Advanced company searchLink opens in new window

ALLEGRA SERVICES LIMITED

Company number 11318049

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)
30 Dec 2024 AA Unaudited abridged accounts made up to 31 March 2024
18 Apr 2024 CS01 Confirmation statement made on 18 April 2024 with no updates
13 Mar 2024 AD01 Registered office address changed from Suite 2, Ash House Shackleford Road Elstead Godalming GU8 6LB England to Suite 2, Ash House Shackleford Road Elstead Godalming GU8 6LB on 13 March 2024
13 Mar 2024 AD01 Registered office address changed from 1 Farnham Road Guildford GU2 4RG England to Suite 2, Ash House Shackleford Road Elstead Godalming GU8 6LB on 13 March 2024
28 Dec 2023 AA Unaudited abridged accounts made up to 31 March 2023
03 May 2023 CS01 Confirmation statement made on 18 April 2023 with no updates
30 Dec 2022 AD01 Registered office address changed from The Square Basing View Basingstoke RG21 4EB England to 1 Farnham Road Guildford GU2 4RG on 30 December 2022
23 Dec 2022 AA Unaudited abridged accounts made up to 31 March 2022
19 Oct 2022 MA Memorandum and Articles of Association
19 Oct 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Apr 2022 CS01 Confirmation statement made on 18 April 2022 with updates
08 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
11 Jun 2021 CS01 Confirmation statement made on 18 April 2021 with updates
31 Mar 2021 SH01 Statement of capital following an allotment of shares on 25 March 2021
  • GBP 604
13 Mar 2021 AA Micro company accounts made up to 31 March 2020
16 Aug 2020 AD01 Registered office address changed from 3 Hill Street London W1J 5LB United Kingdom to The Square Basing View Basingstoke RG21 4EB on 16 August 2020
15 Jun 2020 SH01 Statement of capital following an allotment of shares on 12 June 2020
  • GBP 587.2
15 Jun 2020 AP01 Appointment of Mr Mark Horton as a director on 12 June 2020
15 Jun 2020 TM01 Termination of appointment of Robert Michael Greenshields as a director on 12 June 2020
29 Apr 2020 CS01 Confirmation statement made on 18 April 2020 with updates
29 Apr 2020 PSC02 Notification of Seniors Living Group Limited as a person with significant control on 15 April 2020
29 Apr 2020 PSC09 Withdrawal of a person with significant control statement on 29 April 2020
06 Jan 2020 AA Micro company accounts made up to 31 March 2019
28 May 2019 TM01 Termination of appointment of John Heathcoat Grant as a director on 22 May 2019
22 May 2019 CS01 Confirmation statement made on 18 April 2019 with updates