Advanced company searchLink opens in new window

ALLURA SERVICES LIMITED

Company number 10646024

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)
12 Mar 2024 CS01 Confirmation statement made on 29 February 2024 with no updates
28 Dec 2023 AA Unaudited abridged accounts made up to 31 March 2023
28 Feb 2023 CS01 Confirmation statement made on 28 February 2023 with no updates
28 Feb 2023 TM02 Termination of appointment of Laura Grout as a secretary on 14 February 2023
28 Feb 2023 TM01 Termination of appointment of Laura Grout as a director on 14 February 2023
30 Dec 2022 AA Unaudited abridged accounts made up to 31 March 2022
28 Apr 2022 AA Unaudited abridged accounts made up to 31 March 2021
01 Mar 2022 CS01 Confirmation statement made on 28 February 2022 with no updates
01 Mar 2021 CS01 Confirmation statement made on 28 February 2021 with no updates
11 Feb 2021 AA Unaudited abridged accounts made up to 31 March 2020
19 Mar 2020 CS01 Confirmation statement made on 29 February 2020 with updates
10 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019
13 Mar 2019 CS01 Confirmation statement made on 28 February 2019 with updates
30 Nov 2018 AA Unaudited abridged accounts made up to 31 March 2018
19 Jul 2018 PSC04 Change of details for Mr Carl Underhill as a person with significant control on 7 April 2017
15 Mar 2018 CS01 Confirmation statement made on 28 February 2018 with updates
14 Mar 2018 PSC01 Notification of Carl Underhill as a person with significant control on 6 April 2017
14 Mar 2018 PSC07 Cessation of Sarah Prior as a person with significant control on 6 April 2017
11 Apr 2017 TM01 Termination of appointment of Sarah Prior as a director on 4 April 2017
11 Apr 2017 AP01 Appointment of Miss Laura Grout as a director on 3 April 2017
10 Apr 2017 AP03 Appointment of Miss Laura Grout as a secretary on 3 April 2017
03 Apr 2017 AD01 Registered office address changed from 6 Pebble Island Way Royal Leamington Spa CV31 1AR United Kingdom to 20 Miles Road Basingstoke Hampshire RG24 9ZW on 3 April 2017
01 Mar 2017 NEWINC Incorporation
Statement of capital on 2017-03-01
  • GBP 10
  • GBP 90
  • GBP 10
  • GBP 90
  • GBP 90
  • GBP 10