documents

View document PDF

Change account reference date company current extended

Date: 18 Oct 2012

Action Date: 31 Oct 2012

Category: Accounts

Type: AA01

New date: 2012-10-31

Made up date: 2012-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Change person director company with change date

Date: 26 Mar 2012

Action Date: 21 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-03-21

Officer name: John Ross Macdonald

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Nov 2011

Action Date: 03 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-03

Documents

View document PDF

Change person director company with change date

Date: 07 Nov 2011

Action Date: 29 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mina Kimberley Wallace

Change date: 2011-09-29

Documents

View document PDF

Legacy

Date: 31 Aug 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jul 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Change person director company with change date

Date: 06 Jun 2011

Action Date: 14 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-01-14

Officer name: John Ross Macdonald

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2011

Action Date: 04 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael Klaus Zerbs

Change date: 2011-01-04

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2011

Action Date: 04 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Cynthia Ann Schyff

Change date: 2011-01-04

Documents

View document PDF

Change person secretary company with change date

Date: 10 Mar 2011

Action Date: 04 Jan 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Michael Peter Cox Spragge

Change date: 2011-01-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2010

Action Date: 03 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-03

Documents

View document PDF

Accounts with accounts type full

Date: 15 Sep 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Appoint person director company with name

Date: 17 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Ronald Aziz

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2009

Action Date: 03 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-03

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Cynthia Ann Schyff

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mina Kimberley Wallace

Documents

View document PDF

Change person secretary company with change date

Date: 23 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Michael Peter Cox Spragge

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Ross Macdonald

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael Klaus Zerbs

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type full

Date: 01 Aug 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 31 Mar 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / michael zerbs / 25/03/2009

Documents

View document PDF

Accounts with accounts type full

Date: 11 Mar 2009

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 11 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/11/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 2008

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 06 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed cynthia ann schyff

Documents

View document PDF

Legacy

Date: 06 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed mina kimberley wallace

Documents

View document PDF

Legacy

Date: 02 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/11/07; full list of members

Documents

View document PDF

Legacy

Date: 02 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Jan 2008

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 27 Sep 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/06 to 30/09/06

Documents

View document PDF

Accounts with accounts type full

Date: 01 Aug 2007

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Auditors resignation company

Date: 06 Dec 2006

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 04 Dec 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/01/06 to 31/12/05

Documents

View document PDF

Legacy

Date: 24 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 03/11/06; full list of members

Documents

View document PDF

Auditors resignation company

Date: 16 Oct 2006

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 09 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 03/11/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 May 2006

Action Date: 25 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-25

Documents

View document PDF

Legacy

Date: 21 Apr 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Mar 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 07 Dec 2005

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/01/05

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jul 2005

Action Date: 31 Jan 2004

Category: Accounts

Type: AA

Made up date: 2004-01-31

Documents

View document PDF

Legacy

Date: 13 Jan 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Jan 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 29 Nov 2004

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/01/04

Documents

View document PDF

Legacy

Date: 09 Nov 2004

Category: Annual-return

Type: 363a

Description: Return made up to 03/11/04; full list of members

Documents

View document PDF

Resolution

Date: 08 Jun 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Jun 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Jun 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 Jun 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Jun 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

FIRE DOORS COMPLETE LIMITED

LONSDALE HOUSE,LUTTERWORTH,LE17 4AD

Number:07065174
Status:ACTIVE
Category:Private Limited Company

JEANETTE HALEY LIMITED

38 BUSHY PARK ROAD,TEDDINGTON,TW11 9DG

Number:08195819
Status:ACTIVE
Category:Private Limited Company

MAHTAN DEVELOPMENTS LIMITED

LYNX HOUSE,NORTHWOOD,HA6 1PQ

Number:04311367
Status:ACTIVE
Category:Private Limited Company

OCEANA CONSULTANTS LIMITED

37 WARREN STREET,LONDON,W1T 6AD

Number:08786590
Status:ACTIVE
Category:Private Limited Company

ONAD LIMITED

TOWNSEND FARMHOUSE,FAIRFORD,GL7 4DY

Number:10909278
Status:ACTIVE
Category:Private Limited Company

PERACTO SEARCH GROUP LTD

47 HIGH STREET,BARNET,EN5 5UW

Number:09890600
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source