Download leads from Nexok and grow your business. Find out more

Algha Group Limited

Documents

Total Documents195
Total Pages1,824

Filing History

8 August 2023Confirmation statement made on 31 July 2023 with no updates
22 June 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22
22 June 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22
22 June 2023Audit exemption subsidiary accounts made up to 31 December 2022
22 June 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22
6 September 2022Audit exemption subsidiary accounts made up to 31 December 2021
6 September 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21
6 September 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21
6 September 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21
10 August 2022Confirmation statement made on 31 July 2022 with no updates
12 November 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20
12 November 2021Audit exemption subsidiary accounts made up to 31 December 2020
12 November 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20
12 November 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20
29 September 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20
5 August 2021Confirmation statement made on 31 July 2021 with no updates
10 August 2020Confirmation statement made on 31 July 2020 with updates
17 July 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19
17 July 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19
17 July 2020Audit exemption subsidiary accounts made up to 31 December 2019
17 July 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19
30 June 2020Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD
29 June 2020Register inspection address has been changed to 10 Norwich Street London EC4A 1BD
7 April 2020Satisfaction of charge 032409500004 in full
6 March 2020Change of details for Inspecs Holdings Limited as a person with significant control on 6 April 2016
24 February 2020Secretary's details changed for Mr Jonathan Bloom on 24 February 2020
4 February 2020Audit exemption statement of guarantee by parent company for period ending 31/12/18
4 February 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/18
4 February 2020Audit exemption subsidiary accounts made up to 31 December 2018
4 February 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/18
30 January 2020Director's details changed for Mr Robin Bjorn Christian Totterman on 27 January 2020
30 January 2020Director's details changed for Mr. Christopher David Kay on 27 January 2020
25 October 2019Change of details for Inspecs Holdings Limited as a person with significant control on 16 October 2019
16 October 2019Registered office address changed from C/O Thorne Lancaster Parker Venture House 4th Floor 27/29 Glasshouse Street London W1B 5DF to 7-10 Kelso Place Bath Somerset BA1 3AU on 16 October 2019
2 October 2019Confirmation statement made on 31 July 2019 with no updates
13 November 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17
13 November 2018Audit exemption subsidiary accounts made up to 31 December 2017
13 November 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17
13 November 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17
24 August 2018Confirmation statement made on 7 August 2018 with no updates
7 October 2017Full accounts made up to 31 December 2016
7 October 2017Full accounts made up to 31 December 2016
30 August 2017Confirmation statement made on 7 August 2017 with no updates
30 August 2017Confirmation statement made on 7 August 2017 with no updates
3 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
3 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 February 2017Registration of charge 032409500004, created on 8 February 2017
10 February 2017Satisfaction of charge 032409500003 in full
10 February 2017Satisfaction of charge 032409500003 in full
10 February 2017Registration of charge 032409500004, created on 8 February 2017
2 February 2017Satisfaction of charge 2 in full
2 February 2017Satisfaction of charge 2 in full
12 October 2016Full accounts made up to 31 December 2015
12 October 2016Full accounts made up to 31 December 2015
16 September 2016Confirmation statement made on 22 August 2016 with updates
16 September 2016Confirmation statement made on 22 August 2016 with updates
9 March 2016Registration of charge 032409500003, created on 3 March 2016
9 March 2016Registration of charge 032409500003, created on 3 March 2016
24 December 2015Full accounts made up to 31 December 2014
24 December 2015Full accounts made up to 31 December 2014
17 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 900
