ALLEGRO LOGISTICS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/08/2522 August 2025 New | Total exemption full accounts made up to 2025-06-30 |
30/06/2530 June 2025 | Annual accounts for year ending 30 Jun 2025 |
05/03/255 March 2025 | Confirmation statement made on 2025-02-19 with updates |
09/12/249 December 2024 | Director's details changed for Mr Terence Gerard Kelly on 2024-01-01 |
02/08/242 August 2024 | Change of details for Allegro Group Holdings Limited as a person with significant control on 2024-08-02 |
02/08/242 August 2024 | Director's details changed for Mr Robert Francis Kelly on 2024-08-02 |
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 |
02/08/242 August 2024 | Director's details changed for Mr Terence Gerard Kelly on 2024-08-02 |
02/08/242 August 2024 | Director's details changed for Mrs Emma Elizabeth Cook on 2024-08-02 |
02/08/242 August 2024 | Director's details changed for Mr Marcus Wayne Gater on 2024-08-02 |
23/07/2423 July 2024 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
28/06/2428 June 2024 | Total exemption full accounts made up to 2023-06-30 |
01/03/241 March 2024 | Confirmation statement made on 2024-02-19 with updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
01/03/231 March 2023 | Confirmation statement made on 2023-02-19 with updates |
16/02/2316 February 2023 | Appointment of Mrs Emma Elizabeth Cook as a director on 2023-02-15 |
16/02/2316 February 2023 | Appointment of Mr Marcus Wayne Gater as a director on 2023-02-15 |
16/02/2316 February 2023 | Appointment of Mr Robert Francis Kelly as a director on 2023-02-15 |
08/12/228 December 2022 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
29/03/2229 March 2022 | Total exemption full accounts made up to 2021-06-30 |
18/02/2218 February 2022 | Termination of appointment of Robert Francis Kelly as a director on 2022-02-10 |
05/07/215 July 2021 | Change of details for Allegro Group Holdings Limited as a person with significant control on 2021-07-02 |
02/07/212 July 2021 | Notification of Allegro Group Holdings Limited as a person with significant control on 2020-01-02 |
02/07/212 July 2021 | Cessation of Robert Francis Kelly as a person with significant control on 2020-01-02 |
02/07/212 July 2021 | Cessation of Christine Veronica Foster as a person with significant control on 2020-01-02 |
02/07/212 July 2021 | Cessation of Terence Gerard Kelly as a person with significant control on 2020-01-02 |
02/07/212 July 2021 | Director's details changed for Mr Terence Gerard Kelly on 2021-07-02 |
02/07/212 July 2021 | Director's details changed for Mr Robert Francis Kelly on 2021-07-02 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
02/03/202 March 2020 | CONFIRMATION STATEMENT MADE ON 19/02/20, WITH UPDATES |
12/02/2012 February 2020 | SHARE FOR SHARE EXCHANGE/SHARE TRANSFERS 02/01/2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
01/03/191 March 2019 | CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES |
18/02/1918 February 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
08/03/188 March 2018 | 31/12/17 TOTAL EXEMPTION FULL |
26/02/1826 February 2018 | CONFIRMATION STATEMENT MADE ON 19/02/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
03/03/173 March 2017 | 31/12/16 TOTAL EXEMPTION FULL |
27/02/1727 February 2017 | CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
07/03/167 March 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
25/02/1625 February 2016 | Annual return made up to 19 February 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
17/11/1517 November 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 088092980001 |
08/09/158 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
12/03/1512 March 2015 | Annual return made up to 19 February 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
19/02/1419 February 2014 | Annual return made up to 19 February 2014 with full list of shareholders |
10/12/1310 December 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ALLEGRO LOGISTICS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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