ALLEGORY COMMUNICATIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/09/2515 September 2025 NewTermination of appointment of Charlotte Hannah Louise Mcleod as a director on 2025-09-04

View Document

21/03/2521 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

11/10/2411 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/03/2427 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

07/03/247 March 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/02/2328 February 2023 Confirmation statement made on 2023-02-28 with updates

View Document

21/10/2221 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

03/03/223 March 2022 Confirmation statement made on 2022-02-27 with no updates

View Document

10/12/2110 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

05/01/215 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

18/12/2018 December 2020 DIRECTOR APPOINTED MS CHARLOTTE HANNAH LOUISE MCLEOD

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, WITH UPDATES

View Document

22/01/2022 January 2020 COMPANY NAME CHANGED THWAITES COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 22/01/20

View Document

06/12/196 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/12/192 December 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

02/12/192 December 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

03/06/193 June 2019 APPOINTMENT TERMINATED, DIRECTOR HELEN DESMOND

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES

View Document

30/08/1830 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES

View Document

22/12/1722 December 2017 APPOINTMENT TERMINATED, DIRECTOR LAURA DAVIS

View Document

06/09/176 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

28/07/1728 July 2017 NEW CLASS OF SHARE 20/06/2017

View Document

28/07/1728 July 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/07/1718 July 2017 20/06/17 STATEMENT OF CAPITAL GBP 100.00

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

21/02/1721 February 2017 DIRECTOR APPOINTED HELEN DESMOND

View Document

21/02/1721 February 2017 REGISTERED OFFICE CHANGED ON 21/02/2017 FROM 10 VALE RISE MATLOCK DERBYSHIRE DE4 3SN

View Document

21/02/1721 February 2017 DIRECTOR APPOINTED MS LAURA DAVIS

View Document

24/11/1624 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/03/1629 March 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

28/07/1528 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / EMMA JANE THWAITES / 24/07/2015

View Document

10/05/1510 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/03/1517 March 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

28/12/1428 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/03/146 March 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

13/11/1313 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/05/1329 May 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

29/05/1329 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / EMMA JANE THWAITES / 16/05/2013

View Document

16/05/1316 May 2013 REGISTERED OFFICE CHANGED ON 16/05/2013 FROM 1ST FLOOR 64 BAKER STREET LONDON W1U 7GB UNITED KINGDOM

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/06/1212 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / EMMA JANE THWAITES / 12/06/2012

View Document

28/02/1228 February 2012 CURREXT FROM 28/02/2013 TO 31/03/2013

View Document

15/02/1215 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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