ALLEGRO GROUP HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/01/2522 January 2025 Confirmation statement made on 2025-01-20 with updates

View Document

10/12/2410 December 2024 Change of details for Mr Terence Gerard Kelly as a person with significant control on 2024-01-01

View Document

09/12/249 December 2024 Director's details changed for Mr Terence Gerard Kelly on 2024-01-01

View Document

02/08/242 August 2024 Change of details for Mr Robert Francis Kelly as a person with significant control on 2024-08-02

View Document

02/08/242 August 2024 Registered office address changed from 12 Whiteladies Road Clifton Bristol BS8 1PD United Kingdom to 12 Whiteladies Road Clifton Bristol BS8 1PD on 2024-08-02

View Document

02/08/242 August 2024 Change of details for Mr Terence Gerard Kelly as a person with significant control on 2024-08-02

View Document

02/08/242 August 2024 Director's details changed for Mr Terence Gerard Kelly on 2024-08-02

View Document

02/08/242 August 2024 Director's details changed for Mr Robert Francis Kelly on 2024-08-02

View Document

23/07/2423 July 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/06/2428 June 2024 Total exemption full accounts made up to 2023-06-30

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-20 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

16/02/2316 February 2023 Appointment of Mr Robert Francis Kelly as a director on 2023-02-15

View Document

03/02/233 February 2023 Confirmation statement made on 2023-01-20 with updates

View Document

25/01/2325 January 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

18/02/2218 February 2022 Termination of appointment of Robert Francis Kelly as a director on 2022-02-10

View Document

18/02/2218 February 2022 Confirmation statement made on 2022-01-20 with updates

View Document

02/07/212 July 2021 Cessation of Christine Veronica Foster as a person with significant control on 2020-05-13

View Document

02/07/212 July 2021 Director's details changed for Mr Robert Francis Kelly on 2021-07-02

View Document

02/07/212 July 2021 Change of details for Mr Robert Francis Kelly as a person with significant control on 2021-07-02

View Document

02/07/212 July 2021 Change of details for Mr Terence Gerard Kelly as a person with significant control on 2021-07-02

View Document

02/07/212 July 2021 Director's details changed for Mr Terence Gerard Kelly on 2021-07-02

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 20/01/20, WITH UPDATES

View Document

25/02/2025 February 2020 SHARE FOR SHARE EXCHANGE 02/01/2020

View Document

12/02/2012 February 2020 02/01/20 STATEMENT OF CAPITAL GBP 180.00

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

22/03/1922 March 2019 CURRSHO FROM 31/01/2020 TO 31/12/2019

View Document

21/01/1921 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information