ALLEGRO MORTGAGES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

01/11/241 November 2024 Confirmation statement made on 2024-10-31 with updates

View Document

15/10/2415 October 2024 Cessation of Rebecca Dawn Belcher as a person with significant control on 2024-10-15

View Document

15/10/2415 October 2024 Notification of Thomas Robert Belcher as a person with significant control on 2024-10-15

View Document

15/10/2415 October 2024 Termination of appointment of Rebecca Dawn Belcher as a director on 2024-10-15

View Document

15/10/2415 October 2024 Appointment of Mr Thomas Robert Belcher as a director on 2024-10-15

View Document

21/03/2421 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

31/10/2331 October 2023 Confirmation statement made on 2023-10-31 with updates

View Document

31/08/2331 August 2023 Cessation of Dominic Lee Cobbold as a person with significant control on 2023-08-29

View Document

31/08/2331 August 2023 Appointment of Mr Robert Reynolds as a director on 2023-08-31

View Document

31/08/2331 August 2023 Appointment of Miss Rebecca Dawn Belcher as a director on 2023-08-31

View Document

31/08/2331 August 2023 Termination of appointment of Dominic Lee Cobbold as a secretary on 2023-08-31

View Document

31/08/2331 August 2023 Termination of appointment of Dominic Lee Cobbold as a director on 2023-08-31

View Document

31/08/2331 August 2023 Notification of Rebecca Dawn Belcher as a person with significant control on 2023-08-31

View Document

31/08/2331 August 2023 Notification of Robert Reynolds as a person with significant control on 2023-08-29

View Document

09/03/239 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

02/11/222 November 2022 Director's details changed for Mr Dominic Lee Cobbold on 2022-11-02

View Document

02/11/222 November 2022 Secretary's details changed for Mr Dominic Lee Cobbold on 2022-11-02

View Document

02/11/222 November 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

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

View Accounts

01/11/211 November 2021 Director's details changed for Mr Dean Paul Jacobs on 2020-12-13

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

01/11/211 November 2021 Change of details for Mr Dean Paul Jacobs as a person with significant control on 2020-12-13

View Document

06/04/216 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

01/11/201 November 2020 CONFIRMATION STATEMENT MADE ON 31/10/20, WITH UPDATES

View Document

24/09/2024 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES

View Document

18/09/1918 September 2019 REGISTERED OFFICE CHANGED ON 18/09/2019 FROM 1 KINGSWAY LEICESTER LE3 2JL UNITED KINGDOM

View Document

24/01/1924 January 2019 CURREXT FROM 30/11/2019 TO 31/12/2019

View Document

01/11/181 November 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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