Advanced company searchLink opens in new window

LOW COST FUNERAL LIMITED

Company number 10119791

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)
06 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
15 Aug 2019 AD01 Registered office address changed from Capital Building Tyndall Street Cardiff Caerdydd CF10 4AZ Wales to The Pool House Bicester Road Stratton Audley Bicester Oxfordshire OX27 9BS on 15 August 2019
22 Jul 2019 AD01 Registered office address changed from The Pool House Bicester Road Stratton Audley Bicester OX27 9BS United Kingdom to Capital Building Tyndall Street Cardiff Caerdydd CF10 4AZ on 22 July 2019
16 Jul 2019 PSC04 Change of details for Mr Michael Hackney as a person with significant control on 14 July 2019
14 Jul 2019 PSC04 Change of details for Mr Howard Osman Paul Hodgson as a person with significant control on 14 July 2019
14 May 2019 CS01 Confirmation statement made on 11 April 2019 with no updates
22 Jun 2018 CH01 Director's details changed for Mr Howard Osmond Paul Hodgson on 5 May 2018
26 Apr 2018 AA Total exemption full accounts made up to 31 December 2017
13 Apr 2018 CS01 Confirmation statement made on 11 April 2018 with no updates
28 Jul 2017 AA Total exemption full accounts made up to 31 December 2016
21 Apr 2017 CS01 Confirmation statement made on 11 April 2017 with updates
03 Aug 2016 AA01 Current accounting period shortened from 30 April 2017 to 31 December 2016
19 Apr 2016 AP01 Appointment of Mr Michael Anthony Hackney as a director on 18 April 2016
18 Apr 2016 SH01 Statement of capital following an allotment of shares on 18 April 2016
  • GBP 3
18 Apr 2016 AP01 Appointment of Mr Jamieson Charles Alexandre Howard Hodgson as a director on 18 April 2016
12 Apr 2016 NEWINC Incorporation
Statement of capital on 2016-04-12
  • GBP 1