LOW CARBON GROUP LIMITED

Company Documents

DateDescription
11/09/2511 September 2025 NewNotification of Roy Barry Bedlow as a person with significant control on 2016-04-06

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-11-18 with updates

View Document

06/11/246 November 2024 Accounts for a small company made up to 2023-12-31

View Document

05/12/235 December 2023 Confirmation statement made on 2023-11-18 with no updates

View Document

16/10/2316 October 2023 Group of companies' accounts made up to 2022-12-31

View Document

10/02/2310 February 2023 Director's details changed for Mr Juan Martin Alfonso on 2023-01-25

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-18 with no updates

View Document

29/11/2129 November 2021 Certificate of change of name

View Document

29/11/2129 November 2021 Change of name notice

View Document

18/11/2118 November 2021 Confirmation statement made on 2021-11-18 with no updates

View Document

24/10/2124 October 2021 Resolutions

View Document

24/10/2124 October 2021 Memorandum and Articles of Association

View Document

24/10/2124 October 2021 Resolutions

View Document

24/10/2124 October 2021 Resolutions

View Document

24/10/2124 October 2021 Resolutions

View Document

14/10/2114 October 2021 Resolutions

View Document

14/10/2114 October 2021 Resolutions

View Document

14/10/2114 October 2021 Memorandum and Articles of Association

View Document

14/10/2114 October 2021 Resolutions

View Document

14/10/2114 October 2021 Resolutions

View Document

20/08/2020 August 2020 REGISTERED OFFICE CHANGED ON 20/08/2020 FROM 2ND FLOOR 13 BERKELEY STREET LONDON W1J 8DU

View Document

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 18/11/19, WITH UPDATES

View Document

11/09/1911 September 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

17/06/1917 June 2019 ADOPT ARTICLES 20/05/2019

View Document

07/02/197 February 2019 APPOINTMENT TERMINATED, SECRETARY STEVEN MACK

View Document

07/02/197 February 2019 SECRETARY APPOINTED MR AMOS WILLIAM JAMES CARRINGTON

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 18/11/18, WITH UPDATES

View Document

04/12/184 December 2018 PSC'S CHANGE OF PARTICULARS / OXYGEN HOUSE INVESTMENTS LIMITED / 06/04/2018

View Document

23/08/1823 August 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 18/11/17, NO UPDATES

View Document

29/09/1729 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

03/05/173 May 2017 DIRECTOR APPOINTED MR JUAN MARTIN ALFONSO

View Document

14/02/1714 February 2017 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 1

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES

View Document

19/08/1619 August 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

25/11/1525 November 2015 Annual return made up to 18 November 2015 with full list of shareholders

View Document

12/10/1512 October 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN COLE

View Document

25/08/1525 August 2015 DIRECTOR APPOINTED MR DAVID BARCLAY WILLIAMSON

View Document

10/08/1510 August 2015 ADOPT ARTICLES 24/07/2015

View Document

29/06/1529 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

16/12/1416 December 2014 Annual return made up to 18 November 2014 with full list of shareholders

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

19/05/1419 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PATRICK COLE / 19/05/2014

View Document

13/12/1313 December 2013 SECRETARY APPOINTED MR STEVEN ANDREW MACK

View Document

13/12/1313 December 2013 Annual return made up to 18 November 2013 with full list of shareholders

View Document

21/08/1321 August 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

08/05/138 May 2013 20/12/12 STATEMENT OF CAPITAL GBP 1000

View Document

25/04/1325 April 2013 ADOPT ARTICLES 28/03/2013

View Document

17/12/1217 December 2012 Annual return made up to 18 November 2012 with full list of shareholders

View Document

29/08/1229 August 2012 REGISTERED OFFICE CHANGED ON 29/08/2012 FROM 2ND FLOOR 13 BERKELEY STREET LONDON W1J 8DU UNITED KINGDOM

View Document

29/08/1229 August 2012 REGISTERED OFFICE CHANGED ON 29/08/2012 FROM OXYGEN HOUSE GRENADIER ROAD EXETER BUSINESS PARK EXETER EX1 3LH ENGLAND

View Document

27/03/1227 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/03/1220 March 2012 12/03/12 STATEMENT OF CAPITAL GBP 900.00

View Document

20/03/1220 March 2012 DIRECTOR APPOINTED GLENN WOODCOCK

View Document

20/03/1220 March 2012 SUB-DIVISION 12/03/12

View Document

10/01/1210 January 2012 COMPANY NAME CHANGED INTERCEDE 2437 LIMITED CERTIFICATE ISSUED ON 10/01/12

View Document

09/01/129 January 2012 19/12/11 STATEMENT OF CAPITAL GBP 2

View Document

22/12/1122 December 2011 DIRECTOR APPOINTED MR JOHN PATRICK COLE

View Document

20/12/1120 December 2011 DIRECTOR APPOINTED MR ROY BEDLOW

View Document

19/12/1119 December 2011 APPOINTMENT TERMINATED, SECRETARY MITRE SECRETARIES LIMITED

View Document

19/12/1119 December 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM YUILL

View Document

19/12/1119 December 2011 APPOINTMENT TERMINATED, DIRECTOR MITRE SECRETARIES LIMITED

View Document

19/12/1119 December 2011 APPOINTMENT TERMINATED, DIRECTOR MITRE DIRECTORS LIMITED

View Document

19/12/1119 December 2011 REGISTERED OFFICE CHANGED ON 19/12/2011 FROM MITRE HOUSE 160 ALDERSGATE STREET LONDON EC1A 4DD UNITED KINGDOM

View Document

19/12/1119 December 2011 CURREXT FROM 30/11/2012 TO 31/12/2012

View Document

18/11/1118 November 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company