ALLEGRA GROUP - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2024-04-07 update accounts_next_due_date 2023-12-30 => 2024-09-30
2023-10-07 update accounts_next_due_date 2023-09-30 => 2023-12-30
2023-08-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/23, WITH UPDATES
2023-08-03 insert about_pages_linkeddomain earthfest.world
2023-08-03 insert about_pages_linkeddomain newyorkcoffeefestival.com
2023-08-03 insert about_pages_linkeddomain terramodernalondon.com
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-09-29 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-08-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/22, WITH UPDATES
2021-12-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-12-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-10-05 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-09-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/21, WITH UPDATES
2020-12-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-12-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-11-26 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/20, WITH UPDATES
2020-08-01 delete source_ip 95.172.6.82
2020-08-01 insert source_ip 151.236.34.12
2020-08-01 update robots_txt_status www.allegra-group.com: 404 => 200
2020-08-01 update website_status FlippedRobots => OK
2020-07-11 update website_status OK => FlippedRobots
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-09 insert general_emails in..@allegragroup.com
2020-06-09 delete phone +44 (0)20 7691 8810
2020-06-09 insert address England. 106 Arlington Road, London NW1 7HP
2020-06-09 insert address Serendipity House 106 Arlington Road London NW1 7HP
2020-06-09 insert email in..@allegragroup.com
2020-06-09 update description
2019-11-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-11-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-10-05 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-09-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/19, WITH UPDATES
2018-09-26 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/17
2018-09-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES
2018-08-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-08-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-07-24 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2017-10-07 delete address WALKDEN HOUSE 10 MELTON STREET LONDON NW1 2EB
2017-10-07 insert address 106 ARLINGTON ROAD LONDON ENGLAND NW1 7HP
2017-10-07 update registered_address
2017-10-03 delete address Walkden House, 10 Melton Street, London. NW1 2EB
2017-10-03 insert address 106 Arlington Road, London. NW1 7HP
2017-10-03 update primary_contact Walkden House, 10 Melton Street, London. NW1 2EB => 106 Arlington Road, London. NW1 7HP
2017-09-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/09/2017 FROM WALKDEN HOUSE 10 MELTON STREET LONDON NW1 2EB
2017-09-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-09-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-09-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/17, WITH UPDATES
2017-08-25 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-07-28 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEFFREY SHERIDAN YOUNG
2017-07-28 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 28/07/2017
2017-04-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY SHERIDAN YOUNG / 11/04/2017
2016-12-19 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-12-19 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-10-13 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-09-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES
2015-10-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2015-10-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-10-07 update returns_last_madeup_date 2014-08-22 => 2015-08-22
2015-10-07 update returns_next_due_date 2015-09-19 => 2016-09-19
2015-09-30 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-09-18 update statutory_documents 22/08/15 FULL LIST
2014-11-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-11-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-10-07 delete address WALKDEN HOUSE 10 MELTON STREET LONDON UNITED KINGDOM NW1 2EB
2014-10-07 insert address WALKDEN HOUSE 10 MELTON STREET LONDON NW1 2EB
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-08-22 => 2014-08-22
2014-10-07 update returns_next_due_date 2014-09-19 => 2015-09-19
2014-10-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-09-16 update statutory_documents 22/08/14 FULL LIST
2014-08-15 delete index_pages_linkeddomain amsterdamcoffeefestival.com
2014-08-15 delete index_pages_linkeddomain belgium-netherlands-coffeeguide.com
2014-08-15 delete index_pages_linkeddomain europeancoffeesymposium.com
2014-08-15 delete index_pages_linkeddomain greatcakeplaces.com
2014-08-15 delete index_pages_linkeddomain londoncheesewineguide.com
2014-08-15 delete index_pages_linkeddomain londoncoffeefestival.com
2014-08-15 delete index_pages_linkeddomain londoncoffeeguide.com
2014-08-15 delete index_pages_linkeddomain newyorkcoffeeguide.com
2014-08-15 delete index_pages_linkeddomain restaurantleadersummit.com
