Advanced company searchLink opens in new window

LOOWATT LTD

Company number 07082726

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)
19 Dec 2023 SH01 Statement of capital following an allotment of shares on 11 December 2023
  • GBP 502.708
03 Dec 2023 CS01 Confirmation statement made on 20 November 2023 with updates
07 Nov 2023 SH01 Statement of capital following an allotment of shares on 26 October 2023
  • GBP 485.085
03 Nov 2023 SH01 Statement of capital following an allotment of shares on 26 October 2023
  • GBP 485.085
27 Sep 2023 AD01 Registered office address changed from Unit 20, Newington Industrial Estate 87 Crampton St Elephant and Castle London SE17 3AZ United Kingdom to Impact Brixton Electric Lane London SW9 8LA on 27 September 2023
22 Sep 2023 SH01 Statement of capital following an allotment of shares on 8 July 2023
  • GBP 485.085
19 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
14 Sep 2023 MR01 Registration of charge 070827260002, created on 12 September 2023
24 Nov 2022 CS01 Confirmation statement made on 20 November 2022 with updates
21 Nov 2022 PSC08 Notification of a person with significant control statement
21 Nov 2022 PSC07 Cessation of Virginia Summerfield Gardiner as a person with significant control on 9 March 2021
06 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
16 May 2022 SH01 Statement of capital following an allotment of shares on 5 April 2022
  • GBP 441.558
10 May 2022 SH01 Statement of capital following an allotment of shares on 31 March 2022
  • GBP 439.766
13 Apr 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Minutes of a meeting / company business 02/03/2022
  • RES01 ‐ Resolution of alteration of Articles of Association
13 Apr 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
13 Apr 2022 MA Memorandum and Articles of Association
25 Mar 2022 TM01 Termination of appointment of Melissa Baron Murdoch as a director on 7 March 2022
25 Mar 2022 AP01 Appointment of Mr Richard John Scott as a director on 13 March 2022
22 Nov 2021 CS01 Confirmation statement made on 20 November 2021 with updates
23 Sep 2021 AP01 Appointment of Mr Christopher Robert Williamson as a director on 1 September 2021
24 Jun 2021 AA Total exemption full accounts made up to 31 December 2020
07 Apr 2021 SH01 Statement of capital following an allotment of shares on 9 March 2021
  • GBP 375.262
02 Apr 2021 SH02 Sub-division of shares on 9 March 2021
02 Apr 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub-division 09/03/2021
  • RES01 ‐ Resolution of adoption of Articles of Association