ALEGRIA CONSULTING SERVICES LTD

Company Documents

DateDescription
18/09/2518 September 2025 NewDirector's details changed for Mr Jorge Miguel Ferros on 2025-09-18

View Document

18/09/2518 September 2025 NewDirector's details changed for Mr Jorge Miguel Ferros on 2025-09-17

View Document

18/09/2518 September 2025 NewSecretary's details changed for Marcie Mcleod-Ferros on 2025-09-17

View Document

17/09/2517 September 2025 NewRegistered office address changed from Lorna Doone Cusop Hay-on-Wye Hereford HR3 5RQ to 18 the Ropewalk the Ropewalk Nottingham NG1 5DT on 2025-09-17

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-03-07 with no updates

View Document

25/02/2525 February 2025 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/03/2420 March 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

01/12/231 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/03/238 March 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

30/12/2230 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/03/221 March 2022 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/02/2119 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

08/03/208 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, WITH UPDATES

View Document

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

08/06/188 June 2018 02/06/18 STATEMENT OF CAPITAL GBP 2.98

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

11/03/1711 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/07/1631 July 2016 SECRETARY'S CHANGE OF PARTICULARS / MARCIE MCLEOD-FERROS / 31/07/2016

View Document

31/07/1631 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JORGE MIGUEL FERROS / 31/07/2016

View Document

31/07/1631 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JORGE MIGUEL FERROS / 31/07/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/03/168 March 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/11/154 November 2015 01/04/15 STATEMENT OF CAPITAL GBP 1

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/03/1511 March 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/06/1416 June 2014 DIRECTOR APPOINTED MS MARCIA MCLEOD-FERROS

View Document

16/06/1416 June 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

23/05/1423 May 2014 REGISTERED OFFICE CHANGED ON 23/05/2014 FROM SUITE 540 5TH FLOOR LINEN HAL 162-168 REGENT STREET LONDON W1B 5TF

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

21/10/1321 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/05/1329 May 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/04/123 April 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/11/1130 November 2011 APPOINTMENT TERMINATED, SECRETARY CITY CAS SECRETARIES LIMITED

View Document

09/03/119 March 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

24/01/1124 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/05/1013 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CITY CAS SECRETARIES LIMITED / 01/10/2009

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JORGE MIGUEL FERROS / 01/10/2009

View Document

13/05/1013 May 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

11/09/0911 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/05/0918 May 2009 RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/08

View Document

29/01/0929 January 2009 APPOINTMENT TERMINATED SECRETARY WESTCO NOMINEES LIMITED

View Document

06/06/086 June 2008 SECRETARY APPOINTED MARCIE MCLEOD-FERROS

View Document

06/06/086 June 2008 DIRECTOR APPOINTED JORGE HIGUEL FERROS

View Document

24/05/0824 May 2008 COMPANY NAME CHANGED STURT DESERT PEA LIMITED CERTIFICATE ISSUED ON 30/05/08

View Document

16/04/0816 April 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY SANJIV PAHWA LOGGED FORM

View Document

15/04/0815 April 2008 APPOINTMENT TERMINATED DIRECTOR WESTCO DIRECTORS LTD

View Document

15/04/0815 April 2008 APPOINTMENT TERMINATED SECRETARY WESTCO NOMINEE SERVICES LTD

View Document

11/04/0811 April 2008 SECRETARY APPOINTED CITY CAS SECRETARIES LIMITED

View Document

11/04/0811 April 2008 DIRECTOR APPOINTED SANJIV PAHWA

View Document

11/04/0811 April 2008 REGISTERED OFFICE CHANGED ON 11/04/2008 FROM 145-157 ST JOHN STREET LONDON EC1V4PY

View Document

07/04/087 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

14/03/0814 March 2008 SECRETARY APPOINTED WESTCO NOMINEES LTD

View Document

12/03/0812 March 2008 RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS

View Document

05/03/075 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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