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)
24 Apr 2018 TM01 Termination of appointment of Liz Reason as a director on 30 March 2018
03 Apr 2018 AD02 Register inspection address has been changed from New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG United Kingdom to 9 Park End Road Oxford Oxfordshire OX1 1HH
29 Mar 2018 CS01 Confirmation statement made on 28 March 2018 with updates
29 Mar 2018 AD03 Register(s) moved to registered inspection location New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG
29 Mar 2018 TM02 Termination of appointment of Blakelaw Secretaries Limited as a secretary on 2 March 2018
28 Mar 2018 SH01 Statement of capital following an allotment of shares on 28 March 2018
  • GBP 37
30 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
13 Nov 2017 AP01 Appointment of Mr George Levvy as a director on 4 October 2017
13 Nov 2017 AP01 Appointment of Mr Ramsay Dunning as a director on 4 October 2017
25 Oct 2017 AP01 Appointment of Ms Liz Reason as a director on 27 May 2016
27 Apr 2017 CS01 Confirmation statement made on 30 March 2017 with updates
30 Mar 2017 SH01 Statement of capital following an allotment of shares on 1 March 2017
  • GBP 34
10 Mar 2017 AD01 Registered office address changed from 23 Park End Street Oxford Oxfordshire OX1 1HU to 9 Park End Street Oxford Oxfordshire OX1 1HH on 10 March 2017
19 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
05 Apr 2016 AP01 Appointment of Mr Thomas Hoines as a director on 18 March 2016
05 Apr 2016 TM01 Termination of appointment of Mark Alan Luntley as a director on 18 March 2016
04 Apr 2016 AR01 Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 28
10 Mar 2016 CH01 Director's details changed for Dr Barbara Ann Hammond on 31 March 2015
10 Mar 2016 CH01 Director's details changed for Mr Luke Carl Marion on 31 March 2015
18 Jan 2016 TM01 Termination of appointment of Wendy Twist as a director on 24 November 2015
18 Jan 2016 AP01 Appointment of Mr Adriano Andrade Figueiredo as a director on 24 November 2015
30 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
26 Jun 2015 AP01 Appointment of Mark Alan Luntley as a director on 21 March 2014
07 May 2015 AR01 Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 28
24 Apr 2015 TM01 Termination of appointment of David Lester Daniel Calver as a director on 10 November 2014