Advanced company searchLink opens in new window

THE LOW CARBON HUB C.I.C.

Company number 07583663

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)
21 Dec 2021 AP01 Appointment of Ms Saskya Huggins as a director on 25 November 2021
21 Dec 2021 AP01 Appointment of Mr Thomas Matthew Heel as a director on 25 November 2021
21 Dec 2021 AP01 Appointment of Ms Mairi Halliday Brookes as a director on 25 November 2021
21 Dec 2021 AP01 Appointment of Mrs Rachel Elizabeth Boyes-Watson as a director on 25 November 2021
07 Dec 2021 AD01 Registered office address changed from Wood Centre for Innovation Quarry Road Headington Oxford OX3 8SB England to Holywell House Osney Mead Oxford OX2 0ES on 7 December 2021
04 May 2021 AA Accounts for a small company made up to 31 March 2020
07 Apr 2021 CS01 Confirmation statement made on 25 March 2021 with updates
26 Mar 2021 TM01 Termination of appointment of Adriano Andrade Figueiredo as a director on 17 March 2021
23 Oct 2020 AP01 Appointment of Mr Alan William Kitchen as a director on 17 October 2020
23 Oct 2020 TM01 Termination of appointment of Nina Alphey as a director on 17 October 2020
01 Apr 2020 AD02 Register inspection address has been changed from 9 Park End Road Oxford Oxfordshire OX1 1HH United Kingdom to Wcfi Quarry Road Headington Oxford OX3 8SB
31 Mar 2020 CS01 Confirmation statement made on 26 March 2020 with updates
31 Mar 2020 TM01 Termination of appointment of Ramsay John Paul Dunning as a director on 30 June 2019
17 Dec 2019 AA Accounts for a small company made up to 31 March 2019
28 Nov 2019 AD01 Registered office address changed from 9 Park End Street Oxford Oxfordshire OX1 1HH United Kingdom to Wood Centre for Innovation Quarry Road Headington Oxford OX3 8SB on 28 November 2019
19 Aug 2019 TM01 Termination of appointment of George Levvy as a director on 21 June 2019
26 Mar 2019 CS01 Confirmation statement made on 26 March 2019 with updates
18 Mar 2019 CH01 Director's details changed for Mr Luke Carl Marion on 18 March 2019
18 Mar 2019 CH01 Director's details changed for Mr Thomas Hoines on 18 March 2019
18 Mar 2019 CH01 Director's details changed for Dr Barbara Ann Hammond on 18 March 2019
18 Mar 2019 CH01 Director's details changed for Mr Adriano Andrade Figueiredo on 18 March 2019
28 Jan 2019 TM01 Termination of appointment of Samuel Patrick Charles Clarke as a director on 10 October 2018
02 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
19 Dec 2018 AP03 Appointment of Mrs Rachel Boyes-Watson as a secretary on 29 March 2018
30 Apr 2018 AP01 Appointment of Dr Nina Alphey as a director on 1 April 2018