ALLEGORY COMMUNICATIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 15/09/2515 September 2025 New | Termination of appointment of Charlotte Hannah Louise Mcleod as a director on 2025-09-04 |
| 21/03/2521 March 2025 | Confirmation statement made on 2025-02-28 with no updates |
| 11/10/2411 October 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 27/03/2427 March 2024 | Total exemption full accounts made up to 2023-03-31 |
| 07/03/247 March 2024 | Confirmation statement made on 2024-02-29 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 28/02/2328 February 2023 | Confirmation statement made on 2023-02-28 with updates |
| 21/10/2221 October 2022 | Total exemption full accounts made up to 2022-03-31 |
| 03/03/223 March 2022 | Confirmation statement made on 2022-02-27 with no updates |
| 10/12/2110 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 05/01/215 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 18/12/2018 December 2020 | DIRECTOR APPOINTED MS CHARLOTTE HANNAH LOUISE MCLEOD |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 28/02/2028 February 2020 | CONFIRMATION STATEMENT MADE ON 27/02/20, WITH UPDATES |
| 22/01/2022 January 2020 | COMPANY NAME CHANGED THWAITES COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 22/01/20 |
| 06/12/196 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 02/12/192 December 2019 | RETURN OF PURCHASE OF OWN SHARES |
| 02/12/192 December 2019 | RETURN OF PURCHASE OF OWN SHARES |
| 03/06/193 June 2019 | APPOINTMENT TERMINATED, DIRECTOR HELEN DESMOND |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 15/02/1915 February 2019 | CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES |
| 30/08/1830 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 12/03/1812 March 2018 | CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES |
| 22/12/1722 December 2017 | APPOINTMENT TERMINATED, DIRECTOR LAURA DAVIS |
| 06/09/176 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 28/07/1728 July 2017 | NEW CLASS OF SHARE 20/06/2017 |
| 28/07/1728 July 2017 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
| 18/07/1718 July 2017 | 20/06/17 STATEMENT OF CAPITAL GBP 100.00 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 21/02/1721 February 2017 | CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES |
| 21/02/1721 February 2017 | DIRECTOR APPOINTED HELEN DESMOND |
| 21/02/1721 February 2017 | REGISTERED OFFICE CHANGED ON 21/02/2017 FROM 10 VALE RISE MATLOCK DERBYSHIRE DE4 3SN |
| 21/02/1721 February 2017 | DIRECTOR APPOINTED MS LAURA DAVIS |
| 24/11/1624 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 29/03/1629 March 2016 | Annual return made up to 15 February 2016 with full list of shareholders |
| 28/07/1528 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / EMMA JANE THWAITES / 24/07/2015 |
| 10/05/1510 May 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 17/03/1517 March 2015 | Annual return made up to 15 February 2015 with full list of shareholders |
| 28/12/1428 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 06/03/146 March 2014 | Annual return made up to 15 February 2014 with full list of shareholders |
| 13/11/1313 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 29/05/1329 May 2013 | Annual return made up to 15 February 2013 with full list of shareholders |
| 29/05/1329 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / EMMA JANE THWAITES / 16/05/2013 |
| 16/05/1316 May 2013 | REGISTERED OFFICE CHANGED ON 16/05/2013 FROM 1ST FLOOR 64 BAKER STREET LONDON W1U 7GB UNITED KINGDOM |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 12/06/1212 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / EMMA JANE THWAITES / 12/06/2012 |
| 28/02/1228 February 2012 | CURREXT FROM 28/02/2013 TO 31/03/2013 |
| 15/02/1215 February 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company