ALLY CAMPBELL LTD
Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 | Confirmation statement made on 2025-04-21 with no updates |
28/10/2428 October 2024 | Micro company accounts made up to 2024-03-31 |
02/05/242 May 2024 | Confirmation statement made on 2024-04-21 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
16/02/2416 February 2024 | Micro company accounts made up to 2023-03-31 |
20/11/2320 November 2023 | Termination of appointment of Nigel Peter Beggs as a director on 2022-09-01 |
20/11/2320 November 2023 | Previous accounting period shortened from 2023-07-31 to 2023-03-31 |
20/11/2320 November 2023 | Registered office address changed from 18 Holly Park Road Killinchy Newtownards BT23 6SN Northern Ireland to 17 Carnmoney Road Newtownabbey BT36 6HL on 2023-11-20 |
20/11/2320 November 2023 | Appointment of Alison Campbell as a director on 2022-04-06 |
20/11/2320 November 2023 | Certificate of change of name |
20/11/2320 November 2023 | Notification of Alison Campbell as a person with significant control on 2022-04-06 |
20/11/2320 November 2023 | Cessation of Nigel Peter Beggs as a person with significant control on 2022-09-01 |
08/06/238 June 2023 | Registered office address changed from C/O Nbas Chartered Accountants 17 Carnmoney Road Glengormley Newtownabbey BT36 6HL Northern Ireland to 18 Holly Park Road Killinchy Newtownards BT23 6SN on 2023-06-08 |
21/04/2321 April 2023 | Withdrawal of a person with significant control statement on 2023-04-21 |
21/04/2321 April 2023 | Confirmation statement made on 2023-04-21 with updates |
20/04/2320 April 2023 | Appointment of Mr Nigel Peter Beggs as a director on 2022-09-01 |
20/04/2320 April 2023 | Termination of appointment of Barry William Noel Corscaden as a director on 2022-09-01 |
20/04/2320 April 2023 | Change of details for Mr Nigel Peter Beggs as a person with significant control on 2022-09-01 |
20/04/2320 April 2023 | Accounts for a dormant company made up to 2022-07-31 |
20/04/2320 April 2023 | Cessation of Barry William Corscaden as a person with significant control on 2022-09-01 |
20/04/2320 April 2023 | Notification of a person with significant control statement |
20/04/2320 April 2023 | Notification of Nigel Peter Beggs as a person with significant control on 2022-09-01 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
25/03/2225 March 2022 | Registered office address changed from C/O Nbas Chartered Accountants Executive Suites Weavers Court Business Park Belfast BT12 5GH Northern Ireland to C/O Nbas Chartered Accountants 17 Carnmoney Road Glengormley Newtownabbey BT36 6HL on 2022-03-25 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
06/07/206 July 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company