- Company Overview for ALEGRA PAYMENTS LIMITED (13740171)
- Filing history for ALEGRA PAYMENTS LIMITED (13740171)
- People for ALEGRA PAYMENTS LIMITED (13740171)
- More for ALEGRA PAYMENTS LIMITED (13740171)
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
|
|
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
|
|
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
Statement of capital on 2023-05-23
|