LOOP ENGINEERING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/03/2527 March 2025 | Total exemption full accounts made up to 2024-06-30 |
20/11/2420 November 2024 | Cancellation of shares. Statement of capital on 2024-09-18 |
15/11/2415 November 2024 | Confirmation statement made on 2024-10-01 with updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
18/06/2418 June 2024 | Termination of appointment of Marcin Wojciech Silinski as a director on 2024-06-12 |
31/03/2431 March 2024 | Total exemption full accounts made up to 2023-06-30 |
12/12/2312 December 2023 | Registered office address changed from Hamilton House 1 Temple Avenue London EC4Y 0HA England to 13-15 Bouverie Street London EC4Y 8DP on 2023-12-12 |
12/12/2312 December 2023 | Confirmation statement made on 2023-10-01 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
31/03/2331 March 2023 | Total exemption full accounts made up to 2022-06-30 |
04/11/224 November 2022 | Confirmation statement made on 2022-10-01 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
09/05/229 May 2022 | Total exemption full accounts made up to 2021-06-30 |
03/11/213 November 2021 | Confirmation statement made on 2021-10-01 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
31/03/2031 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
01/10/191 October 2019 | CONFIRMATION STATEMENT MADE ON 01/10/19, WITH UPDATES |
10/07/1910 July 2019 | CONFIRMATION STATEMENT MADE ON 16/06/19, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
31/03/1931 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
28/06/1828 June 2018 | CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES |
28/06/1828 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MARCIN WOJCIECH SILINSKI / 16/06/2018 |
28/03/1828 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
23/03/1823 March 2018 | REGISTERED OFFICE CHANGED ON 23/03/2018 FROM RYECROFT SURREY GARDENS EFFINGHAM JUNCTION LEATHERHEAD SURREY KT24 5HF |
23/03/1823 March 2018 | Registered office address changed from , Ryecroft Surrey Gardens, Effingham Junction, Leatherhead, Surrey, KT24 5HF to 13-15 Bouverie Street London EC4Y 8DP on 2018-03-23 |
20/07/1720 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIAN BARKER |
20/07/1720 July 2017 | CONFIRMATION STATEMENT MADE ON 16/06/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
27/03/1727 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
01/07/161 July 2016 | Annual return made up to 16 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
14/07/1514 July 2015 | Annual return made up to 16 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
23/04/1523 April 2015 | DIRECTOR APPOINTED MR MARCIN WOJCIECH SILINSKI |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
16/07/1416 July 2014 | Annual return made up to 16 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
14/07/1314 July 2013 | REGISTERED OFFICE CHANGED ON 14/07/2013 FROM 86 ABBOTT AVENUE LONDON SW20 8SQ UNITED KINGDOM |
14/07/1314 July 2013 | Registered office address changed from , 86 Abbott Avenue, London, SW20 8SQ, United Kingdom on 2013-07-14 |
14/07/1314 July 2013 | Annual return made up to 16 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
17/02/1317 February 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
25/11/1225 November 2012 | 01/01/12 STATEMENT OF CAPITAL GBP 10300 |
14/07/1214 July 2012 | Registered office address changed from , Percival Court 1 Percival Road, Bristol, BS8 3BW, United Kingdom on 2012-07-14 |
14/07/1214 July 2012 | Annual return made up to 16 June 2012 with full list of shareholders |
14/07/1214 July 2012 | REGISTERED OFFICE CHANGED ON 14/07/2012 FROM PERCIVAL COURT 1 PERCIVAL ROAD BRISTOL BS8 3BW UNITED KINGDOM |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
16/06/1116 June 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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