LOW POWER RADIO ASSOCIATION

06017545
OFFICE 9, DALTON HOUSE 60 WINDSOR AVENUE LONDON UNITED KINGDOM SW19 2RR

Documents

Documents
Date Category Description Pages
17 Feb 2025 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Feb 2025 officers Change of particulars for director (Mr Brian Morrie Back) 2 Buy now
28 Aug 2024 officers Appointment of director (Dr Simon Mark Dunkley) 2 Buy now
23 Aug 2024 officers Appointment of secretary (Ms Hannah Claire Casswell) 2 Buy now
24 May 2024 accounts Annual Accounts 7 Buy now
04 Feb 2024 officers Termination of appointment of director (Josef Preishuber-Pflugl) 1 Buy now
04 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Aug 2023 accounts Annual Accounts 7 Buy now
15 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Aug 2022 accounts Annual Accounts 5 Buy now
16 Jul 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 May 2022 officers Termination of appointment of director (Jacques Antony Marinus Hulshof) 1 Buy now
04 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Oct 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Apr 2021 accounts Annual Accounts 6 Buy now
05 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Feb 2020 accounts Annual Accounts 4 Buy now
04 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jun 2019 accounts Annual Accounts 4 Buy now
29 Apr 2019 officers Appointment of director (Mr Jacques Antony Marinus Hulshof) 2 Buy now
07 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jul 2018 accounts Annual Accounts 4 Buy now
01 Jun 2018 officers Appointment of director (Di Josef Preishuber-Pflugl) 2 Buy now
24 Mar 2018 officers Termination of appointment of director (Richard Paul Nigel Rees) 1 Buy now
07 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2017 accounts Annual Accounts 6 Buy now
08 Dec 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Dec 2016 address Change Sail Address Company With Old Address New Address 1 Buy now
07 Dec 2016 officers Termination of appointment of secretary (John Gilbert Hallatt) 1 Buy now
30 Jul 2016 officers Change of particulars for director (Mr Richard Paul Nigel Rees) 2 Buy now
14 Jul 2016 officers Appointment of director (Mr Richard Paul Nigel Rees) 2 Buy now
26 May 2016 officers Termination of appointment of director 1 Buy now
25 May 2016 officers Termination of appointment of director (John Falck) 1 Buy now
25 May 2016 officers Termination of appointment of director (John Gilbert Hallatt) 1 Buy now
05 Apr 2016 accounts Annual Accounts 5 Buy now
08 Dec 2015 annual-return Annual Return 7 Buy now
08 Dec 2015 officers Termination of appointment of director (John Greaves) 1 Buy now
08 Apr 2015 accounts Annual Accounts 5 Buy now
09 Dec 2014 annual-return Annual Return 8 Buy now
17 Mar 2014 accounts Annual Accounts 5 Buy now
07 Dec 2013 annual-return Annual Return 8 Buy now
22 May 2013 accounts Annual Accounts 6 Buy now
10 Dec 2012 annual-return Annual Return 8 Buy now
11 Jun 2012 accounts Annual Accounts 5 Buy now
10 Dec 2011 annual-return Annual Return 8 Buy now
17 May 2011 officers Termination of appointment of director (Nigel Gaylard) 1 Buy now
13 May 2011 accounts Annual Accounts 5 Buy now
09 Dec 2010 annual-return Annual Return 9 Buy now
09 Dec 2010 address Move Registers To Sail Company 1 Buy now
08 Dec 2010 address Change Sail Address Company 1 Buy now
15 Jul 2010 accounts Annual Accounts 5 Buy now
12 Dec 2009 annual-return Annual Return 6 Buy now
08 Dec 2009 officers Change of particulars for director (John Gilbert Hallatt) 2 Buy now
08 Dec 2009 officers Change of particulars for director (Saad Mezzour) 2 Buy now
08 Dec 2009 officers Change of particulars for director (John Falck) 2 Buy now
08 Dec 2009 officers Change of particulars for director (Mr John Greaves) 2 Buy now
08 Dec 2009 officers Change of particulars for director (Nigel Warwick Gaylard) 2 Buy now
29 Aug 2009 officers Director appointed mr john greaves 1 Buy now
16 Jul 2009 officers Appointment terminated director hager controls sas 1 Buy now
12 May 2009 accounts Annual Accounts 6 Buy now
16 Jan 2009 officers Appointment terminated director robert williams 1 Buy now
12 Dec 2008 annual-return Annual return made up to 04/12/08 4 Buy now
17 Sep 2008 accounts Annual Accounts 5 Buy now
07 Dec 2007 address Location of register of members (non legible) 1 Buy now
06 Dec 2007 annual-return Annual return made up to 04/12/07 3 Buy now
19 Oct 2007 address Registered office changed on 19/10/07 from: pyronix house, braithwell way hellaby rotherham S. yorks S66 8QY 1 Buy now
27 Jul 2007 officers New director appointed 1 Buy now
10 Apr 2007 officers New director appointed 1 Buy now
03 Apr 2007 officers Director's particulars changed 1 Buy now
03 Apr 2007 officers New director appointed 1 Buy now
03 Apr 2007 officers Director resigned 1 Buy now
28 Mar 2007 officers Director's particulars changed 1 Buy now
28 Mar 2007 officers New director appointed 1 Buy now
28 Mar 2007 officers New director appointed 1 Buy now
04 Dec 2006 incorporation Incorporation Company 20 Buy now