DX ALLEN LTD

Company Documents

DateDescription
19/08/2519 August 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

19/08/2519 August 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

22/01/2522 January 2025 Registered office address changed from Suite 1 Ground Floor Britannia Mill Samuel Street Bury BL9 6AW United Kingdom to Office 16 33 York Street Business Centre 33 York Street Business Centre Wolverhampton WV1 3RN on 2025-01-22

View Document

09/10/249 October 2024 Micro company accounts made up to 2024-04-05

View Document

17/07/2417 July 2024 Registered office address changed from Unit 4 3 Brunel Business Park Jessop Close, Newark Industrial Estate Newark NG24 2TT United Kingdom to Suite 1 Ground Floor Britannia Mill Samuel Street Bury BL9 6AW on 2024-07-17

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

12/03/2412 March 2024 Confirmation statement made on 2024-03-12 with no updates

View Document

25/09/2325 September 2023 Micro company accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

30/03/2330 March 2023 Confirmation statement made on 2023-03-15 with updates

View Document

27/10/2227 October 2022 Registered office address changed from Office 2 310 Sandygate Road Sheffield S10 5SF United Kingdom to Unit 4 3 Brunel Business Park Jessop Close, Newark Industrial Estate Newark NG24 2TT on 2022-10-27

View Document

14/05/2214 May 2022 Current accounting period extended from 2023-03-31 to 2023-04-05

View Document

29/04/2229 April 2022 Termination of appointment of Jennifer Miller as a director on 2022-03-23

View Document

29/04/2229 April 2022 Appointment of Mr William Celajes Jr as a director on 2022-03-23

View Document

29/04/2229 April 2022 Cessation of Jennifer Miller as a person with significant control on 2022-03-23

View Document

25/04/2225 April 2022 Registered office address changed from Office 2 310 Sandygate Road Sheffield S10 5SF United Kingdom to Office 2 310 Sandygate Road Sheffield S10 5SF on 2022-04-25

View Document

22/04/2222 April 2022 Registered office address changed from 26 Spinning Path Gardens Crediton EX17 3DN England to Office 2 310 Sandygate Road Sheffield S10 5SF on 2022-04-22

View Document


More Company Information


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