- Company Overview for LOW EMISSIONS LIMITED (15514005)
- Filing history for LOW EMISSIONS LIMITED (15514005)
- People for LOW EMISSIONS LIMITED (15514005)
- More for LOW EMISSIONS LIMITED (15514005)
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) |
---|---|---|---|
21 Oct 2024 | ANNOTATION |
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
|
|
21 Oct 2024 | ANNOTATION |
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
|
|
21 Oct 2024 | ANNOTATION |
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
|
|
13 Sep 2024 | PSC01 | Notification of Zlatica Baloghova as a person with significant control on 10 September 2024 | |
13 Sep 2024 | AP01 | Appointment of Ms Zlatica Baloghova as a director on 11 September 2024 | |
13 Sep 2024 | AD01 | Registered office address changed from 33 st. Dunstans Road London SE25 6EU England to 173 Ings Lane Rochdale OL12 7LQ on 13 September 2024 | |
02 Sep 2024 | AD01 | Registered office address changed from Unit 6 Eastern Road Aldershot GU12 4TF England to 33 st. Dunstans Road London SE25 6EU on 2 September 2024 | |
01 Sep 2024 | AD01 | Registered office address changed from 33 st. Dunstans Road London SE25 6EU England to Unit 6 Eastern Road Aldershot GU12 4TF on 1 September 2024 | |
31 Aug 2024 | PSC01 | Notification of Ambreena Qayyum as a person with significant control on 21 August 2024 | |
31 Aug 2024 | CS01 | Confirmation statement made on 31 August 2024 with no updates | |
31 Aug 2024 | AD01 | Registered office address changed from 15 Langley Broom Slough SL3 8NB England to 33 st. Dunstans Road London SE25 6EU on 31 August 2024 | |
31 Aug 2024 | TM01 | Termination of appointment of Jasmit Singh as a director on 23 August 2024 | |
31 Aug 2024 | PSC07 | Cessation of Jasmit Singh as a person with significant control on 1 June 2024 | |
10 Apr 2024 | CS01 | Confirmation statement made on 10 April 2024 with updates | |
10 Apr 2024 | PSC01 | Notification of Jasmit Singh as a person with significant control on 29 March 2024 | |
10 Apr 2024 | AD01 | Registered office address changed from 9 Princes Square Harrogate HG1 1nd England to 15 Langley Broom Slough SL3 8NB on 10 April 2024 | |
10 Apr 2024 | AP01 | Appointment of Mr Jasmit Singh as a director on 28 March 2024 | |
10 Apr 2024 | TM01 | Termination of appointment of Marc Anthony Feldman as a director on 9 April 2024 | |
10 Apr 2024 | PSC07 | Cessation of Marc Anthony Feldman as a person with significant control on 9 April 2024 | |
22 Feb 2024 | NEWINC |
Incorporation
Statement of capital on 2024-02-22
|