- Company Overview for WE ARE LUXE LIMITED (SC410851)
- Filing history for WE ARE LUXE LIMITED (SC410851)
- People for WE ARE LUXE LIMITED (SC410851)
- Charges for WE ARE LUXE LIMITED (SC410851)
- More for WE ARE LUXE LIMITED (SC410851)
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) |
---|---|---|---|
17 Dec 2024 | CS01 | Confirmation statement made on 30 November 2024 with updates | |
20 Sep 2024 | AA | Full accounts made up to 31 December 2023 | |
16 May 2024 | AP01 | Appointment of Mr Jordan Friedlander as a director on 8 May 2024 | |
16 May 2024 | AP01 | Appointment of Mr Dana Larkin Schmaltz as a director on 8 May 2024 | |
16 May 2024 | AP01 | Appointment of Mr Joseph Atencio as a director on 8 May 2024 | |
16 May 2024 | AP01 | Appointment of Mr Tad Yanagi as a director on 8 May 2024 | |
15 May 2024 | TM01 | Termination of appointment of James V Stammer as a director on 8 May 2024 | |
17 Jan 2024 | CS01 | Confirmation statement made on 30 November 2023 with no updates | |
12 Oct 2023 | AA | Full accounts made up to 31 December 2022 | |
04 Oct 2023 | AD01 | Registered office address changed from 100 West George Street Glasgow G2 1PJ Scotland to St Vincent Plaza 319 st. Vincent Street Glasgow G2 5LD on 4 October 2023 | |
20 Jan 2023 | CS01 | Confirmation statement made on 30 November 2022 with no updates | |
09 Jun 2022 | AP01 | Appointment of Mr Michael Donovan as a director on 9 June 2022 | |
27 Apr 2022 | TM01 | Termination of appointment of Maria Rosselli Fiore as a director on 16 April 2022 | |
19 Apr 2022 | AA | Full accounts made up to 31 December 2021 | |
21 Dec 2021 | CS01 | Confirmation statement made on 30 November 2021 with no updates | |
02 Sep 2021 | TM01 | Termination of appointment of Kirsten Fiona Appleton as a director on 22 July 2021 | |
02 Sep 2021 | AP01 | Appointment of Mr Hamish Duncan Adam Osborn as a director on 1 September 2021 | |
03 Jun 2021 | AA | Full accounts made up to 31 December 2020 | |
22 Mar 2021 | CH01 | Director's details changed for Mr Marc Elrick on 1 October 2019 | |
05 Mar 2021 | AP01 | Appointment of Mr James V Stammer as a director on 31 January 2021 | |
05 Mar 2021 | TM01 | Termination of appointment of William Bedford George as a director on 31 January 2021 | |
09 Feb 2021 | CS01 | Confirmation statement made on 30 November 2020 with updates | |
21 Dec 2020 | AD01 | Registered office address changed from C/O C/O Consilium Chartered Accountants 169 West George Street Glasgow G2 2LB Scotland to 100 West George Street Glasgow G2 1PJ on 21 December 2020 | |
25 Nov 2020 | AA01 | Current accounting period extended from 29 November 2020 to 31 December 2020 | |
15 Jul 2020 | 466(Scot) | Alterations to floating charge SC4108510003 |