IN THE LOOP ACCOUNTS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/12/2423 December 2024 Confirmation statement made on 2024-12-22 with no updates

View Document

11/10/2411 October 2024 Amended total exemption full accounts made up to 2024-03-31

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Confirmation statement made on 2023-12-22 with no updates

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

26/06/2326 June 2023 Registered office address changed from Frogmore House Ormond Place Cheltenham GL50 1JD England to Formal House 60 st George's Place Cheltenham GL50 3PN on 2023-06-26

View Document

09/01/239 January 2023 Confirmation statement made on 2022-12-22 with no updates

View Document

21/09/2221 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Confirmation statement made on 2021-12-22 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/04/2010 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/01/2010 January 2020 REGISTERED OFFICE CHANGED ON 10/01/2020 FROM 33 ALBANY ROAD CHELTENHAM GL50 2UN ENGLAND

View Document

02/10/192 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

13/04/1913 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

05/07/185 July 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER NEIL CARTER / 04/07/2018

View Document

05/07/185 July 2018 REGISTERED OFFICE CHANGED ON 05/07/2018 FROM FLAT 1 1 DUNSTON ROAD LONDON E8 4FA UNITED KINGDOM

View Document

05/07/185 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER NEIL CARTER / 04/07/2018

View Document

27/04/1827 April 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

03/12/173 December 2017 CONFIRMATION STATEMENT MADE ON 22/11/17, NO UPDATES

View Document

07/06/177 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

08/05/178 May 2017 PREVEXT FROM 31/10/2016 TO 31/03/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/02/176 February 2017 COMPANY NAME CHANGED CHRIS CARTER ACCOUNTS LIMITED CERTIFICATE ISSUED ON 06/02/17

View Document

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES

View Document

14/10/1514 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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