LOWRISC C.I.C.

Company Documents

DateDescription
31/07/2531 July 2025 NewAccounts for a small company made up to 2024-10-31

View Document

03/06/253 June 2025 Appointment of Mr Javier Orensanz Martinez as a director on 2025-06-02

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-10-20 with no updates

View Document

22/10/2422 October 2024 Accounts for a small company made up to 2023-10-31

View Document

15/04/2415 April 2024 Termination of appointment of Claudia Eckert as a director on 2024-04-01

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-10-20 with no updates

View Document

08/08/238 August 2023 Accounts for a small company made up to 2022-10-31

View Document

02/06/232 June 2023 Appointment of Mr William Alexander Drewry as a director on 2023-05-24

View Document

02/06/232 June 2023 Termination of appointment of Ronald Minnich as a director on 2023-05-25

View Document

29/03/2329 March 2023 Termination of appointment of Luca Benini as a director on 2023-03-15

View Document

11/03/2311 March 2023 Appointment of Mr Cyrus Stoller as a director on 2023-02-22

View Document

11/03/2311 March 2023 Termination of appointment of Dominic Rizzo as a director on 2023-02-22

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-10-20 with no updates

View Document

27/09/2227 September 2022 Director's details changed for Dr Robert David Mullins on 2022-09-27

View Document

27/09/2227 September 2022 Appointment of Professor Claudia Eckert as a director on 2022-09-01

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-10-20 with no updates

View Document

07/08/217 August 2021 Accounts for a small company made up to 2020-10-31

View Document

29/04/1929 April 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

27/02/1927 February 2019 DIRECTOR APPOINTED PROF. LUCA BENINI

View Document

25/02/1925 February 2019 DIRECTOR APPOINTED MR DOMINIC RIZZO

View Document

21/02/1921 February 2019 DIRECTOR APPOINTED DR RONALD MINNICH

View Document

04/12/184 December 2018 ADOPT ARTICLES 08/11/2018

View Document

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES

View Document

02/08/182 August 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES

View Document

18/07/1718 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

30/10/1630 October 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

25/07/1625 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

19/06/1619 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER STEPHEN BRADBURY / 30/05/2016

View Document

06/11/156 November 2015 20/10/15 NO MEMBER LIST

View Document

06/11/156 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR GAVIN ROBERT FERRIS / 06/11/2015

View Document

06/11/156 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR ROBERT DAVID MULLINS / 06/11/2015

View Document

06/11/156 November 2015 REGISTERED OFFICE CHANGED ON 06/11/2015 FROM 71-75 SHELTON ST COVENT GARDEN LONDON WC2H 9JQ

View Document

06/11/156 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER STEPHEN BRADBURY / 06/11/2015

View Document

20/10/1420 October 2014 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