Advanced company searchLink opens in new window

LOW EMISSIONS LIMITED

Company number 15514005

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)
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2024-02-22
  • GBP 100