- Company Overview for LOW ENERGY ALTERNATE FUTURE LTD (13754324)
- Filing history for LOW ENERGY ALTERNATE FUTURE LTD (13754324)
- People for LOW ENERGY ALTERNATE FUTURE LTD (13754324)
- Registers for LOW ENERGY ALTERNATE FUTURE LTD (13754324)
- More for LOW ENERGY ALTERNATE FUTURE LTD (13754324)
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 Jan 2025 | PSC01 | Notification of Nicholas Giles Stickland as a person with significant control on 27 September 2024 | |
15 Jan 2025 | PSC01 | Notification of Caroline Emma Wright as a person with significant control on 27 September 2024 | |
15 Jan 2025 | CS01 | Confirmation statement made on 18 November 2024 with updates | |
15 Jan 2025 | PSC07 | Cessation of Sophie Alice Law-Smith as a person with significant control on 27 September 2024 | |
15 Jan 2025 | PSC07 | Cessation of Samantha Joan Davies as a person with significant control on 27 September 2024 | |
15 Jan 2025 | TM01 | Termination of appointment of Sophie Alice Law-Smith as a director on 27 September 2024 | |
15 Jan 2025 | TM01 | Termination of appointment of Samantha Joan Davies as a director on 27 September 2024 | |
15 Jan 2025 | AP01 | Appointment of Mrs Caroline Emma Wright as a director on 27 September 2024 | |
15 Jan 2025 | AP01 | Appointment of Mr Nicholas Giles Stickland as a director on 27 September 2024 | |
07 Jan 2025 | PSC04 | Change of details for Ms Samantha Joan Davies as a person with significant control on 16 December 2024 | |
07 Jan 2025 | CH01 | Director's details changed for Ms Samantha Joan Davies on 16 December 2024 | |
29 Aug 2024 | AA | Micro company accounts made up to 30 November 2023 | |
27 Nov 2023 | CS01 | Confirmation statement made on 18 November 2023 with updates | |
18 Aug 2023 | AA | Micro company accounts made up to 30 November 2022 | |
18 Aug 2023 | EW02 | Withdrawal of the directors' residential address register information from the public register | |
10 Jul 2023 | AD01 | Registered office address changed from 4 Gloucester Passage Brighton BN1 4AS England to 23 Vine Street Vine Street Brighton BN1 4AG on 10 July 2023 | |
10 Jul 2023 | EH02 | Elect to keep the directors' residential address register information on the public register | |
29 Dec 2022 | CS01 | Confirmation statement made on 18 November 2022 with no updates | |
19 Nov 2021 | NEWINC |
Incorporation
Statement of capital on 2021-11-19
|