17 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 900
20 January 2015Termination of appointment of Peter Thomas Viner as a director on 31 December 2014
20 January 2015Termination of appointment of Peter Thomas Viner as a director on 31 December 2014
10 November 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 900
10 November 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 900
29 October 2014Registered office address changed from C/O Thorne Lancaster Parker 8Th Floor 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 29 October 2014
29 October 2014Registered office address changed from C/O Thorne Lancaster Parker 8Th Floor 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 29 October 2014
8 October 2014Accounts for a small company made up to 31 December 2013
8 October 2014Accounts for a small company made up to 31 December 2013
26 September 2014Appointment of Mr Christopher David Kay as a director on 26 September 2014
26 September 2014Appointment of Mr Christopher David Kay as a director on 26 September 2014
17 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 900
17 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 900
30 August 2013Full accounts made up to 31 December 2012
30 August 2013Full accounts made up to 31 December 2012
26 October 2012Termination of appointment of Jonathan Heywood as a secretary
26 October 2012Appointment of Mr Robin Bjorn Christian Totterman as a director
26 October 2012Appointment of Mr Jonathan Bloom as a secretary
26 October 2012Termination of appointment of Jonathan Heywood as a secretary
26 October 2012Appointment of Mr Jonathan Bloom as a secretary
26 October 2012Appointment of Mr Robin Bjorn Christian Totterman as a director
3 October 2012Accounts for a small company made up to 31 December 2011
3 October 2012Accounts for a small company made up to 31 December 2011
21 September 2012Annual return made up to 22 August 2012 with a full list of shareholders
21 September 2012Annual return made up to 22 August 2012 with a full list of shareholders
3 October 2011Total exemption small company accounts made up to 31 December 2010
3 October 2011Total exemption small company accounts made up to 31 December 2010
26 September 2011Annual return made up to 22 August 2011 with a full list of shareholders
26 September 2011Annual return made up to 22 August 2011 with a full list of shareholders
2 October 2010Total exemption small company accounts made up to 31 December 2009
2 October 2010Total exemption small company accounts made up to 31 December 2009
24 August 2010Annual return made up to 22 August 2010 with a full list of shareholders
24 August 2010Annual return made up to 22 August 2010 with a full list of shareholders
26 August 2009Return made up to 22/08/09; full list of members
26 August 2009Return made up to 22/08/09; full list of members
21 August 2009Total exemption small company accounts made up to 31 December 2008
21 August 2009Total exemption small company accounts made up to 31 December 2008
16 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
16 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
26 February 2009Particulars of a mortgage or charge / charge no: 2
26 February 2009Particulars of a mortgage or charge / charge no: 2
5 December 2008Total exemption small company accounts made up to 31 December 2007
5 December 2008Total exemption small company accounts made up to 31 December 2007
19 September 2008Return made up to 22/08/08; full list of members
19 September 2008Return made up to 22/08/08; full list of members
2 September 2008Total exemption small company accounts made up to 31 March 2007
2 September 2008Total exemption small company accounts made up to 31 March 2007
16 April 2008Accounting reference date shortened from 31/03/2008 to 31/12/2007
16 April 2008Accounting reference date shortened from 31/03/2008 to 31/12/2007
25 March 2008Appointment terminated secretary dirk kemp
25 March 2008Secretary appointed jonathan michael heywood
25 March 2008Secretary appointed jonathan michael heywood
25 March 2008Appointment terminated secretary dirk kemp
27 September 2007Return made up to 22/08/07; full list of members
27 September 2007Return made up to 22/08/07; full list of members
1 April 2007Total exemption full accounts made up to 31 March 2006
1 April 2007Total exemption full accounts made up to 31 March 2006
25 September 2006Registered office changed on 25/09/06 from: thorne lancaster partcod 8TH floor 81 aldwych london WC2B 4HN
25 September 2006Registered office changed on 25/09/06 from: thorne lancaster partcod 8TH floor 81 aldwych london WC2B 4HN
