ALLEGRA STRATEGIES LTD

Company Documents

DateDescription
22/07/2522 July 2025 NewSatisfaction of charge 036459200004 in full

View Document

22/07/2522 July 2025 NewSatisfaction of charge 1 in full

View Document

22/07/2522 July 2025 NewSatisfaction of charge 3 in full

View Document

09/07/259 July 2025 Registration of charge 036459200005, created on 2025-07-07

View Document

06/12/246 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

07/10/247 October 2024 Confirmation statement made on 2024-10-07 with updates

View Document

10/01/2410 January 2024 Total exemption full accounts made up to 2022-12-31

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-07 with updates

View Document

04/11/224 November 2022 Confirmation statement made on 2022-10-07 with updates

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/10/2127 October 2021 Confirmation statement made on 2021-10-07 with updates

View Document

11/10/2111 October 2021 Change of details for Allegra Group Limited as a person with significant control on 2021-10-11

View Document

05/10/215 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

26/11/2026 November 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

23/11/2023 November 2020 CONFIRMATION STATEMENT MADE ON 07/10/20, WITH UPDATES

View Document

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

View Accounts

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 07/10/19, WITH UPDATES

View Document

05/10/195 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES

View Document

25/09/1825 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 07/10/17, WITH UPDATES

View Document

10/10/1710 October 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 10/10/2017

View Document

10/10/1710 October 2017 PSC'S CHANGE OF PARTICULARS / ALLEGRA GROUP LIMITED / 09/10/2017

View Document

12/09/1712 September 2017 REGISTERED OFFICE CHANGED ON 12/09/2017 FROM WALKDEN HOUSE 10 MELTON STREET LONDON NW1 2EB

View Document

30/08/1730 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

27/07/1727 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALLEGRA GROUP LIMITED

View Document

11/04/1711 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY SHERIDAN YOUNG / 11/04/2017

View Document

13/10/1613 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

21/10/1521 October 2015 Annual return made up to 7 October 2015 with full list of shareholders

View Document

14/10/1514 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

22/10/1422 October 2014 Annual return made up to 7 October 2014 with full list of shareholders

View Document

06/10/146 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

16/09/1416 September 2014 REGISTERED OFFICE CHANGED ON 16/09/2014 FROM 1 NORTHUMBERLAND AVENUE LONDON WC2N 5BW UNITED KINGDOM

View Document

20/03/1420 March 2014 REGISTERED OFFICE CHANGED ON 20/03/2014 FROM WALKDEN HOUSE 10 MELTON STREET LONDON NW1 2EB UNITED KINGDOM

View Document

13/03/1413 March 2014 REGISTERED OFFICE CHANGED ON 13/03/2014 FROM 1 NORTHUMBERLAND AVENUE LONDON WC2N 5BW

View Document

12/12/1312 December 2013 SECOND FILING WITH MUD 07/10/12 FOR FORM AR01

View Document

12/12/1312 December 2013 SECOND FILING WITH MUD 07/10/13 FOR FORM AR01

View Document

14/10/1314 October 2013 Annual return made up to 7 October 2013 with full list of shareholders

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/07/1319 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY SHERIDAN YOUNG / 17/07/2013

View Document

13/06/1313 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 036459200004

View Document

11/10/1211 October 2012 Annual return made up to 7 October 2012 with full list of shareholders

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

18/10/1118 October 2011 Annual return made up to 7 October 2011 with full list of shareholders

View Document

12/09/1112 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

09/09/119 September 2011 01/09/11 STATEMENT OF CAPITAL GBP 100

View Document

24/05/1124 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

11/10/1011 October 2010 Annual return made up to 7 October 2010 with full list of shareholders

View Document

15/06/1015 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

24/11/0924 November 2009 Annual return made up to 7 October 2009 with full list of shareholders

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY YOUNG / 23/11/2009

View Document

05/06/095 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

14/05/0914 May 2009 APPOINTMENT TERMINATED SECRETARY CHRISTINA BLACHE

View Document

09/12/089 December 2008 RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

29/11/0729 November 2007 RETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS

View Document

28/10/0728 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

24/07/0724 July 2007 SECRETARY RESIGNED

View Document

24/07/0724 July 2007 NEW SECRETARY APPOINTED

View Document

23/11/0623 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

23/11/0623 November 2006 RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

10/03/0610 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/053 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

11/10/0511 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

11/10/0511 October 2005 RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS

View Document

21/10/0421 October 2004 RETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS

View Document

28/05/0428 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

28/05/0428 May 2004 SECRETARY'S PARTICULARS CHANGED

View Document

03/03/043 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

10/11/0310 November 2003 RETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS

View Document

29/09/0329 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

26/08/0326 August 2003 SECRETARY RESIGNED

View Document

26/08/0326 August 2003 NEW SECRETARY APPOINTED

View Document

04/11/024 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

10/10/0210 October 2002 RETURN MADE UP TO 07/10/02; FULL LIST OF MEMBERS

View Document

22/11/0122 November 2001 RETURN MADE UP TO 07/10/01; FULL LIST OF MEMBERS

View Document

09/11/019 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/0125 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

07/02/017 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/0013 October 2000 RETURN MADE UP TO 07/10/00; FULL LIST OF MEMBERS

View Document

27/06/0027 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

07/12/997 December 1999 RETURN MADE UP TO 07/10/99; FULL LIST OF MEMBERS

View Document

03/04/993 April 1999 NEW SECRETARY APPOINTED

View Document

03/04/993 April 1999 SECRETARY RESIGNED

View Document

18/11/9818 November 1998 SECRETARY RESIGNED

View Document

18/11/9818 November 1998 DIRECTOR RESIGNED

View Document

06/11/986 November 1998 NEW DIRECTOR APPOINTED

View Document

06/11/986 November 1998 NEW SECRETARY APPOINTED

View Document

04/11/984 November 1998 REGISTERED OFFICE CHANGED ON 04/11/98 FROM: 213 PICCADILLY LONDON W1V 9LD

View Document

04/11/984 November 1998 ACC. REF. DATE EXTENDED FROM 31/10/99 TO 31/12/99

View Document

07/10/987 October 1998 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