Advanced company searchLink opens in new window

LOWECONEX GROUP LIMITED

Company number 10947646

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 May 2024 TM01 Termination of appointment of Fergus Mcilduff as a director on 3 May 2024
09 Apr 2024 AP01 Appointment of Mr Colin Nigel Dowds as a director on 1 April 2024
09 Apr 2024 TM01 Termination of appointment of Neil William Gamble as a director on 31 March 2024
23 Nov 2023 TM01 Termination of appointment of Andrew John Skelton as a director on 28 September 2023
19 Sep 2023 CS01 Confirmation statement made on 19 September 2023 with no updates
15 Sep 2023 MR01 Registration of charge 109476460002, created on 14 September 2023
09 Aug 2023 AA Audited abridged accounts made up to 31 December 2022
05 Jul 2023 PSC05 Change of details for Lowe P27 Bidco Limited as a person with significant control on 15 June 2022
11 Oct 2022 CS01 Confirmation statement made on 11 October 2022 with no updates
21 Sep 2022 CS01 Confirmation statement made on 18 September 2022 with no updates
17 Aug 2022 CERTNM Company name changed spherica systems LIMITED\certificate issued on 17/08/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-08-09
01 Jul 2022 AA01 Current accounting period extended from 31 August 2022 to 31 December 2022
17 Jun 2022 AA Total exemption full accounts made up to 31 August 2021
15 Jun 2022 CH01 Director's details changed for Mr Andrew John Skelton on 15 June 2022
14 Jun 2022 CH01 Director's details changed for Mr Chris John Dodman on 14 June 2022
14 Jun 2022 TM01 Termination of appointment of Garry Turner-Smith as a director on 28 March 2022
07 Jun 2022 AP01 Appointment of Mr Fergus Mcilduff as a director on 28 March 2022
24 May 2022 AP01 Appointment of Mr Neil William Gamble as a director on 28 March 2022
24 May 2022 AP01 Appointment of Mrs Rachel Mccausland as a director on 28 March 2022
28 Apr 2022 AA01 Previous accounting period shortened from 31 December 2021 to 31 August 2021
04 Apr 2022 TM01 Termination of appointment of Paul Lavery as a director on 28 March 2022
21 Feb 2022 AD01 Registered office address changed from Oak Meadow Broad Campden Chipping Campden GL55 6UX England to Amberley House, Green Farm Business Park Falcon Close Quedgeley Gloucester Gloucestershire GL2 4LY on 21 February 2022
15 Feb 2022 AD01 Registered office address changed from 8 Hanover Square London W1S 1HQ England to Oak Meadow Broad Campden Chipping Campden GL55 6UX on 15 February 2022
22 Dec 2021 MR01 Registration of charge 109476460001, created on 21 December 2021
06 Oct 2021 CS01 Confirmation statement made on 18 September 2021 with updates