Advanced company searchLink opens in new window

LOOWATT LTD

Company number 07082726

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)
24 Oct 2014 AD01 Registered office address changed from 436 Woolton Road Woolton Liverpool L25 6JQ United Kingdom to 3Rd Floor,5 Temple Square Temple Street Liverpool L2 5RH on 24 October 2014
17 Oct 2014 SH01 Statement of capital following an allotment of shares on 8 September 2014
  • GBP 172.90
15 Aug 2014 SH01 Statement of capital following an allotment of shares on 11 July 2014
  • GBP 172.60
12 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
29 Apr 2014 SH01 Statement of capital following an allotment of shares on 7 April 2014
  • GBP 165.50
15 Apr 2014 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
06 Dec 2013 AR01 Annual return made up to 20 November 2013 with full list of shareholders
02 Dec 2013 TM01 Termination of appointment of Nadia Danhash as a director
11 Jun 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 Apr 2013 SH01 Statement of capital following an allotment of shares on 8 April 2013
  • GBP 149.90
17 Apr 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
22 Feb 2013 AA Total exemption small company accounts made up to 31 December 2012
11 Feb 2013 SH01 Statement of capital following an allotment of shares on 6 February 2013
  • GBP 136.70
22 Jan 2013 SH01 Statement of capital following an allotment of shares on 18 January 2013
  • GBP 130.2
09 Jan 2013 AP01 Appointment of Mr Christopher Cabot as a director
08 Jan 2013 AR01 Annual return made up to 20 November 2012 with full list of shareholders
24 Dec 2012 AD02 Register inspection address has been changed from Lower Mill Kingston Road Ewell Surrey KT17 2AE
23 Dec 2012 AD04 Register(s) moved to registered office address
03 May 2012 AP01 Appointment of Nadia Danhash as a director
10 Apr 2012 AA Total exemption small company accounts made up to 31 December 2011
19 Mar 2012 CH01 Director's details changed for Virginia Summerfield Gardiner on 19 March 2012
19 Mar 2012 TM01 Termination of appointment of James Winspear as a director
19 Mar 2012 TM01 Termination of appointment of Simeon Thompson as a director
19 Mar 2012 TM01 Termination of appointment of Nicholas Leon as a director
19 Mar 2012 TM01 Termination of appointment of Sean Bermingham as a director