Advanced company searchLink opens in new window

ALLURING BOUTIQUE LTD

Company number SC558692

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)
06 Mar 2024 CS01 Confirmation statement made on 23 February 2024 with no updates
27 Nov 2023 AA Micro company accounts made up to 28 February 2023
16 Mar 2023 CS01 Confirmation statement made on 23 February 2023 with no updates
29 Nov 2022 AA Micro company accounts made up to 28 February 2022
29 Nov 2022 AP01 Appointment of Mr Philip Andrew Smethurst as a director on 28 November 2022
04 Apr 2022 CS01 Confirmation statement made on 23 February 2022 with no updates
29 Nov 2021 AA Micro company accounts made up to 28 February 2021
09 Mar 2021 CS01 Confirmation statement made on 23 February 2021 with updates
26 Feb 2021 AA Micro company accounts made up to 29 February 2020
16 Jul 2020 AD01 Registered office address changed from 58 Moss Street Elgin IV30 1LT Scotland to Wards House Wards Road Elgin IV30 1NL on 16 July 2020
24 Feb 2020 CS01 Confirmation statement made on 23 February 2020 with no updates
30 Nov 2019 AA Micro company accounts made up to 28 February 2019
23 Feb 2019 CS01 Confirmation statement made on 23 February 2019 with no updates
23 Feb 2019 AD01 Registered office address changed from 4th Floor Metropolitan House 31-33 High Street Inverness IV1 1HT Scotland to 58 Moss Street Elgin IV30 1LT on 23 February 2019
02 Oct 2018 AA Micro company accounts made up to 28 February 2018
10 Apr 2018 CS01 Confirmation statement made on 23 February 2018 with no updates
20 Mar 2017 CH01 Director's details changed for Mrs Deborah Smethurst on 24 February 2017
20 Mar 2017 CS01 Confirmation statement made on 20 March 2017 with updates
20 Mar 2017 AD01 Registered office address changed from 31-33 High Street Inverness IV1 1HT Scotland to 4th Floor Metropolitan House 31-33 High Street Inverness IV1 1HT on 20 March 2017
20 Mar 2017 AD01 Registered office address changed from 64 Duffus Crescent Elgin IV30 5PY Scotland to 31-33 High Street Inverness IV1 1HT on 20 March 2017
01 Mar 2017 AP01 Appointment of Mrs Deborah Smethurst as a director on 24 February 2017
24 Feb 2017 TM01 Termination of appointment of Peter Valaitis as a director on 24 February 2017
24 Feb 2017 NEWINC Incorporation
Statement of capital on 2017-02-24
  • GBP 1