ALLURIA PROPERTY GROUP LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Micro company accounts made up to 2024-03-31

View Document

17/04/2517 April 2025 Confirmation statement made on 2025-04-10 with updates

View Document

19/12/2419 December 2024 Previous accounting period shortened from 2024-03-31 to 2024-03-30

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-04-10 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Micro company accounts made up to 2023-03-31

View Document

13/09/2313 September 2023 Previous accounting period extended from 2022-12-31 to 2023-03-31

View Document

13/09/2313 September 2023 Secretary's details changed for Dr Rouba Sbano on 2023-09-13

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-10 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

02/03/232 March 2023 Registered office address changed from 253 Gray's Inn Road London WC1X 8QT United Kingdom to Avaland House 110 London Road Apsley Hemel Hempstead Hertfordshire HP3 9SD on 2023-03-02

View Document

24/02/2324 February 2023 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/12/211 December 2021 Compulsory strike-off action has been discontinued

View Document

01/12/211 December 2021 Compulsory strike-off action has been discontinued

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 Micro company accounts made up to 2020-12-31

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

12/08/2012 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 105199940001

View Document

10/08/2010 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 105199940002

View Document

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

05/03/195 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 105199940001

View Document

30/01/1930 January 2019 31/12/17 TOTAL EXEMPTION FULL

View Document

12/01/1912 January 2019 CONFIRMATION STATEMENT MADE ON 11/12/18, WITH UPDATES

View Document

09/01/199 January 2019 REGISTERED OFFICE CHANGED ON 09/01/2019 FROM 34 LONGCROFTE ROAD EDGWARE MIDDX HA8 6RR

View Document

07/01/197 January 2019 REGISTERED OFFICE CHANGED ON 07/01/2019 FROM UNIT 44 2-3 COLERIDGE GARDENS LONDON NW6 3QH

View Document

22/12/1822 December 2018 DISS40 (DISS40(SOAD))

View Document

13/11/1813 November 2018 FIRST GAZETTE

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 11/12/17, NO UPDATES

View Document

12/01/1812 January 2018 REGISTERED OFFICE CHANGED ON 12/01/2018 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ UNITED KINGDOM

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

12/12/1612 December 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company