LOOP CONTRACTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 | Confirmation statement made on 2025-07-04 with no updates |
30/04/2530 April 2025 | Micro company accounts made up to 2024-04-30 |
23/04/2523 April 2025 | Previous accounting period shortened from 2024-04-26 to 2024-04-25 |
24/01/2524 January 2025 | Previous accounting period shortened from 2024-04-27 to 2024-04-26 |
24/07/2424 July 2024 | Confirmation statement made on 2024-07-04 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
22/01/2422 January 2024 | Micro company accounts made up to 2023-04-30 |
13/09/2313 September 2023 | Registration of charge 080159390004, created on 2023-09-12 |
23/07/2323 July 2023 | Confirmation statement made on 2023-07-04 with no updates |
15/05/2315 May 2023 | Registration of charge 080159390003, created on 2023-05-12 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
22/02/2322 February 2023 | Micro company accounts made up to 2022-04-30 |
21/09/2221 September 2022 | Compulsory strike-off action has been discontinued |
21/09/2221 September 2022 | Compulsory strike-off action has been discontinued |
20/09/2220 September 2022 | First Gazette notice for compulsory strike-off |
20/09/2220 September 2022 | First Gazette notice for compulsory strike-off |
20/09/2220 September 2022 | Confirmation statement made on 2022-07-04 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
29/04/2229 April 2022 | Micro company accounts made up to 2021-04-30 |
27/04/2227 April 2022 | Current accounting period shortened from 2021-04-28 to 2021-04-27 |
28/01/2228 January 2022 | Previous accounting period shortened from 2021-04-29 to 2021-04-28 |
05/08/215 August 2021 | Confirmation statement made on 2021-07-04 with no updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
26/04/2126 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
10/07/2010 July 2020 | CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
25/04/2025 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
27/01/2027 January 2020 | PREVSHO FROM 30/04/2019 TO 29/04/2019 |
09/07/199 July 2019 | CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
31/01/1931 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
11/10/1811 October 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 080159390002 |
10/07/1810 July 2018 | CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES |
31/01/1831 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
11/11/1711 November 2017 | REGISTERED OFFICE CHANGED ON 11/11/2017 FROM 13 SOUTH STREET WENDOVER AYLESBURY BUCKINGHAMSHIRE HP22 6EF ENGLAND |
11/07/1711 July 2017 | CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
31/01/1731 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
01/09/161 September 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 080159390001 |
04/07/164 July 2016 | CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES |
17/05/1617 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BARRY SHEFFIELD / 01/01/2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
22/04/1622 April 2016 | REGISTERED OFFICE CHANGED ON 22/04/2016 FROM 13 SOUTH STREET WENDOVER AYLESBURY BUCKINGHAMSHIRE HP22 6EF ENGLAND |
22/04/1622 April 2016 | REGISTERED OFFICE CHANGED ON 22/04/2016 FROM PO BOX 1188 9 PORTLAND STREET ST. ALBANS HERTFORDSHIRE AL3 4RA ENGLAND |
22/04/1622 April 2016 | Annual return made up to 2 April 2016 with full list of shareholders |
28/01/1628 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
29/07/1529 July 2015 | REGISTERED OFFICE CHANGED ON 29/07/2015 FROM AVIA HOUSE 1ST FOOR AVIA CLOSE HEMEL HEMPSTEAD HERTFORDSHIRE HP3 9TH |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
02/04/152 April 2015 | Annual return made up to 2 April 2015 with full list of shareholders |
23/01/1523 January 2015 | REGISTERED OFFICE CHANGED ON 23/01/2015 FROM AVIA HOUSE AVIA CLOSE HEMEL HEMPSTEAD HERTFORDSHIRE HP3 9TH ENGLAND |
23/01/1523 January 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/14 |
19/11/1419 November 2014 | REGISTERED OFFICE CHANGED ON 19/11/2014 FROM AVALAND HOUSE LONDON ROAD HEMEL HEMPSTEAD HP3 9SD |
02/05/142 May 2014 | Annual return made up to 2 April 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
17/12/1317 December 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
10/04/1310 April 2013 | Annual return made up to 2 April 2013 with full list of shareholders |
02/04/122 April 2012 | 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