- Company Overview for ALLEGRO GROUP HOLDINGS LIMITED (11777501)
- Filing history for ALLEGRO GROUP HOLDINGS LIMITED (11777501)
- People for ALLEGRO GROUP HOLDINGS LIMITED (11777501)
- Charges for ALLEGRO GROUP HOLDINGS LIMITED (11777501)
- More for ALLEGRO GROUP HOLDINGS LIMITED (11777501)
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) |
---|---|---|---|
22 Jan 2025 | CS01 | Confirmation statement made on 20 January 2025 with updates | |
10 Dec 2024 | PSC04 | Change of details for Mr Terence Gerard Kelly as a person with significant control on 1 January 2024 | |
09 Dec 2024 | CH01 | Director's details changed for Mr Terence Gerard Kelly on 1 January 2024 | |
11 Sep 2024 | MR01 | Registration of charge 117775010001, created on 10 September 2024 | |
02 Aug 2024 | AD01 | Registered office address changed from 12 Whiteladies Road Clifton Bristol BS8 1PD United Kingdom to 12 Whiteladies Road Clifton Bristol BS8 1PD on 2 August 2024 | |
02 Aug 2024 | CH01 | Director's details changed for Mr Robert Francis Kelly on 2 August 2024 | |
02 Aug 2024 | CH01 | Director's details changed for Mr Terence Gerard Kelly on 2 August 2024 | |
02 Aug 2024 | PSC04 | Change of details for Mr Robert Francis Kelly as a person with significant control on 2 August 2024 | |
02 Aug 2024 | PSC04 | Change of details for Mr Terence Gerard Kelly as a person with significant control on 2 August 2024 | |
23 Jul 2024 | AA | Total exemption full accounts made up to 30 June 2024 | |
28 Jun 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
31 Jan 2024 | CS01 | Confirmation statement made on 20 January 2024 with updates | |
16 Feb 2023 | AP01 | Appointment of Mr Robert Francis Kelly as a director on 15 February 2023 | |
03 Feb 2023 | CS01 | Confirmation statement made on 20 January 2023 with updates | |
25 Jan 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
29 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
18 Feb 2022 | CS01 | Confirmation statement made on 20 January 2022 with updates | |
18 Feb 2022 | TM01 | Termination of appointment of Robert Francis Kelly as a director on 10 February 2022 | |
02 Jul 2021 | PSC04 | Change of details for Mr Terence Gerard Kelly as a person with significant control on 2 July 2021 | |
02 Jul 2021 | PSC07 | Cessation of Christine Veronica Foster as a person with significant control on 13 May 2020 | |
02 Jul 2021 | PSC04 | Change of details for Mr Robert Francis Kelly as a person with significant control on 2 July 2021 | |
02 Jul 2021 | CH01 | Director's details changed for Mr Robert Francis Kelly on 2 July 2021 | |
02 Jul 2021 | CH01 | Director's details changed for Mr Terence Gerard Kelly on 2 July 2021 | |
10 Jun 2021 | AA01 | Current accounting period extended from 31 December 2020 to 30 June 2021 | |
09 Jun 2021 | AD01 | Registered office address changed from 177 Main Road Cleeve Bristol BS49 4PP England to 12 Whiteladies Road Clifton Bristol BS8 1PD on 9 June 2021 |