Advanced company searchLink opens in new window

LOWESTOFT INNOVATION LTD

Company number 09523392

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)
14 Jan 2021 AD01 Registered office address changed from 37 Alexandra Road Birmingham B5 7NJ England to 2 Hawker Terrace Johnson Road Hounslow TW5 9LQ on 14 January 2021
14 Jan 2021 PSC01 Notification of Anas Galadid as a person with significant control on 22 December 2020
14 Jan 2021 PSC07 Cessation of Glody Mobimba as a person with significant control on 22 December 2020
14 Jan 2021 AP01 Appointment of Mr Anas Galadid as a director on 22 December 2020
14 Jan 2021 TM01 Termination of appointment of Glody Mobimba as a director on 22 December 2020
01 Sep 2020 AD01 Registered office address changed from 3 Brotheridge Court Aylesbury HP21 8PU United Kingdom to 37 Alexandra Road Birmingham B5 7NJ on 1 September 2020
01 Sep 2020 PSC07 Cessation of Sebastian Frone as a person with significant control on 12 August 2020
01 Sep 2020 PSC01 Notification of Glody Mobimba as a person with significant control on 12 August 2020
01 Sep 2020 AP01 Appointment of Mr Glody Mobimba as a director on 12 August 2020
01 Sep 2020 TM01 Termination of appointment of Sebastian Frone as a director on 10 August 2020
02 Apr 2020 CS01 Confirmation statement made on 2 April 2020 with updates
07 Jan 2020 AA Micro company accounts made up to 30 April 2019
19 Nov 2019 AD01 Registered office address changed from 37 Alexandra Road Birmingham B5 7NJ England to 3 Brotheridge Court Aylesbury HP21 8PU on 19 November 2019
19 Nov 2019 PSC01 Notification of Sebastian Frone as a person with significant control on 22 October 2019
19 Nov 2019 PSC07 Cessation of Ilyas Mohamed as a person with significant control on 22 October 2019
19 Nov 2019 AP01 Appointment of Mr Sebastian Frone as a director on 22 October 2019
19 Nov 2019 TM01 Termination of appointment of Ilyas Mohamed as a director on 22 October 2019
04 Jul 2019 AD01 Registered office address changed from 96 Harrow View Harrow HA1 4TE United Kingdom to 37 Alexandra Road Birmingham B5 7NJ on 4 July 2019
04 Jul 2019 AP01 Appointment of Mr Ilyas Mohamed as a director on 3 June 2019
04 Jul 2019 PSC07 Cessation of Gabriel Mihaila as a person with significant control on 3 June 2019
04 Jul 2019 TM01 Termination of appointment of Gabriel Mihaila as a director on 3 June 2019
04 Jul 2019 PSC01 Notification of Ilyas Mohamed as a person with significant control on 3 June 2019
11 Apr 2019 CS01 Confirmation statement made on 2 April 2019 with updates
14 Feb 2019 PSC01 Notification of Gabriel Mihaila as a person with significant control on 6 February 2019
14 Feb 2019 PSC07 Cessation of James Joseph Kelly as a person with significant control on 6 February 2019