ALLEGRO DVT UK LTD

NI629219
OFFICE 7 LINDEN HOUSE BEECHILL BUSINESS PARK BELFAST BT8 7QN

Documents

Documents
Date Category Description Pages
01 Mar 2024 accounts Annual Accounts 11 Buy now
12 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Apr 2023 accounts Annual Accounts 11 Buy now
13 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2022 change-of-name Certificate Change Of Name Company 3 Buy now
03 Mar 2022 accounts Annual Accounts 11 Buy now
21 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 May 2021 accounts Annual Accounts 14 Buy now
15 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2020 accounts Annual Accounts 13 Buy now
24 Mar 2020 accounts Annual Accounts 12 Buy now
13 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Nov 2019 accounts Change Account Reference Date Company Current Shortened 1 Buy now
30 Oct 2019 resolution Resolution 9 Buy now
28 Oct 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Oct 2019 officers Appointment of director (Mr Stephen Alexander Farson) 2 Buy now
23 Oct 2019 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
23 Oct 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
23 Oct 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
23 Oct 2019 officers Termination of appointment of director (Stephen Alexander Farson) 1 Buy now
23 Oct 2019 officers Termination of appointment of director (Thomas Albert Simpson) 1 Buy now
23 Oct 2019 officers Termination of appointment of director (James Gerald Doherty) 1 Buy now
23 Oct 2019 officers Termination of appointment of director (Michael Mc Erlean) 1 Buy now
23 Oct 2019 officers Termination of appointment of director (Chris Armstrong) 1 Buy now
23 Oct 2019 officers Appointment of director (Mr Nouar Hamzé) 2 Buy now
12 Aug 2019 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
01 Mar 2019 accounts Annual Accounts 11 Buy now
18 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Apr 2018 accounts Amended Accounts 12 Buy now
16 Mar 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Dec 2017 accounts Annual Accounts 12 Buy now
04 Jul 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Apr 2017 accounts Annual Accounts 10 Buy now
29 Mar 2017 officers Appointment of director (Dr James Gerald Doherty) 2 Buy now
27 Feb 2017 accounts Change Account Reference Date Company Previous Extended 1 Buy now
20 Feb 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
19 Jan 2017 accounts Annual Accounts 2 Buy now
04 Nov 2016 accounts Change Account Reference Date Company Current Shortened 1 Buy now
25 Apr 2016 annual-return Annual Return 6 Buy now
03 Dec 2015 resolution Resolution 22 Buy now
01 Dec 2015 officers Appointment of director (Christopher Armstrong) 3 Buy now
01 Dec 2015 officers Appointment of director (Michael Mc Erlean) 3 Buy now
03 Nov 2015 capital Return of Allotment of shares 6 Buy now
03 Nov 2015 capital Notice of name or other designation of class of shares 2 Buy now
09 Feb 2015 incorporation Incorporation Company 8 Buy now