ALLEGRO GROUP HOLDINGS LIMITED
Status | ACTIVE |
Company No. | 11777501 |
Category | Private Limited Company |
Incorporated | 21 Jan 2019 |
Age | 5 years, 4 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
ALLEGRO GROUP HOLDINGS LIMITED is an active private limited company with number 11777501. It was incorporated 5 years, 4 months, 17 days ago, on 21 January 2019. The company address is 12 Whiteladies Road Clifton, Bristol, BS8 1PD, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 31 Jan 2024
Action Date: 20 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-20
Documents
Appoint person director company with name date
Date: 16 Feb 2023
Action Date: 15 Feb 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Francis Kelly
Appointment date: 2023-02-15
Documents
Confirmation statement with updates
Date: 03 Feb 2023
Action Date: 20 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-20
Documents
Accounts with accounts type total exemption full
Date: 25 Jan 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with updates
Date: 18 Feb 2022
Action Date: 20 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-20
Documents
Termination director company with name termination date
Date: 18 Feb 2022
Action Date: 10 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-02-10
Officer name: Robert Francis Kelly
Documents
Change to a person with significant control
Date: 02 Jul 2021
Action Date: 02 Jul 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-07-02
Psc name: Mr Terence Gerard Kelly
Documents
Cessation of a person with significant control
Date: 02 Jul 2021
Action Date: 13 May 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Christine Veronica Foster
Cessation date: 2020-05-13
Documents
Change to a person with significant control
Date: 02 Jul 2021
Action Date: 02 Jul 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-07-02
Psc name: Mr Robert Francis Kelly
Documents
Change person director company with change date
Date: 02 Jul 2021
Action Date: 02 Jul 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robert Francis Kelly
Change date: 2021-07-02
Documents
Change person director company with change date
Date: 02 Jul 2021
Action Date: 02 Jul 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Terence Gerard Kelly
Change date: 2021-07-02
Documents
Change account reference date company current extended
Date: 10 Jun 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA01
New date: 2021-06-30
Made up date: 2020-12-31
Documents
Change registered office address company with date old address new address
Date: 09 Jun 2021
Action Date: 09 Jun 2021
Category: Address
Type: AD01
Change date: 2021-06-09
New address: 12 Whiteladies Road Clifton Bristol BS8 1PD
Old address: 177 Main Road Cleeve Bristol BS49 4PP England
Documents
Confirmation statement with updates
Date: 16 Mar 2021
Action Date: 20 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-20
Documents
Change person director company with change date
Date: 09 Dec 2020
Action Date: 03 Dec 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-12-03
Officer name: Mr Robert Francis Kelly
Documents
Change to a person with significant control
Date: 09 Dec 2020
Action Date: 03 Dec 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Robert Francis Kelly
Change date: 2020-12-03
Documents
Termination director company with name termination date
Date: 22 Oct 2020
Action Date: 21 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-10-21
Officer name: Christine Veronica Foster
Documents
Accounts with accounts type total exemption full
Date: 20 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 02 Mar 2020
Action Date: 20 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-20
Documents
Resolution
Date: 25 Feb 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 12 Feb 2020
Action Date: 02 Jan 2020
Category: Capital
Type: SH01
Date: 2020-01-02
Capital : 180.00 GBP
Documents
Change account reference date company current shortened
Date: 22 Mar 2019
Action Date: 31 Dec 2019
Category: Accounts
Type: AA01
New date: 2019-12-31
Made up date: 2020-01-31
Documents
Some Companies
50 CENTRAL ROAD,MORDEN,SM4 5RP
Number: | 07573906 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 ST HELEN'S ROAD,SWANSEA,SA1 4AW
Number: | 06876422 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
ELAND HOUSE ELAND LANE,NEWCASTLE UPON TYNE,NE20 9TR
Number: | 05335688 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRIDGEMAN COURT,BOLTON,BL2 1DZ
Number: | 10487876 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 ENGAINE DRIVE,SHENLEY,MK5 6BD
Number: | 11117171 |
Status: | ACTIVE |
Category: | Private Limited Company |
RHINEFIELD FINANCIAL SOLUTIONS LIMITED
RHINEFIELD,KIDDERMINSTER,DY11 6JJ
Number: | 05325442 |
Status: | ACTIVE |
Category: | Private Limited Company |