- Company Overview for ALLURING BOUTIQUE LTD (SC558692)
- Filing history for ALLURING BOUTIQUE LTD (SC558692)
- People for ALLURING BOUTIQUE LTD (SC558692)
- More for ALLURING BOUTIQUE LTD (SC558692)
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
|