8 September 2006Return made up to 22/08/06; full list of members
8 September 2006Return made up to 22/08/06; full list of members
23 August 2006Total exemption small company accounts made up to 31 March 2005
23 August 2006Total exemption small company accounts made up to 31 March 2005
8 September 2005Return made up to 22/08/05; full list of members
8 September 2005Return made up to 22/08/05; full list of members
22 June 2005Total exemption small company accounts made up to 31 March 2004
22 June 2005Total exemption small company accounts made up to 31 March 2004
4 November 2004Return made up to 22/08/04; full list of members
  • 363(287) ‐ Registered office changed on 04/11/04
4 November 2004Return made up to 22/08/04; full list of members
  • 363(287) ‐ Registered office changed on 04/11/04
31 October 2004Total exemption full accounts made up to 31 March 2003
31 October 2004Total exemption full accounts made up to 31 March 2003
22 December 2003New secretary appointed
22 December 2003New secretary appointed
22 December 2003Secretary resigned
22 December 2003Secretary resigned
5 December 2003Return made up to 22/08/03; full list of members
5 December 2003Return made up to 22/08/03; full list of members
19 February 2003Particulars of mortgage/charge
19 February 2003Particulars of mortgage/charge
6 February 2003Total exemption small company accounts made up to 31 March 2002
6 February 2003Total exemption small company accounts made up to 31 March 2002
23 December 2002Director resigned
23 December 2002Secretary resigned
23 December 2002New secretary appointed
23 December 2002New secretary appointed
23 December 2002Secretary resigned
23 December 2002Director resigned
11 September 2002Return made up to 22/08/02; full list of members
11 September 2002Return made up to 22/08/02; full list of members
7 June 2002Accounting reference date extended from 30/09/01 to 31/03/02
7 June 2002Accounting reference date extended from 30/09/01 to 31/03/02
22 November 2001Return made up to 22/08/01; full list of members
22 November 2001Return made up to 22/08/01; full list of members
2 November 2001Total exemption small company accounts made up to 30 September 2000
2 November 2001Total exemption small company accounts made up to 30 September 2000
2 November 2000Accounts for a small company made up to 2 October 1999
2 November 2000Accounts for a small company made up to 2 October 1999
2 November 2000Accounts for a small company made up to 2 October 1999
5 October 2000Return made up to 22/08/00; full list of members
  • 363(287) ‐ Registered office changed on 05/10/00
5 October 2000Return made up to 22/08/00; full list of members
  • 363(287) ‐ Registered office changed on 05/10/00
27 September 1999Return made up to 22/08/99; full list of members
27 September 1999Return made up to 22/08/99; full list of members
2 March 1999Accounts for a small company made up to 2 October 1998
2 March 1999Accounts for a small company made up to 2 October 1998
2 March 1999Accounts for a small company made up to 2 October 1998
3 September 1998Return made up to 22/08/98; full list of members
3 September 1998Return made up to 22/08/98; full list of members
24 March 1998Accounts for a small company made up to 3 October 1997
24 March 1998Accounts for a small company made up to 3 October 1997
24 March 1998Accounts for a small company made up to 3 October 1997
12 October 1997New director appointed
12 October 1997Secretary resigned
12 October 1997Secretary resigned
12 October 1997New director appointed
12 October 1997New secretary appointed
12 October 1997New secretary appointed
5 September 1997Return made up to 22/08/97; full list of members
5 September 1997Return made up to 22/08/97; full list of members
29 May 1997Accounting reference date extended from 31/08/97 to 30/09/97
29 May 1997Accounting reference date extended from 31/08/97 to 30/09/97
10 September 1996Ad 27/08/96--------- £ si 900@1=900 £ ic 2/902
10 September 1996Ad 27/08/96--------- £ si 900@1=900 £ ic 2/902
28 August 1996Director resigned
28 August 1996Registered office changed on 28/08/96 from: 31 corsham street london N1 6DR
28 August 1996Secretary resigned
28 August 1996New director appointed
28 August 1996Registered office changed on 28/08/96 from: 31 corsham street london N1 6DR
28 August 1996New director appointed
28 August 1996Director resigned
28 August 1996New secretary appointed
28 August 1996Secretary resigned
28 August 1996New secretary appointed
22 August 1996Incorporation
22 August 1996Incorporation
Sign up now to grow your client base. Plans & Pricing