ALLEGRO MORTGAGES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/03/2527 March 2025 | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
01/11/241 November 2024 | Confirmation statement made on 2024-10-31 with updates |
15/10/2415 October 2024 | Cessation of Rebecca Dawn Belcher as a person with significant control on 2024-10-15 |
15/10/2415 October 2024 | Notification of Thomas Robert Belcher as a person with significant control on 2024-10-15 |
15/10/2415 October 2024 | Termination of appointment of Rebecca Dawn Belcher as a director on 2024-10-15 |
15/10/2415 October 2024 | Appointment of Mr Thomas Robert Belcher as a director on 2024-10-15 |
21/03/2421 March 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
31/10/2331 October 2023 | Confirmation statement made on 2023-10-31 with updates |
31/08/2331 August 2023 | Cessation of Dominic Lee Cobbold as a person with significant control on 2023-08-29 |
31/08/2331 August 2023 | Appointment of Mr Robert Reynolds as a director on 2023-08-31 |
31/08/2331 August 2023 | Appointment of Miss Rebecca Dawn Belcher as a director on 2023-08-31 |
31/08/2331 August 2023 | Termination of appointment of Dominic Lee Cobbold as a secretary on 2023-08-31 |
31/08/2331 August 2023 | Termination of appointment of Dominic Lee Cobbold as a director on 2023-08-31 |
31/08/2331 August 2023 | Notification of Rebecca Dawn Belcher as a person with significant control on 2023-08-31 |
31/08/2331 August 2023 | Notification of Robert Reynolds as a person with significant control on 2023-08-29 |
09/03/239 March 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
02/11/222 November 2022 | Director's details changed for Mr Dominic Lee Cobbold on 2022-11-02 |
02/11/222 November 2022 | Secretary's details changed for Mr Dominic Lee Cobbold on 2022-11-02 |
02/11/222 November 2022 | Confirmation statement made on 2022-10-31 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
01/11/211 November 2021 | Director's details changed for Mr Dean Paul Jacobs on 2020-12-13 |
01/11/211 November 2021 | Confirmation statement made on 2021-10-31 with no updates |
01/11/211 November 2021 | Change of details for Mr Dean Paul Jacobs as a person with significant control on 2020-12-13 |
06/04/216 April 2021 | 31/12/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
01/11/201 November 2020 | CONFIRMATION STATEMENT MADE ON 31/10/20, WITH UPDATES |
24/09/2024 September 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
11/11/1911 November 2019 | CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES |
18/09/1918 September 2019 | REGISTERED OFFICE CHANGED ON 18/09/2019 FROM 1 KINGSWAY LEICESTER LE3 2JL UNITED KINGDOM |
24/01/1924 January 2019 | CURREXT FROM 30/11/2019 TO 31/12/2019 |
01/11/181 November 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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