2014-08-15 delete index_pages_linkeddomain ukcoffeeleadersummit.com
2014-08-15 delete index_pages_linkeddomain ukcoffeeweek.com
2014-08-15 delete index_pages_linkeddomain vienna-coffeeguide.com
2014-07-11 insert index_pages_linkeddomain amsterdamcoffeefestival.com
2014-04-07 delete address NO 1 NORTHUMBERLAND AVENUE TRAFALGAR SQUARE LONDON WC2N 5BW
2014-04-07 insert address WALKDEN HOUSE 10 MELTON STREET LONDON UNITED KINGDOM NW1 2EB
2014-04-07 update registered_address
2014-03-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/03/2014 FROM NO 1 NORTHUMBERLAND AVENUE TRAFALGAR SQUARE LONDON WC2N 5BW
2013-12-01 delete address Marlborough House, 179-189 Finchley Road, London. NW3 6LB
2013-12-01 insert address Walkden House, 10 Melton Street, London. NW1 2EB
2013-12-01 update primary_contact Marlborough House, 179-189 Finchley Road, London. NW3 6LB => Walkden House, 10 Melton Street, London. NW1 2EB
2013-10-14 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/12
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-10-07 update returns_last_madeup_date 2012-08-22 => 2013-08-22
2013-10-07 update returns_next_due_date 2013-09-19 => 2014-09-19
2013-09-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-09-05 update statutory_documents 22/08/13 FULL LIST
2013-07-12 delete index_pages_linkeddomain allegrainteractive.com
2013-07-12 delete index_pages_linkeddomain restaurantportal.co.uk
2013-07-12 update robots_txt_status www.allegra-group.com: 200 => 404
2013-06-22 delete sic_code 7414 - Business & management consultancy
2013-06-22 insert sic_code 74990 - Non-trading company
2013-06-22 update accounts_last_madeup_date 2010-08-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-22 update returns_last_madeup_date 2011-08-22 => 2012-08-22
2013-06-22 update returns_next_due_date 2012-09-19 => 2013-09-19
2013-04-27 update website_status OK => FlippedRobotsTxt
2012-12-24 delete address 1 Northumberland Ave, Trafalgar Square, London, WC2N 5BW
2012-12-24 insert address Marlborough House, 179-189 Finchley Road, London. NW3 6LB
2012-09-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-09-12 update statutory_documents 22/08/12 FULL LIST
2012-09-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY SHERIDAN YOUNG / 12/09/2012
2012-08-30 update statutory_documents 26/06/12 STATEMENT OF CAPITAL GBP 100
2012-08-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY SHERIDAN YOUNG / 22/08/2012
2012-01-23 update statutory_documents PREVEXT FROM 31/08/2011 TO 31/12/2011
2011-08-31 update statutory_documents 22/08/11 FULL LIST
2011-05-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10
2010-08-25 update statutory_documents 22/08/10 FULL LIST
2010-05-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09
2009-09-18 update statutory_documents APPOINTMENT TERMINATED SECRETARY CHRISTINA BLACHE
2009-09-18 update statutory_documents RETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS
2009-05-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08
2008-09-08 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CHRISTINA BLACHE / 01/06/2008
2008-09-08 update statutory_documents RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS
2007-11-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07
2007-09-05 update statutory_documents RETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS
2007-07-24 update statutory_documents NEW SECRETARY APPOINTED
2007-07-24 update statutory_documents SECRETARY RESIGNED
2006-10-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06
2006-08-24 update statutory_documents RETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS
2006-04-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05
2005-08-22 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2005-08-22 update statutory_documents RETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS
2005-03-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04
2004-09-10 update statutory_documents RETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS
2004-07-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03
2003-09-17 update statutory_documents RETURN MADE UP TO 22/08/03; FULL LIST OF MEMBERS
2003-08-26 update statutory_documents NEW SECRETARY APPOINTED
2003-08-26 update statutory_documents SECRETARY RESIGNED
2003-06-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02
2002-09-20 update statutory_documents RETURN MADE UP TO 22/08/02; FULL LIST OF MEMBERS
2002-07-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01
2002-02-19 update statutory_documents STRIKE-OFF ACTION DISCONTINUED
2002-02-19 update statutory_documents FIRST GAZETTE
2002-02-15 update statutory_documents RETURN MADE UP TO 22/08/01; FULL LIST OF MEMBERS
2000-11-07 update statutory_documents NEW DIRECTOR APPOINTED
2000-11-07 update statutory_documents NEW SECRETARY APPOINTED
2000-11-07 update statutory_documents DIRECTOR RESIGNED
2000-11-07 update statutory_documents SECRETARY RESIGNED
2000-11-07 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2000-08-22 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION