- Company Overview for LOWRISC C.I.C. (09272283)
- Filing history for LOWRISC C.I.C. (09272283)
- People for LOWRISC C.I.C. (09272283)
- Registers for LOWRISC C.I.C. (09272283)
- More for LOWRISC C.I.C. (09272283)
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) |
---|---|---|---|
15 Apr 2024 | TM01 | Termination of appointment of Claudia Eckert as a director on 1 April 2024 | |
25 Oct 2023 | CS01 | Confirmation statement made on 20 October 2023 with no updates | |
08 Aug 2023 | AA | Accounts for a small company made up to 31 October 2022 | |
02 Jun 2023 | TM01 | Termination of appointment of Ronald Minnich as a director on 25 May 2023 | |
02 Jun 2023 | AP01 | Appointment of Mr William Alexander Drewry as a director on 24 May 2023 | |
29 Mar 2023 | TM01 | Termination of appointment of Luca Benini as a director on 15 March 2023 | |
11 Mar 2023 | AP01 | Appointment of Mr Cyrus Stoller as a director on 22 February 2023 | |
11 Mar 2023 | TM01 | Termination of appointment of Dominic Rizzo as a director on 22 February 2023 | |
20 Oct 2022 | CS01 | Confirmation statement made on 20 October 2022 with no updates | |
27 Sep 2022 | CH01 | Director's details changed for Dr Robert David Mullins on 27 September 2022 | |
27 Sep 2022 | AP01 | Appointment of Professor Claudia Eckert as a director on 1 September 2022 | |
02 Sep 2022 | AD01 | Registered office address changed from 4a Newmarket Road Cambridge CB5 8DT to 7 Hills Road Cambridge CB2 1GE on 2 September 2022 | |
18 Aug 2022 | AA | Accounts for a small company made up to 31 October 2021 | |
14 Mar 2022 | TM01 | Termination of appointment of Alexander Stephen Bradbury as a director on 4 March 2022 | |
28 Oct 2021 | CS01 | Confirmation statement made on 20 October 2021 with no updates | |
07 Aug 2021 | AA | Accounts for a small company made up to 31 October 2020 | |
01 Nov 2020 | CS01 | Confirmation statement made on 20 October 2020 with no updates | |
07 Aug 2020 | CH01 | Director's details changed for Mr Alexander Stephen Bradbury on 10 April 2017 | |
06 Aug 2020 | AD03 | Register(s) moved to registered inspection location 7 Hills Road Cambridge CB2 1GE | |
05 Aug 2020 | AD02 | Register inspection address has been changed to 7 Hills Road Cambridge CB2 1GE | |
26 Jun 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
29 Oct 2019 | PSC08 | Notification of a person with significant control statement | |
29 Oct 2019 | CS01 | Confirmation statement made on 20 October 2019 with no updates | |
29 Oct 2019 | AP01 | Appointment of Prof Andrew Hopper as a director on 29 October 2019 | |
29 Oct 2019 | PSC07 | Cessation of Robert David Mullins as a person with significant control on 21 February 2019 |