Advanced company searchLink opens in new window

ALLURE GREENS LIMITED

Company number 10187865

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)
30 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
28 Nov 2023 CS01 Confirmation statement made on 23 November 2023 with updates
13 Oct 2023 MR04 Satisfaction of charge 101878650005 in full
30 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
20 Dec 2022 CS01 Confirmation statement made on 23 November 2022 with no updates
11 Oct 2022 CH01 Director's details changed for Mr Prayas Choudhary on 10 October 2022
02 May 2022 AA Total exemption full accounts made up to 31 July 2021
09 Feb 2022 DISS40 Compulsory strike-off action has been discontinued
08 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
02 Feb 2022 CS01 Confirmation statement made on 23 November 2021 with no updates
30 Jul 2021 AA Total exemption full accounts made up to 31 July 2020
11 Feb 2021 CS01 Confirmation statement made on 23 November 2020 with no updates
18 Dec 2020 AD01 Registered office address changed from 105 Pilkington Avenue Sutton Coldfield West Midlands B72 1LQ England to 6 Prykes Drive Chelmsford CM1 1TP on 18 December 2020
31 Jul 2020 AA Total exemption full accounts made up to 31 July 2019
23 Dec 2019 CS01 Confirmation statement made on 23 November 2019 with updates
18 Jun 2019 RP04CS01 Second filing of Confirmation Statement dated 23/11/2018
24 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
11 Feb 2019 AA01 Previous accounting period extended from 31 May 2018 to 31 July 2018
27 Nov 2018 CS01 Confirmation statement made on 23 November 2018 with updates
  • ANNOTATION Clarification a second filed CS01 shareholder information was registered on 18/06/2019
27 Nov 2018 PSC09 Withdrawal of a person with significant control statement on 27 November 2018
27 Nov 2018 PSC01 Notification of Venkat Raman Chandra Shaker Bikumandla as a person with significant control on 18 September 2018
02 Jul 2018 AD03 Register(s) moved to registered inspection location 105 Pilkington Avenue Sutton Coldfield B72 1LQ
29 Jun 2018 AD02 Register inspection address has been changed to 105 Pilkington Avenue Sutton Coldfield B72 1LQ
18 Feb 2018 AA Unaudited abridged accounts made up to 31 May 2017
06 Dec 2017 CS01 Confirmation statement made on 23 November 2017 with updates