ALLEGRO OPTICAL LIMITED

Company Documents

DateDescription
26/09/2426 September 2024 Statement of affairs

View Document

26/09/2426 September 2024 Appointment of a voluntary liquidator

View Document

26/09/2426 September 2024 Registered office address changed from C/O Pierrepont Ltd the Carlile Institute Business Centre Huddersfield Road , Meltham Holmfirth HD9 4AE United Kingdom to Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN on 2024-09-26

View Document

26/09/2426 September 2024 Resolutions

View Document

28/06/2428 June 2024 Micro company accounts made up to 2023-09-30

View Document

06/03/246 March 2024 Registered office address changed from C/O Pierrepont Millfields House Huddersfield Road Thongsbridge Holmfirth HD9 3JL England to C/O Pierrepont Ltd the Carlile Institute Business Centre Huddersfield Road , Meltham Holmfirth HD9 4AE on 2024-03-06

View Document

03/10/233 October 2023 Confirmation statement made on 2023-09-18 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Micro company accounts made up to 2022-09-30

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-09-18 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

02/10/212 October 2021 Confirmation statement made on 2021-09-18 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

29/06/1929 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

20/12/1820 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 103822730001

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

19/06/1819 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 18/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

11/09/1711 September 2017 REGISTERED OFFICE CHANGED ON 11/09/2017 FROM NORTHGATE LODGE HONLEY HOLMFIRTH HD9 6LN ENGLAND

View Document

11/09/1711 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN TIGHE / 11/09/2017

View Document

11/09/1711 September 2017 PSC'S CHANGE OF PARTICULARS / SHERYL LINDSAY DOE / 11/09/2017

View Document

11/09/1711 September 2017 REGISTERED OFFICE CHANGED ON 11/09/2017 FROM C/O PIERREPONT HUDDERSFIELD ROAD THONGSBRIDGE HOLMFIRTH WEST YORKSHIRE HD9 3JL ENGLAND

View Document

11/09/1711 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / SHERYL LINDSAY DOE / 11/09/2017

View Document

26/06/1726 June 2017 REGISTERED OFFICE CHANGED ON 26/06/2017 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON WA1 1RG UNITED KINGDOM

View Document

19/09/1619 September 2016 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