Advanced company searchLink opens in new window

ALLEGRA STRATEGIES LTD

Company number 03645920

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
16 Sep 2014 AD01 Registered office address changed from 1 Northumberland Avenue London WC2N 5BW United Kingdom to Walkden House 10 Melton Street London NW1 2EB on 16 September 2014
20 Mar 2014 AD01 Registered office address changed from Walkden House 10 Melton Street London NW1 2EB United Kingdom on 20 March 2014
13 Mar 2014 AD01 Registered office address changed from 1 Northumberland Avenue London WC2N 5BW on 13 March 2014
12 Dec 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 7 October 2013
12 Dec 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 7 October 2012
14 Oct 2013 AR01 Annual return made up to 7 October 2013 with full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
  • ANNOTATION A Second Filed AR01 was registered on 12/12/2013
07 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
19 Jul 2013 CH01 Director's details changed for Mr Jeffrey Sheridan Young on 17 July 2013
13 Jun 2013 MR01 Registration of charge 036459200004
11 Oct 2012 AR01 Annual return made up to 7 October 2012 with full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 12/12/2013
02 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
18 Oct 2011 AR01 Annual return made up to 7 October 2011 with full list of shareholders
12 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
09 Sep 2011 SH01 Statement of capital following an allotment of shares on 1 September 2011
  • GBP 100
24 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
11 Oct 2010 AR01 Annual return made up to 7 October 2010 with full list of shareholders
15 Jun 2010 AA Total exemption small company accounts made up to 31 December 2009
24 Nov 2009 AR01 Annual return made up to 7 October 2009 with full list of shareholders
24 Nov 2009 CH01 Director's details changed for Mr Jeffrey Young on 23 November 2009
05 Jun 2009 AA Total exemption small company accounts made up to 31 December 2008
14 May 2009 288b Appointment terminated secretary christina blache
09 Dec 2008 363a Return made up to 07/10/08; full list of members
02 Nov 2008 AA Total exemption small company accounts made up to 31 December 2007
29 Nov 2007 363a Return made up to 07/10/07; full list of members