ALLEGRA DESIGN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/05/2513 May 2025 | Micro company accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
14/03/2514 March 2025 | Confirmation statement made on 2025-02-22 with no updates |
14/05/2414 May 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
02/03/242 March 2024 | Confirmation statement made on 2024-02-22 with no updates |
12/05/2312 May 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
03/03/233 March 2023 | Confirmation statement made on 2023-02-22 with no updates |
16/05/2216 May 2022 | Micro company accounts made up to 2022-03-31 |
25/03/2225 March 2022 | Confirmation statement made on 2022-02-22 with no updates |
22/06/2122 June 2021 | Micro company accounts made up to 2021-03-31 |
26/05/2026 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
02/03/202 March 2020 | CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES |
22/11/1922 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
28/03/1928 March 2019 | CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES |
27/11/1827 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
26/02/1826 February 2018 | CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES |
05/01/185 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
08/03/178 March 2017 | CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES |
03/01/173 January 2017 | 31/03/16 TOTAL EXEMPTION FULL |
29/03/1629 March 2016 | Annual return made up to 22 February 2016 with full list of shareholders |
29/03/1629 March 2016 | REGISTERED OFFICE CHANGED ON 29/03/2016 FROM 79A ANSON ROAD LONDON N7 0AS |
02/12/152 December 2015 | 31/03/15 TOTAL EXEMPTION FULL |
22/03/1522 March 2015 | Annual return made up to 22 February 2015 with full list of shareholders |
07/01/157 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
23/03/1423 March 2014 | Annual return made up to 22 February 2014 with full list of shareholders |
09/02/149 February 2014 | REGISTERED OFFICE CHANGED ON 09/02/2014 FROM GORDON HOUSE 6 LISSENDEN GARDENS LONDON KENTISH TOWN NW5 1LX |
19/12/1319 December 2013 | 31/03/13 TOTAL EXEMPTION FULL |
15/03/1315 March 2013 | Annual return made up to 22 February 2013 with full list of shareholders |
14/12/1214 December 2012 | 31/03/12 TOTAL EXEMPTION FULL |
23/02/1223 February 2012 | Annual return made up to 22 February 2012 with full list of shareholders |
08/01/128 January 2012 | 31/03/11 TOTAL EXEMPTION FULL |
29/04/1129 April 2011 | Annual return made up to 22 February 2011 with full list of shareholders |
21/09/1021 September 2010 | 31/03/10 TOTAL EXEMPTION FULL |
24/02/1024 February 2010 | Annual return made up to 22 February 2010 with full list of shareholders |
23/02/1023 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / PAMELA JOAN RAMSDEN / 22/02/2010 |
23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BEN ALEXANDER / 22/02/2010 |
03/09/093 September 2009 | 31/03/09 TOTAL EXEMPTION FULL |
02/09/092 September 2009 | REGISTERED OFFICE CHANGED ON 02/09/2009 FROM 3 MIDHOLM GOLDERS GREEN LONDON NW11 6LL |
23/02/0923 February 2009 | RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS |
02/01/092 January 2009 | 31/03/08 TOTAL EXEMPTION FULL |
02/01/092 January 2009 | PREVSHO FROM 30/11/2008 TO 31/03/2008 |
05/02/085 February 2008 | RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS |
17/01/0817 January 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/07 |
06/02/076 February 2007 | RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS |
21/01/0721 January 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06 |
06/02/066 February 2006 | RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS |
27/01/0627 January 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05 |
29/04/0529 April 2005 | ACC. REF. DATE SHORTENED FROM 31/01/06 TO 30/11/05 |
14/02/0514 February 2005 | NEW DIRECTOR APPOINTED |
14/02/0514 February 2005 | NEW SECRETARY APPOINTED |
13/01/0513 January 2005 | REGISTERED OFFICE CHANGED ON 13/01/05 FROM: 88A TOOLEY STREET LONDON BRIDGE LONDON SE1 2TF |
13/01/0513 January 2005 | SECRETARY RESIGNED |
13/01/0513 January 2005 | DIRECTOR RESIGNED |
12/01/0512 January 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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