ALLEGRO LOGISTICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/08/2522 August 2025 NewTotal exemption full accounts made up to 2025-06-30

View Document

30/06/2530 June 2025 Annual accounts for year ending 30 Jun 2025

View Accounts

05/03/255 March 2025 Confirmation statement made on 2025-02-19 with updates

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 Allegro Group Holdings Limited as a person with significant control 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

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 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 Mrs Emma Elizabeth Cook on 2024-08-02

View Document

02/08/242 August 2024 Director's details changed for Mr Marcus Wayne Gater 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

01/03/241 March 2024 Confirmation statement made on 2024-02-19 with updates

View Document

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

View Accounts

01/03/231 March 2023 Confirmation statement made on 2023-02-19 with updates

View Document

16/02/2316 February 2023 Appointment of Mrs Emma Elizabeth Cook as a director on 2023-02-15

View Document

16/02/2316 February 2023 Appointment of Mr Marcus Wayne Gater as a director on 2023-02-15

View Document

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

View Document

08/12/228 December 2022 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

29/03/2229 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

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

View Document

05/07/215 July 2021 Change of details for Allegro Group Holdings Limited as a person with significant control on 2021-07-02

View Document

02/07/212 July 2021 Notification of Allegro Group Holdings Limited as a person with significant control on 2020-01-02

View Document

02/07/212 July 2021 Cessation of Robert Francis Kelly as a person with significant control on 2020-01-02

View Document

02/07/212 July 2021 Cessation of Christine Veronica Foster as a person with significant control on 2020-01-02

View Document

02/07/212 July 2021 Cessation of Terence Gerard Kelly as a person with significant control on 2020-01-02

View Document

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

View Document

02/07/212 July 2021 Director's details changed for Mr Robert Francis 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 19/02/20, WITH UPDATES

View Document

12/02/2012 February 2020 SHARE FOR SHARE EXCHANGE/SHARE TRANSFERS 02/01/2020

View Document

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

View Accounts

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES

View Document

18/02/1918 February 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

08/03/188 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

03/03/173 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

07/03/167 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

25/02/1625 February 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

17/11/1517 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 088092980001

View Document

08/09/158 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

12/03/1512 March 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

19/02/1419 February 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

10/12/1310 December 2013 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