Advanced company searchLink opens in new window

LOWRISC C.I.C.

Company number 09272283

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)
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