ALLEGRO CORPORATION LIMITED

Company Documents

DateDescription
21/03/2521 March 2025 Confirmation statement made on 2025-03-20 with no updates

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/09/2322 September 2023 Accounts for a small company made up to 2022-12-31

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

16/01/2316 January 2023 Secretary's details changed for Ms Catherine Davis on 2023-01-16

View Document

16/01/2316 January 2023 Director's details changed for Ms Catherine Davis on 2023-01-16

View Document

16/01/2316 January 2023 Director's details changed for Mr Richard Michael Kay on 2023-01-16

View Document

16/01/2316 January 2023 Director's details changed for Mr Seamus Mcdermott on 2023-01-16

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/09/2223 September 2022 Accounts for a small company made up to 2021-12-31

View Document

27/04/2227 April 2022 Confirmation statement made on 2022-03-20 with no updates

View Document

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

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/12/2014 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

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

View Accounts

18/09/1918 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES

View Document

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

View Accounts

25/09/1825 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES

View Document

20/09/1720 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

03/03/173 March 2017 APPOINTMENT TERMINATED, DIRECTOR OWEN MCDERMOTT

View Document

04/10/164 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/05/166 May 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

09/10/159 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/03/1523 March 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

02/10/142 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

05/06/145 June 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

28/01/1428 January 2014 DIRECTOR APPOINTED OWEN DAVIS MCDERMOTT

View Document

19/08/1319 August 2013 CURREXT FROM 30/06/2013 TO 31/12/2013

View Document

17/06/1317 June 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

27/12/1227 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

11/04/1211 April 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

23/03/1223 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

12/05/1112 May 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

04/03/114 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

18/08/1018 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

18/08/1018 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

18/08/1018 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

18/08/1018 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

18/08/1018 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

07/07/107 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

19/05/1019 May 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

01/04/101 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

22/04/0922 April 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

22/04/0922 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

22/04/0922 April 2009 REGISTERED OFFICE CHANGED ON 22/04/2009 FROM JUPITER HOUSE 1 MERCURY RISE ALTHAM BUSINESS PARK ALTHAM LANCASHIRE BB5 5BY

View Document

22/04/0922 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

20/04/0920 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

11/03/0911 March 2009 APPOINTMENT TERMINATED DIRECTOR KEVIN MURTHWAITE

View Document

06/03/096 March 2009 REGISTERED OFFICE CHANGED ON 06/03/2009 FROM THE PORTAL BRIDGEWATER CLOSE NETWORK 65 BUSINESS PARK BURNLEY LANCASHIRE BB11 5TT

View Document

08/07/088 July 2008 PREVEXT FROM 31/12/2007 TO 30/06/2008

View Document

17/06/0817 June 2008 RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 DIRECTOR APPOINTED KEVIN PAUL MURTHWAITE

View Document

11/06/0811 June 2008 DIRECTOR APPOINTED RICHARD MICHAEL KAY

View Document

06/05/086 May 2008 REGISTERED OFFICE CHANGED ON 06/05/2008 FROM THE PORTAL BRIDGEWATER CLOSE NETWORK 65 BUSINESS PARK BURNLEY BB11 5TT

View Document

06/05/086 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

06/05/086 May 2008 LOCATION OF DEBENTURE REGISTER

View Document

06/06/076 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

17/04/0717 April 2007 RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS

View Document

23/03/0723 March 2007 REGISTERED OFFICE CHANGED ON 23/03/07 FROM: MOSELEY HOUSE ROSEHILL ROAD BURNLEY LANCASHIRE BB11 2JS

View Document

05/10/065 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

28/03/0628 March 2006 RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS

View Document

15/06/0515 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

05/04/055 April 2005 RETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS

View Document

09/08/049 August 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

05/04/045 April 2004 RETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS

View Document

10/06/0310 June 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

11/04/0311 April 2003 RETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS

View Document

25/10/0225 October 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

25/04/0225 April 2002 RETURN MADE UP TO 12/04/02; FULL LIST OF MEMBERS

View Document

06/04/026 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/0222 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/07/0113 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

22/05/0122 May 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/05/0111 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/011 May 2001 RETURN MADE UP TO 12/04/01; FULL LIST OF MEMBERS

View Document

14/04/0114 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/04/019 April 2001 AUDITOR'S RESIGNATION

View Document

13/09/0013 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

10/04/0010 April 2000 RETURN MADE UP TO 12/04/00; FULL LIST OF MEMBERS

View Document

14/03/0014 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/9919 October 1999 ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/12/99

View Document

29/09/9929 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/992 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/9910 June 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/06/9910 June 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/04/9920 April 1999 RETURN MADE UP TO 12/04/99; NO CHANGE OF MEMBERS

View Document

12/03/9912 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

25/02/9925 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/9830 April 1998 RETURN MADE UP TO 12/04/98; FULL LIST OF MEMBERS

View Document

21/04/9821 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

25/11/9725 November 1997 REGISTERED OFFICE CHANGED ON 25/11/97 FROM: 42 KING STREET CLITHEROE LANCASHIRE BB7 2EU

View Document

27/07/9727 July 1997 RETURN MADE UP TO 12/04/97; NO CHANGE OF MEMBERS

View Document

20/06/9720 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

24/06/9624 June 1996 RETURN MADE UP TO 12/04/96; NO CHANGE OF MEMBERS

View Document

19/02/9619 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

10/02/9610 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/9526 October 1995 RETURN MADE UP TO 12/04/95; FULL LIST OF MEMBERS

View Document

26/10/9526 October 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/10/9526 October 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

21/10/9421 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/9421 October 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

05/08/945 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/08/945 August 1994 REGISTERED OFFICE CHANGED ON 05/08/94 FROM: 43 LAWRENCE ROAD HOVE EAST SUSSEX BN3 5QE

View Document

05/08/945 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/08/941 August 1994 DIRECTOR RESIGNED

View Document

01/08/941 August 1994 SECRETARY RESIGNED

View Document

12/04/9412 April 1994 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