Advanced company searchLink opens in new window

ALEGRE LIMITED

Company number 10780235

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)
27 Feb 2024 AA Accounts for a dormant company made up to 31 May 2023
18 Jan 2024 AD01 Registered office address changed from 164 Walkden Road Worsley Manchester M28 7DP England to 15 Rands Clough Drive Boothstown Worlsey Manchester M28 1HJ on 18 January 2024
29 Nov 2023 AP01 Appointment of Dr Nitish Nachiappan as a director on 15 November 2023
29 Nov 2023 AD01 Registered office address changed from 4 Dellbrook Court, Clayton Road Newcastle ST5 3AG United Kingdom to 164 Walkden Road Worsley Manchester M28 7DP on 29 November 2023
22 Jun 2023 CS01 Confirmation statement made on 18 May 2023 with no updates
30 Jan 2023 PSC07 Cessation of Ruth Margaret Chambers as a person with significant control on 30 January 2023
30 Jan 2023 TM01 Termination of appointment of Ruth Margaret Chambers as a director on 30 January 2023
20 Dec 2022 AA Micro company accounts made up to 31 May 2022
21 Jun 2022 CS01 Confirmation statement made on 18 May 2022 with no updates
20 Jan 2022 AA Micro company accounts made up to 31 May 2021
17 Dec 2021 PSC01 Notification of Nachiappan Chockalingam as a person with significant control on 11 December 2021
17 Dec 2021 PSC01 Notification of Ruth Margaret Chambers as a person with significant control on 11 December 2021
17 Dec 2021 PSC09 Withdrawal of a person with significant control statement on 17 December 2021
19 Jun 2021 CS01 Confirmation statement made on 18 May 2021 with no updates
29 Jan 2021 AA Micro company accounts made up to 31 May 2020
21 May 2020 CS01 Confirmation statement made on 18 May 2020 with updates
03 Feb 2020 AA Accounts for a dormant company made up to 31 May 2019
16 Sep 2019 TM01 Termination of appointment of Marc John Schmid as a director on 12 September 2019
20 May 2019 CS01 Confirmation statement made on 18 May 2019 with no updates
27 Jan 2019 AA Accounts for a dormant company made up to 31 May 2018
03 Jun 2018 CS01 Confirmation statement made on 18 May 2018 with no updates
19 May 2017 NEWINC Incorporation
Statement of capital on 2017-05-19
  • GBP 120
  • MODEL ARTICLES ‐ Model articles adopted