ALLURIA LIMITED - HEMEL HEMPSTEAD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-12-21 View Report
Confirmation statement. Statement with updates. 2023-09-14 View Report
Accounts. Accounts type total exemption full. 2023-05-24 View Report
Address. Old address: 253 Gray's Inn Road London WC1X 8QT United Kingdom. New address: Avaland House 110 London Road Apsley Hemel Hempstead Hertfordshire HP3 9SD. Change date: 2023-03-03. 2023-03-03 View Report
Confirmation statement. Statement with no updates. 2022-09-28 View Report
Accounts. Accounts type total exemption full. 2022-03-21 View Report
Confirmation statement. Statement with updates. 2021-09-10 View Report
Officers. Change date: 2021-05-14. Officer name: Dr Rouba Lisa Sbano. 2021-05-14 View Report
Persons with significant control. Psc name: Dr Rouba Lisa Sbano. Change date: 2021-05-14. 2021-05-14 View Report
Address. Change date: 2021-04-07. New address: 253 Gray's Inn Road London WC1X 8QT. Old address: 34 Longcrofte Road Edgware HA8 6RR England. 2021-04-07 View Report
Accounts. Accounts type total exemption full. 2020-10-28 View Report
Confirmation statement. Statement with no updates. 2020-09-02 View Report
Accounts. Accounts type total exemption full. 2019-12-31 View Report
Confirmation statement. Statement with no updates. 2019-08-30 View Report
Accounts. Accounts type total exemption full. 2018-12-30 View Report
Confirmation statement. Statement with no updates. 2018-12-22 View Report
Address. Change date: 2018-12-22. Old address: Unit 44 2-3 Coleridge Gardens London NW6 3QH. New address: 34 Longcrofte Road Edgware HA8 6RR. 2018-12-22 View Report
Gazette. Gazette filings brought up to date. 2018-12-22 View Report
Dissolution. Dissolved compulsory strike off suspended. 2018-12-08 View Report
Gazette. Gazette notice compulsory. 2018-11-20 View Report
Accounts. Accounts type micro entity. 2018-04-10 View Report
Gazette. Gazette filings brought up to date. 2018-03-14 View Report
Gazette. Gazette notice compulsory. 2018-03-13 View Report
Address. Old address: Avaland House 110 London Road Apsley Hemel Hempstead Hertfordshire HP3 9SD. Change date: 2018-01-16. New address: Unit 44 2-3 Coleridge Gardens London NW6 3QH. 2018-01-16 View Report
Confirmation statement. Statement with no updates. 2017-10-13 View Report
Accounts. Accounts type total exemption small. 2016-12-30 View Report
Confirmation statement. Statement with updates. 2016-09-30 View Report
Accounts. Accounts type total exemption small. 2015-12-23 View Report
Annual return. With made up date full list shareholders. 2015-11-02 View Report
Accounts. Accounts type total exemption small. 2014-12-31 View Report
Annual return. With made up date full list shareholders. 2014-09-25 View Report
Accounts. Accounts type total exemption small. 2014-01-31 View Report
Annual return. With made up date full list shareholders. 2013-10-01 View Report
Officers. Change date: 2013-08-30. Officer name: Doctor Rouba Sbano. 2013-10-01 View Report
Accounts. Accounts type total exemption small. 2013-03-22 View Report
Annual return. With made up date full list shareholders. 2012-09-18 View Report
Accounts. Accounts type total exemption small. 2012-01-05 View Report
Annual return. With made up date full list shareholders. 2011-10-19 View Report
Accounts. Accounts type total exemption small. 2010-10-04 View Report
Annual return. With made up date full list shareholders. 2010-09-30 View Report
Accounts. Accounts type total exemption full. 2010-01-28 View Report
Address. Change date: 2009-11-08. Old address: 46 Commodore House Juniper Drive London SW18 1TW. 2009-11-08 View Report
Annual return. With made up date full list shareholders. 2009-11-05 View Report
Accounts. Accounts type dormant. 2009-03-06 View Report
Annual return. Legacy. 2009-03-06 View Report
Accounts. Legacy. 2009-03-05 View Report
Officers. Description: Appointment terminated secretary hala sbano. 2009-03-05 View Report
Address. Description: Registered office changed on 24/11/2008 from 67/69 george street london W1U 8LT. 2008-11-24 View Report
Annual return. Legacy. 2008-05-14 View Report
Accounts. Accounts type dormant. 2007-10-03 View Report