- Company Overview for ALLEGRA STRATEGIES LTD (03645920)
- Filing history for ALLEGRA STRATEGIES LTD (03645920)
- People for ALLEGRA STRATEGIES LTD (03645920)
- Charges for ALLEGRA STRATEGIES LTD (03645920)
- More for ALLEGRA STRATEGIES LTD (03645920)
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) |
---|---|---|---|
14 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
22 Oct 2014 | AR01 |
Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2014-10-22
|
|
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
|
|
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
|
|
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
|
|
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 |