Advanced company searchLink opens in new window

LOW 6 LIMITED

Company number 10799636

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)
08 May 2024 CS01 Confirmation statement made on 3 May 2024 with updates
16 Apr 2024 AA Full accounts made up to 30 June 2023
03 Jul 2023 MR04 Satisfaction of charge 107996360002 in full
28 Jun 2023 AA Full accounts made up to 30 June 2022
16 Jun 2023 CH01 Director's details changed for Mr Jeffrey Haas on 16 June 2023
16 Jun 2023 CH01 Director's details changed for Mr Jamie Mitchell on 16 June 2023
16 Jun 2023 CH01 Director's details changed for Mr Andrew Robert Clerkson on 16 June 2023
16 Jun 2023 AD01 Registered office address changed from 1 Cranmore Drive Shirley Solihull B90 4RZ England to Oakmoore Court Kingswood Road Hampton Lovett Droitwich Worcestershire WR9 0QH on 16 June 2023
17 May 2023 CS01 Confirmation statement made on 3 May 2023 with updates
27 Apr 2023 MR01 Registration of charge 107996360002, created on 26 April 2023
14 Nov 2022 SH01 Statement of capital following an allotment of shares on 31 October 2022
  • GBP 237,386.6
04 Nov 2022 MA Memorandum and Articles of Association
04 Nov 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
01 Nov 2022 AP01 Appointment of Mr Andrew Robert Clerkson as a director on 1 November 2022
31 Oct 2022 TM01 Termination of appointment of Lindsay Keith Anderson Mair as a director on 31 October 2022
31 Oct 2022 AP01 Appointment of Mr Jeffrey Haas as a director on 31 October 2022
02 Aug 2022 CH01 Director's details changed for Mr Jamie Mitchell on 1 June 2022
06 Jul 2022 TM01 Termination of appointment of Jake Anthony Johnson as a director on 5 July 2022
15 Jun 2022 TM01 Termination of appointment of Charles Philip Cohen as a director on 9 June 2022
15 Jun 2022 TM01 Termination of appointment of Walter Giacomo Bugno as a director on 9 June 2022
26 May 2022 TM01 Termination of appointment of Wayne Stanley Stevenson as a director on 12 May 2022
12 May 2022 CS01 Confirmation statement made on 3 May 2022 with updates
16 Mar 2022 AA Full accounts made up to 30 June 2021
09 Mar 2022 SH01 Statement of capital following an allotment of shares on 25 February 2022
  • GBP 91,615.9
19 Jan 2022 SH01 Statement of capital following an allotment of shares on 19 January 2022
  • GBP 91,604.9