- Company Overview for LOWESTOFT INNOVATION LTD (09523392)
- Filing history for LOWESTOFT INNOVATION LTD (09523392)
- People for LOWESTOFT INNOVATION LTD (09523392)
- More for LOWESTOFT INNOVATION LTD (09523392)
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 |