Advanced company searchLink opens in new window

ALLURE GREENS HOLDINGS LTD

Company number 10863332

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)
02 Nov 2023 CS01 Confirmation statement made on 5 September 2023 with updates
31 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
31 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
21 Oct 2022 CS01 Confirmation statement made on 5 September 2022 with no updates
10 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
09 Dec 2021 CS01 Confirmation statement made on 5 September 2021 with no updates
23 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
30 Jul 2021 AA Total exemption full accounts made up to 31 January 2021
29 Apr 2021 AA01 Previous accounting period extended from 31 July 2020 to 31 January 2021
18 Dec 2020 AD01 Registered office address changed from 105 Pilkington Avenue Sutton Coldfield B72 1LQ England to 6 Prykes Drive Chelmsford CM1 1TP on 18 December 2020
11 Sep 2020 CS01 Confirmation statement made on 5 September 2020 with no updates
29 Jul 2020 AA Total exemption full accounts made up to 31 July 2019
31 Oct 2019 CS01 Confirmation statement made on 5 September 2019 with updates
19 Jun 2019 RP04CS01 Second filing of Confirmation Statement dated 05/09/2018
10 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
12 Oct 2018 CS01 Confirmation statement made on 5 September 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 19/06/2019.
21 Sep 2018 PSC01 Notification of Venkat Raman Chandra Shaker Bikumandla, as a person with significant control on 5 September 2018
21 Sep 2018 PSC09 Withdrawal of a person with significant control statement on 21 September 2018
21 Sep 2018 AD01 Registered office address changed from The Old Bank Chambers 27 Lincoln Croft Shenstone Lichfield Staffordshire WS14 0nd England to 105 Pilkington Avenue Sutton Coldfield B72 1LQ on 21 September 2018
05 Sep 2017 CS01 Confirmation statement made on 5 September 2017 with updates
05 Sep 2017 SH01 Statement of capital following an allotment of shares on 5 September 2017
  • GBP 1,265
26 Jul 2017 CH01 Director's details changed for Mr Nitesh Seth on 13 July 2017
12 Jul 2017 NEWINC Incorporation
Statement of capital on 2017-07-12
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted