- Company Overview for LOOWATT LTD (07082726)
- Filing history for LOOWATT LTD (07082726)
- People for LOOWATT LTD (07082726)
- Charges for LOOWATT LTD (07082726)
- More for LOOWATT LTD (07082726)
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
|
|
15 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 11 July 2014
|
|
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
|
|
15 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
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
|
|
18 Apr 2013 | SH01 |
Statement of capital following an allotment of shares on 8 April 2013
|
|
17 Apr 2013 | RESOLUTIONS |
Resolutions
|
|
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
|
|
22 Jan 2013 | SH01 |
Statement of capital following an allotment of shares on 18 January 2013
|
|
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 |