Advanced company searchLink opens in new window

ALLURE WEIGHTLOSS LIMITED

Company number 12696475

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)
19 Jan 2024 AD01 Registered office address changed from 120-124 Towngate Leyland Lancashire PR25 2LQ England to 107-109 Towngate Leyland PR25 2LQ on 19 January 2024
17 Oct 2023 AD01 Registered office address changed from 24-26 Jordangate Macclesfield SK10 1EW England to 120-124 Towngate Leyland Lancashire PR25 2LQ on 17 October 2023
03 Oct 2023 AA Micro company accounts made up to 30 June 2023
21 Aug 2023 CS01 Confirmation statement made on 30 July 2023 with updates
19 Jun 2023 AD01 Registered office address changed from The Hayloft Gawsworth Business Court Shellow Lane Gawsworth Cheshire CW12 2NX England to 24-26 Jordangate Macclesfield SK10 1EW on 19 June 2023
15 Nov 2022 AA Total exemption full accounts made up to 30 June 2022
18 Aug 2022 CS01 Confirmation statement made on 30 July 2022 with updates
23 Jun 2022 TM01 Termination of appointment of Olga Jain as a director on 30 May 2022
31 Aug 2021 AA Total exemption full accounts made up to 30 June 2021
11 Aug 2021 CS01 Confirmation statement made on 30 July 2021 with no updates
11 Aug 2021 CS01 Confirmation statement made on 15 June 2021 with updates
19 May 2021 MA Memorandum and Articles of Association
19 May 2021 SH08 Change of share class name or designation
17 May 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
06 May 2021 AD01 Registered office address changed from Rhino Court 6 Station View Hazel Grove Stockport SK7 5ER England to The Hayloft Gawsworth Business Court Shellow Lane Gawsworth Cheshire CW12 2NX on 6 May 2021
06 May 2021 AP01 Appointment of Olga Jain as a director on 4 May 2021
30 Jul 2020 CS01 Confirmation statement made on 30 July 2020 with updates
30 Jul 2020 TM01 Termination of appointment of Anupam Dixit as a director on 30 July 2020
13 Jul 2020 AD01 Registered office address changed from 22 Great James Street London WC1N 3ES England to Rhino Court 6 Station View Hazel Grove Stockport SK7 5ER on 13 July 2020
25 Jun 2020 NEWINC Incorporation
Statement of capital on 2020-06-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted