LOOP DANCE COMPANY

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Micro company accounts made up to 2024-07-31

View Document

05/08/245 August 2024 Appointment of Ms Akosue Boakye as a director on 2023-12-05

View Document

02/08/242 August 2024 Appointment of Ms Luci Napleton as a director on 2023-05-01

View Document

02/08/242 August 2024 Confirmation statement made on 2024-07-28 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Micro company accounts made up to 2023-07-31

View Document

30/04/2430 April 2024 Termination of appointment of Rebecca Harriet Dee Townsley as a secretary on 2023-05-01

View Document

30/04/2430 April 2024 Termination of appointment of Seri Hodges as a director on 2023-02-01

View Document

09/08/239 August 2023 Confirmation statement made on 2023-07-28 with no updates

View Document

09/08/239 August 2023 Termination of appointment of Lynn Maree as a director on 2021-01-01

View Document

09/08/239 August 2023 Appointment of Mr David John Carr as a director on 2023-01-19

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

27/04/2327 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-07-28 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

30/04/2230 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

27/04/2127 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

23/07/2023 July 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

05/09/195 September 2019 APPOINTMENT TERMINATED, DIRECTOR NEVILLE DACK

View Document

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES

View Document

05/09/195 September 2019 APPOINTMENT TERMINATED, DIRECTOR ANGELA PICKARD

View Document

05/09/195 September 2019 APPOINTMENT TERMINATED, DIRECTOR LANCE PHILLIPS

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

01/05/191 May 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

11/08/1811 August 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, NO UPDATES

View Document

16/07/1816 July 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/17

View Document

24/04/1824 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES

View Document

21/07/1721 July 2017 DIRECTOR APPOINTED MR NEVILLE RUSSEL DACK

View Document

21/07/1721 July 2017 SECRETARY APPOINTED MRS REBECCA HARRIET DEE TOWNSLEY

View Document

21/07/1721 July 2017 DIRECTOR APPOINTED MR LANCE PHILLIPS

View Document

21/07/1721 July 2017 APPOINTMENT TERMINATED, SECRETARY HARRIET PARKER-BELDEAU

View Document

12/06/1712 June 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

12/05/1612 May 2016 APPOINTMENT TERMINATED, DIRECTOR ASHLEY HALLIDAY

View Document

07/05/167 May 2016 31/07/15 TOTAL EXEMPTION FULL

View Document

17/08/1517 August 2015 28/07/15 NO MEMBER LIST

View Document

19/05/1519 May 2015 31/07/14 TOTAL EXEMPTION FULL

View Document

15/05/1515 May 2015 DIRECTOR APPOINTED MS LYNN MAREE

View Document

22/08/1422 August 2014 28/07/14 NO MEMBER LIST

View Document

22/08/1422 August 2014 DIRECTOR APPOINTED MS ANGELA PICKARD

View Document

22/08/1422 August 2014 DIRECTOR APPOINTED MR ASHLEY HALLIDAY

View Document

12/06/1412 June 2014 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/13

View Document

07/05/147 May 2014 31/07/13 TOTAL EXEMPTION FULL

View Document

16/08/1316 August 2013 APPOINTMENT TERMINATED, DIRECTOR DIANA BATH

View Document

16/08/1316 August 2013 DIRECTOR APPOINTED MS KERRY FLETCHER

View Document

16/08/1316 August 2013 DIRECTOR APPOINTED MS SERI HODGES

View Document

16/08/1316 August 2013 SECRETARY APPOINTED MS HARRIET LUCY PARKER-BELDEAU

View Document

16/08/1316 August 2013 28/07/13 NO MEMBER LIST

View Document

16/08/1316 August 2013 APPOINTMENT TERMINATED, DIRECTOR JULIE JONES

View Document

08/05/138 May 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

08/08/128 August 2012 28/07/12 NO MEMBER LIST

View Document

08/08/128 August 2012 APPOINTMENT TERMINATED, DIRECTOR FRANCES MORAN

View Document

25/04/1225 April 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

11/08/1111 August 2011 28/07/11 NO MEMBER LIST

View Document

04/05/114 May 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHELLEY ANN WILKINSON / 28/07/2010

