Advanced company searchLink opens in new window

LOWPRESS LIMITED

Company number 02332331

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)
25 Sep 2017 AA Micro company accounts made up to 31 December 2016
02 Jan 2017 CS01 Confirmation statement made on 2 January 2017 with updates
07 Apr 2016 AA Total exemption full accounts made up to 31 December 2015
06 Jan 2016 AR01 Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 3
14 May 2015 AA Total exemption full accounts made up to 31 December 2014
02 Jan 2015 AR01 Annual return made up to 2 January 2015 with full list of shareholders
Statement of capital on 2015-01-02
  • GBP 3
10 Nov 2014 AP01 Appointment of Mr Mark Hankinson as a director on 4 November 2014
09 Apr 2014 AA Total exemption full accounts made up to 31 December 2013
17 Feb 2014 AR01 Annual return made up to 2 January 2014 with full list of shareholders
Statement of capital on 2014-02-17
  • GBP 3
15 Feb 2014 TM01 Termination of appointment of Adam Tudor as a director on 6 January 2014
15 Feb 2014 TM01 Termination of appointment of Costantino Tenuta as a director on 9 May 2013
15 Feb 2013 AA Total exemption full accounts made up to 31 December 2012
05 Jan 2013 AR01 Annual return made up to 2 January 2013 with full list of shareholders
24 Jul 2012 AA Total exemption full accounts made up to 31 December 2011
02 Jan 2012 AR01 Annual return made up to 2 January 2012 with full list of shareholders
10 Oct 2011 AAMD Amended accounts made up to 31 December 2010
29 Sep 2011 AA Total exemption full accounts made up to 31 December 2010
26 Sep 2011 AP01 Appointment of Mr Costantino Tenuta as a director on 7 April 2011
04 Jan 2011 AR01 Annual return made up to 3 January 2011 with full list of shareholders
15 Sep 2010 AA Total exemption full accounts made up to 31 December 2009
29 Jun 2010 AR01 Annual return made up to 3 January 2010 with full list of shareholders
28 Jun 2010 AP04 Appointment of Sam Vann Consultants as a secretary
28 Jun 2010 AD01 Registered office address changed from 6 Culver Drive Oxted Surrey RH8 9HP on 28 June 2010
28 Jun 2010 CH01 Director's details changed for Miss Indrani Vanniasingham on 3 January 2010
28 Jun 2010 CH01 Director's details changed for Adam Tudor on 1 October 2009