- Company Overview for LOWECONEX GROUP LIMITED (10947646)
- Filing history for LOWECONEX GROUP LIMITED (10947646)
- People for LOWECONEX GROUP LIMITED (10947646)
- Charges for LOWECONEX GROUP LIMITED (10947646)
- More for LOWECONEX GROUP LIMITED (10947646)
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
|
|
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 |