ALGAMISH CONSULTING LTD

Register to unlock more data on OkredoRegister

ALGAMISH CONSULTING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09330196

Incorporation date

27/11/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

4385, 09330196 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 27/11/2014)
dot icon16/10/2024
Compulsory strike-off action has been suspended
dot icon24/09/2024
First Gazette notice for compulsory strike-off
dot icon29/04/2024
Address of person with significant control Mr Arpad Czimbalmos changed to 09330196 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-04-29
dot icon29/04/2024
Address of officer Mr Arpad Czimbalmos changed to 09330196 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-04-29
dot icon29/04/2024
Registered office address changed to PO Box 4385, 09330196 - Companies House Default Address, Cardiff, CF14 8LH on 2024-04-29
dot icon12/02/2024
Confirmation statement made on 2023-12-02 with updates
dot icon06/12/2023
Compulsory strike-off action has been discontinued
dot icon05/12/2023
Total exemption full accounts made up to 2022-11-30
dot icon14/11/2023
Registered office address changed from , Office 5 the Round House Dormans Park Road, East Grinstead, RH19 2EN, England to PO Box 4385 Cardiff CF14 8LH on 2023-11-14
dot icon14/11/2023
Director's details changed for Mr Arpad Czimbalmos on 2023-11-13
dot icon11/11/2023
Compulsory strike-off action has been suspended
dot icon31/10/2023
First Gazette notice for compulsory strike-off
dot icon19/08/2023
Registered office address changed from , Unit a28-30 Red Scar Industrial Estate Longridge Road, Ribbleton, Preston, PR2 5NA, England to PO Box 4385 Cardiff CF14 8LH on 2023-08-19
dot icon19/08/2023
Termination of appointment of Attila Lajos Beres as a director on 2023-08-19
dot icon19/08/2023
Termination of appointment of Rita Horvath as a director on 2023-08-19
dot icon19/08/2023
Director's details changed for Mr Arpad Czimbalmos on 2023-08-19
dot icon02/12/2022
Confirmation statement made on 2022-12-02 with no updates
dot icon02/12/2022
Change of details for Mr Arpad Czimbalmos as a person with significant control on 2022-11-17
dot icon02/12/2022
Director's details changed for Mr Arpad Czimbalmos on 2022-11-17
dot icon02/12/2022
Director's details changed for Miss Rita Horvath on 2022-11-17
dot icon24/05/2022
Appointment of Mr Attila Lajos Beres as a director on 2022-05-23
dot icon24/05/2022
Registered office address changed from , Marshall House Ring Way, Preston, PR1 2QD, England to PO Box 4385 Cardiff CF14 8LH on 2022-05-24
dot icon16/05/2022
Total exemption full accounts made up to 2021-11-30
dot icon03/12/2021
Confirmation statement made on 2021-12-03 with no updates
dot icon24/11/2021
Confirmation statement made on 2021-11-24 with no updates
dot icon19/08/2021
Micro company accounts made up to 2020-11-30
dot icon13/07/2021
Director's details changed for Miss Rita Horvath on 2021-07-01
dot icon13/07/2021
Change of details for Mr Arpad Czimbalmos as a person with significant control on 2021-07-01
dot icon13/07/2021
Director's details changed for Mr Arpad Czimbalmos on 2021-07-01
dot icon08/01/2021
Confirmation statement made on 2020-11-27 with no updates
dot icon28/07/2020
Micro company accounts made up to 2019-11-30
dot icon30/04/2020
Change of details for Mr Arpad Czimbalmos as a person with significant control on 2020-04-28
dot icon30/04/2020
Director's details changed for Miss Rita Horvath on 2020-04-28
dot icon30/04/2020
Director's details changed for Mr Arpad Czimbalmos on 2020-04-28
dot icon03/12/2019
Confirmation statement made on 2019-11-27 with no updates
dot icon15/10/2019
Registered office address changed from , Unit 22, Bulrushes Business Park Coombe Hill Road, East Grinstead, West Sussex, RH19 4LZ to PO Box 4385 Cardiff CF14 8LH on 2019-10-15
dot icon22/08/2019
Micro company accounts made up to 2018-11-30
dot icon27/11/2018
Confirmation statement made on 2018-11-27 with no updates
dot icon28/08/2018
Micro company accounts made up to 2017-11-30
dot icon08/12/2017
Confirmation statement made on 2017-11-27 with no updates
dot icon31/08/2017
Micro company accounts made up to 2016-11-30
dot icon28/11/2016
Confirmation statement made on 2016-11-27 with updates
dot icon27/05/2016
Micro company accounts made up to 2015-11-30
dot icon10/12/2015
Annual return made up to 2015-11-27 with full list of shareholders
dot icon27/11/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon6 *

* during past year

Number of employees

8
2022
change arrow icon+21.41 % *

* during past year

Cash in Bank

£18,754.00

Confirmation

dot iconLast made up date
30/11/2022
dot iconNext confirmation date
02/12/2024
dot iconLast change occurred
30/11/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2022
dot iconNext account date
30/11/2023
dot iconNext due on
31/08/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
135.67K
-
0.00
15.45K
-
2022
8
92.98K
-
0.00
18.75K
-
2022
8
92.98K
-
0.00
18.75K
-

Employees

2022

Employees

8 Ascended300 % *

Net Assets(GBP)

92.98K £Descended-31.47 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

18.75K £Ascended21.41 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Czimbalmos, Arpad
Director
27/11/2014 - Present
20
Miss Rita Horvath
Director
27/11/2014 - 19/08/2023
3
Mr Attila Lajos Beres
Director
23/05/2022 - 19/08/2023
10

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About ALGAMISH CONSULTING LTD

ALGAMISH CONSULTING LTD is an(a) Active company incorporated on 27/11/2014 with the registered office located at 4385, 09330196 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of ALGAMISH CONSULTING LTD?

toggle

ALGAMISH CONSULTING LTD is currently Active. It was registered on 27/11/2014 .

Where is ALGAMISH CONSULTING LTD located?

toggle

ALGAMISH CONSULTING LTD is registered at 4385, 09330196 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does ALGAMISH CONSULTING LTD do?

toggle

ALGAMISH CONSULTING LTD operates in the Activities of conference organisers (82.30/2 - SIC 2007) sector.

How many employees does ALGAMISH CONSULTING LTD have?

toggle

ALGAMISH CONSULTING LTD had 8 employees in 2022.

What is the latest filing for ALGAMISH CONSULTING LTD?

toggle

The latest filing was on 16/10/2024: Compulsory strike-off action has been suspended.