LOOP CUSTOMER MANAGEMENT LIMITED

Company Documents

DateDescription
13/06/2513 June 2025 NewTermination of appointment of Paul Sybray Inman as a director on 2025-05-31

View Document

13/06/2513 June 2025 NewAppointment of Mr Martin Anthony Gee as a director on 2025-06-01

View Document

04/10/244 October 2024 Confirmation statement made on 2024-09-28 with no updates

View Document

08/08/248 August 2024 Full accounts made up to 2024-03-31

View Document

29/09/2329 September 2023 Confirmation statement made on 2023-09-28 with no updates

View Document

28/09/2328 September 2023 Full accounts made up to 2023-03-31

View Document

20/06/2320 June 2023 Termination of appointment of Zoe Anne Burns-Shore as a director on 2023-04-30

View Document

14/03/2314 March 2023 Appointment of Mr Paul Sybray Inman as a director on 2023-03-01

View Document

14/03/2314 March 2023 Termination of appointment of Christopher Ian Johns as a director on 2023-02-28

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-09-28 with no updates

View Document

16/05/2216 May 2022 Termination of appointment of Elizabeth Marian Barber as a director on 2022-05-06

View Document

16/05/2216 May 2022 Appointment of Ms Lucy Nicola Shaw as a director on 2022-05-09

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-09-27 with no updates

View Document

05/01/155 January 2015 APPOINTMENT TERMINATED, DIRECTOR HELEN PHILLIPS

View Document

09/12/149 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

17/09/1417 September 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

09/01/149 January 2014 DIRECTOR APPOINTED MR GAVIN MICHAEL CAWTHRA

View Document

06/11/136 November 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

21/10/1321 October 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HUNT

View Document

16/09/1316 September 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

16/10/1216 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

24/09/1224 September 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document

17/08/1217 August 2012 DIRECTOR APPOINTED MR STEPHEN DAVID HUNT

View Document

17/08/1217 August 2012 APPOINTMENT TERMINATED, DIRECTOR SHIRLEY MURGATROYD

View Document

04/04/124 April 2012 APPOINTMENT TERMINATED, DIRECTOR ALAN HARRISON

View Document

04/04/124 April 2012 DIRECTOR APPOINTED DR HELEN MARY PHILLIPS

View Document

02/03/122 March 2012 DIRECTOR APPOINTED MISS SHIRLEY ANN MURGATROYD

View Document

02/03/122 March 2012 DIRECTOR APPOINTED MR JONATHAN HARDING

View Document

11/10/1111 October 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

28/09/1128 September 2011 Annual return made up to 13 September 2011 with full list of shareholders

View Document

01/11/101 November 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

20/09/1020 September 2010 Annual return made up to 13 September 2010 with full list of shareholders

View Document

16/10/0916 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

14/09/0914 September 2009 RETURN MADE UP TO 13/09/09; FULL LIST OF MEMBERS

View Document

16/07/0916 July 2009 DIRECTOR RESIGNED PERMINDER KAUR

View Document

15/07/0915 July 2009 DIRECTOR APPOINTED PERMINDER KAUR

View Document

15/09/0815 September 2008 RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

26/11/0726 November 2007 AUDITOR'S RESIGNATION

View Document

18/09/0718 September 2007 RETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS

View Document

31/08/0731 August 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

15/09/0615 September 2006 RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS

View Document

15/08/0615 August 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

30/05/0630 May 2006 NEW SECRETARY APPOINTED

View Document

30/05/0630 May 2006 SECRETARY RESIGNED

View Document

16/09/0516 September 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

14/09/0514 September 2005 RETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 DIRECTOR RESIGNED

View Document

10/01/0510 January 2005 NEW DIRECTOR APPOINTED

View Document

13/09/0413 September 2004 RETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS

View Document

08/09/048 September 2004 DIRECTOR RESIGNED

View Document

24/08/0424 August 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

10/02/0410 February 2004 DIRECTOR RESIGNED

View Document

09/12/039 December 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

17/10/0317 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

09/10/039 October 2003 DIRECTOR RESIGNED

View Document

23/07/0323 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

13/03/0313 March 2003 DIRECTOR RESIGNED

View Document

13/03/0313 March 2003 NEW DIRECTOR APPOINTED

View Document

08/10/028 October 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

23/08/0223 August 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

15/07/0215 July 2002 NEW DIRECTOR APPOINTED

View Document

31/01/0231 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

10/12/0110 December 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/0119 October 2001 RETURN MADE UP TO 30/09/01; NO CHANGE OF MEMBERS

View Document

31/07/0131 July 2001 RETURN MADE UP TO 24/07/01; FULL LIST OF MEMBERS

View Document

18/07/0118 July 2001 AUDITOR'S RESIGNATION

View Document

15/02/0115 February 2001 NEW DIRECTOR APPOINTED

View Document

13/02/0113 February 2001 REGISTERED OFFICE CHANGED ON 13/02/01 FROM: 2 THE EMBANKMENT SOVEREIGN STREET LEEDS WEST YORKSHIRE LS1 4BG

View Document

06/10/006 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

02/10/002 October 2000 DIRECTOR RESIGNED

View Document

11/09/0011 September 2000 S366A DISP HOLDING AGM 06/08/00

View Document

15/08/0015 August 2000 DIRECTOR RESIGNED

View Document

15/08/0015 August 2000 RETURN MADE UP TO 29/07/00; FULL LIST OF MEMBERS

View Document

15/08/0015 August 2000 DIRECTOR RESIGNED

View Document

04/05/004 May 2000 NEW DIRECTOR APPOINTED

View Document

19/04/0019 April 2000 NEW DIRECTOR APPOINTED

View Document

19/04/0019 April 2000 ACC. REF. DATE SHORTENED FROM 31/07/00 TO 31/03/00

View Document

27/01/0027 January 2000 NEW DIRECTOR APPOINTED

View Document

25/01/0025 January 2000 COMPANY NAME CHANGED FUTURETALKING LIMITED CERTIFICATE ISSUED ON 26/01/00; RESOLUTION PASSED ON 19/01/00

View Document

25/08/9925 August 1999 DIRECTOR RESIGNED

View Document

25/08/9925 August 1999 SECRETARY RESIGNED

View Document

25/08/9925 August 1999 NEW SECRETARY APPOINTED

View Document

25/08/9925 August 1999 NEW DIRECTOR APPOINTED

View Document

25/08/9925 August 1999 REGISTERED OFFICE CHANGED ON 25/08/99 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

25/08/9925 August 1999 NEW DIRECTOR APPOINTED

View Document

29/07/9929 July 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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