Advanced company searchLink opens in new window

ALEGRA PAYMENTS LIMITED

Company number 13740171

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)
24 Sep 2024 AA Micro company accounts made up to 31 December 2023
30 Jul 2024 AD01 Registered office address changed from St James Building 79 Oxford Street Manchester Greater Manchester M1 6HT United Kingdom to 3rd Floor Eastgate Castle Street Castlefield Manchester M3 4LZ on 30 July 2024
08 Mar 2024 TM01 Termination of appointment of Kyle Ian Bonar as a director on 1 March 2024
08 Mar 2024 PSC07 Cessation of Kyle Ian Bonar as a person with significant control on 1 March 2024
08 Mar 2024 PSC02 Notification of Switch 365 Limited as a person with significant control on 1 March 2024
08 Mar 2024 PSC02 Notification of Hendrix Property Holdings Limited as a person with significant control on 1 March 2024
08 Mar 2024 AP01 Appointment of Mr Jamie Darrell Swindells as a director on 1 March 2024
08 Mar 2024 AP01 Appointment of Mr Andrew Nuttall as a director on 1 March 2024
08 Mar 2024 AP01 Appointment of Mr Darren Street as a director on 1 March 2024
01 Mar 2024 CERTNM Company name changed energi partners LIMITED\certificate issued on 01/03/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-02-29
28 Feb 2024 CS01 Confirmation statement made on 28 February 2024 with updates
21 Nov 2023 CS01 Confirmation statement made on 12 November 2023 with no updates
20 Jul 2023 AA Micro company accounts made up to 31 December 2022
23 May 2023 RP04CS01 Second filing of Confirmation Statement dated 12 November 2022
23 Nov 2022 CS01 Confirmation statement made on 12 November 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 23/05/2023.
26 May 2022 AA01 Current accounting period extended from 30 November 2022 to 31 December 2022
25 May 2022 PSC01 Notification of Kyle Ian Bonar as a person with significant control on 12 November 2021
25 May 2022 TM01 Termination of appointment of Hendrix Developments Limited as a director on 12 November 2021
25 May 2022 PSC07 Cessation of Hendrix Developments Limited as a person with significant control on 12 November 2021
12 Nov 2021 NEWINC Incorporation
Statement of capital on 2021-11-12
  • GBP 2

Statement of capital on 2023-05-23
  • GBP 2