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE JONES / 28/07/2010

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANCES MORAN / 28/07/2010

View Document

10/08/1010 August 2010 28/07/10 NO MEMBER LIST

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DIANA BATH / 28/07/2010

View Document

02/08/102 August 2010 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/09

View Document

20/07/1020 July 2010 APPOINTMENT TERMINATED, SECRETARY KATIE GRAY

View Document

20/07/1020 July 2010 APPOINTMENT TERMINATED, DIRECTOR GAIL BROWN

View Document

20/07/1020 July 2010 APPOINTMENT TERMINATED, DIRECTOR JEREMY CLARKE

View Document

20/07/1020 July 2010 APPOINTMENT TERMINATED, DIRECTOR WARWICK SMITH

View Document

01/06/101 June 2010 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

05/08/095 August 2009 APPOINTMENT TERMINATED SECRETARY MICHELLE CHORLEY

View Document

05/08/095 August 2009 ANNUAL RETURN MADE UP TO 28/07/09

View Document

05/08/095 August 2009 APPOINTMENT TERMINATED DIRECTOR LYNN JEFFRIES

View Document

05/08/095 August 2009 APPOINTMENT TERMINATED DIRECTOR SALLYANNE LOGAN

View Document

03/07/093 July 2009 31/07/08 PARTIAL EXEMPTION

View Document

03/04/093 April 2009 DIRECTOR APPOINTED WARWICK SMITH

View Document

03/04/093 April 2009 DIRECTOR APPOINTED DIANA BATH

View Document

07/02/097 February 2009 DIRECTOR APPOINTED JEREMY CLARKE

View Document

07/02/097 February 2009 DIRECTOR APPOINTED LYNN MARGARET JEFFRIES

View Document

16/01/0916 January 2009 SECRETARY APPOINTED KATIE ELIZABETH GRAY

View Document

29/08/0829 August 2008 ANNUAL RETURN MADE UP TO 28/07/08

View Document

03/06/083 June 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

17/09/0717 September 2007 ANNUAL RETURN MADE UP TO 28/07/07

View Document

13/09/0713 September 2007 DIRECTOR RESIGNED

View Document

13/09/0713 September 2007 DIRECTOR RESIGNED

View Document

10/07/0710 July 2007 NEW DIRECTOR APPOINTED

View Document

13/06/0713 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

01/02/071 February 2007 DIRECTOR RESIGNED

View Document

01/02/071 February 2007 DIRECTOR RESIGNED

View Document

11/01/0711 January 2007 NEW DIRECTOR APPOINTED

View Document

07/01/077 January 2007 ANNUAL RETURN MADE UP TO 28/07/06

View Document

13/06/0613 June 2006 NEW DIRECTOR APPOINTED

View Document

30/05/0630 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

24/05/0624 May 2006 NEW DIRECTOR APPOINTED

View Document

03/01/063 January 2006 ANNUAL RETURN MADE UP TO 08/07/05

View Document

12/12/0512 December 2005 DIRECTOR RESIGNED

View Document

04/10/054 October 2005 NEW DIRECTOR APPOINTED

View Document

15/09/0515 September 2005 DIRECTOR RESIGNED

View Document

09/06/059 June 2005 DIRECTOR RESIGNED

View Document

22/04/0522 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

28/07/0428 July 2004 ANNUAL RETURN MADE UP TO 28/07/04

View Document

20/05/0420 May 2004 REGISTERED OFFICE CHANGED ON 20/05/04 FROM: UPBURY ARTS COLLEGE MARLBOROUGH ROAD GILLINGHAM KENT ME7 5HT

View Document

28/07/0328 July 2003 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