ALGAE PRODUCTS LIMITED
Status | ACTIVE |
Company No. | NI613573 |
Category | Private Limited Company |
Incorporated | 11 Jul 2012 |
Age | 11 years, 10 months, 22 days |
Jurisdiction | Northern Ireland |
SUMMARY
ALGAE PRODUCTS LIMITED is an active private limited company with number NI613573. It was incorporated 11 years, 10 months, 22 days ago, on 11 July 2012. The company address is C/O Colemans Garden Centre Ltd C/O Colemans Garden Centre Ltd, Templepatrick, BT39 0BJ, Antrim, Northern Ireland.
Company Fillings
Accounts with accounts type micro entity
Date: 30 Apr 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with no updates
Date: 27 Jul 2023
Action Date: 25 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-25
Documents
Accounts with accounts type micro entity
Date: 03 Mar 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 14 Sep 2022
Action Date: 25 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-25
Documents
Accounts with accounts type micro entity
Date: 25 Jul 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 06 Sep 2021
Action Date: 25 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-25
Documents
Accounts with accounts type micro entity
Date: 26 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 01 Sep 2020
Action Date: 11 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-11
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Change person director company
Date: 21 Apr 2020
Category: Officers
Sub Category: Change
Type: CH01
Documents
Change registered office address company with date old address new address
Date: 21 Apr 2020
Action Date: 21 Apr 2020
Category: Address
Type: AD01
Old address: Murrays Exchange 1 Linfield Road Belfast Antrim BT12 5DR
Change date: 2020-04-21
New address: C/O Colemans Garden Centre Ltd 6 Old Ballyclare Road Templepatrick Antrim BT39 0BJ
Documents
Confirmation statement with no updates
Date: 19 Aug 2019
Action Date: 11 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-11
Documents
Cessation of a person with significant control
Date: 19 Aug 2019
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Ivm Pcc with Respect to Ivm 031
Cessation date: 2016-04-06
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Legacy
Date: 19 Sep 2018
Category: Miscellaneous
Type: RPCH01
Description: Correction of a Director's date of birth incorrectly stated on incorporation / mr james robert davis
Documents
Confirmation statement with no updates
Date: 31 Jul 2018
Action Date: 11 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-11
Documents
Accounts with accounts type unaudited abridged
Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with updates
Date: 24 Aug 2017
Action Date: 11 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-11
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 22 Aug 2016
Action Date: 11 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-11
Documents
Accounts with accounts type total exemption small
Date: 09 May 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Sep 2015
Action Date: 11 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-11
Documents
Accounts with accounts type total exemption small
Date: 05 May 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2014
Action Date: 11 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-11
Documents
Accounts with accounts type total exemption small
Date: 14 Apr 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2013
Action Date: 11 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-11
Documents
Capital allotment shares
Date: 03 Apr 2013
Action Date: 01 Aug 2012
Category: Capital
Type: SH01
Capital : 250 GBP
Date: 2012-08-01
Documents
Some Companies
FIRST FLOOR FLAT 9,HOUNSLOW,TW3 2DL
Number: | 11900376 |
Status: | ACTIVE |
Category: | Private Limited Company |
CALDER & CO,LONDON,SW1Y 4NW
Number: | 05035038 |
Status: | ACTIVE |
Category: | Private Limited Company |
QUANTUM ELECTRONIC DATABASE LIMITED
72 NEW CAVENDISH STREET,,W1M 7LD
Number: | 02023181 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
ROAD MANAGEMENT SYSTEMS LIMITED
1 HARE AND HOUNDS COTTAGES,TONBRIDGE,TN12 0DZ
Number: | 02802508 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOUTHERN TRANSPORT AUCTIONS LTD
HAMILTON HOUSE,REIGATE,RH2 7AN
Number: | 09773343 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 STATION ROAD,HUNTINGDON,PE26 1JB
Number: | 09988361 |
Status: | ACTIVE |
Category: | Private Limited Company |