ALL IN THE LOOP LTD
Company Documents
| Date | Description |
|---|---|
| 16/10/2516 October 2025 New | Confirmation statement made on 2025-10-04 with no updates |
| 24/09/2524 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 15/10/2415 October 2024 | Confirmation statement made on 2024-10-04 with no updates |
| 15/08/2415 August 2024 | Total exemption full accounts made up to 2023-12-31 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 13/10/2313 October 2023 | Confirmation statement made on 2023-10-04 with no updates |
| 13/09/2313 September 2023 | Total exemption full accounts made up to 2022-12-31 |
| 22/03/2322 March 2023 | Total exemption full accounts made up to 2021-12-31 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 22/12/2222 December 2022 | Previous accounting period shortened from 2022-03-31 to 2021-12-31 |
| 18/10/2218 October 2022 | Confirmation statement made on 2022-10-04 with no updates |
| 19/01/2219 January 2022 | Total exemption full accounts made up to 2021-03-31 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 21/10/2121 October 2021 | Confirmation statement made on 2021-10-04 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 29/03/2129 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 08/10/208 October 2020 | CONFIRMATION STATEMENT MADE ON 04/10/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 30/12/1930 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
| 04/10/194 October 2019 | CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES |
| 15/08/1915 August 2019 | PSC'S CHANGE OF PARTICULARS / MRS DENISE ALICE ANNE EDWARDS / 29/05/2018 |
| 15/08/1915 August 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL CORRY |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 18/01/1918 January 2019 | DIRECTOR APPOINTED MRS DENISE ALICE ANNE EDWARDS |
| 30/12/1830 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 24/10/1824 October 2018 | CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES |
| 24/10/1824 October 2018 | 29/05/18 STATEMENT OF CAPITAL GBP 120 |
| 03/01/183 January 2018 | APPOINTMENT TERMINATED, DIRECTOR DENISE EDWARDS |
| 03/01/183 January 2018 | DIRECTOR APPOINTED MR NIGEL CORRY |
| 18/12/1718 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 04/10/174 October 2017 | CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 12/12/1612 December 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16 |
| 04/10/164 October 2016 | CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES |
| 27/05/1627 May 2016 | COMPANY NAME CHANGED MILLS HYDRO LTD CERTIFICATE ISSUED ON 27/05/16 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 29/03/1629 March 2016 | Annual return made up to 12 March 2016 with full list of shareholders |
| 23/01/1623 January 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 |
| 30/04/1530 April 2015 | Annual return made up to 12 March 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 19/01/1519 January 2015 | APPOINTMENT TERMINATED, DIRECTOR ERNEST BRADBURY |
| 14/01/1514 January 2015 | DIRECTOR APPOINTED MR ERNEST JOHN BRADBURY |
| 12/03/1412 March 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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