ALEGRE CONSULTING LIMITED

Company Documents

DateDescription
25/03/2525 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

25/03/2525 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

07/01/257 January 2025 First Gazette notice for voluntary strike-off

View Document

07/01/257 January 2025 First Gazette notice for voluntary strike-off

View Document

30/12/2430 December 2024 Application to strike the company off the register

View Document

19/07/2419 July 2024 Confirmation statement made on 2024-07-11 with no updates

View Document

15/07/2415 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

25/01/2425 January 2024 Change of details for Ms Susan Anne Alegre as a person with significant control on 2024-01-11

View Document

25/01/2425 January 2024 Director's details changed for Ms Susan Anne Alegre on 2024-01-12

View Document

06/10/236 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-11 with no updates

View Document

04/07/234 July 2023 Change of details for Ms Susan Anne Alegre as a person with significant control on 2023-06-20

View Document

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

View Accounts

22/12/2222 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

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

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

23/09/2123 September 2021 Registered office address changed from 55 Christian Court Rotherhithe Street London SE16 5UA England to Unit 11 Worton Court Worton Hall Ind Estate Worton Road Isleworth TW7 6ER on 2021-09-23

View Document

25/07/2125 July 2021 Confirmation statement made on 2021-07-11 with no updates

View Document

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

View Accounts

25/02/2125 February 2021 Registered office address changed

View Document

22/12/2022 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

19/07/2019 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document

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

View Accounts

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

View Document

12/07/1912 July 2019 Change of details for Ms Susan Anne Alegre as a person with significant control on 2019-07-11

View Document

12/07/1912 July 2019 PSC'S CHANGE OF PARTICULARS / MS SUSAN ANNE ALEGRE / 11/07/2019

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

11/07/1911 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN ANNE MUTAASA ALEGRE / 11/07/2019

View Document

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

View Accounts

24/12/1824 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

09/12/189 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN ANNE ALEGRE / 05/12/2018

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

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

View Accounts

26/12/1726 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

23/07/1723 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES

View Document

01/05/171 May 2017 PREVSHO FROM 30/06/2017 TO 31/03/2017

View Document

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

View Accounts

17/03/1717 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

11/07/1611 July 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

16/07/1516 July 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

16/07/1516 July 2015 Annual return made up to 2015-07-16 with full list of shareholders

View Document

14/07/1514 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN ANNE MUTAASA ALEGRE / 14/07/2015

View Document

18/06/1518 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document

18/06/1518 June 2015 Incorporation

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