LOOP INFINITY LTD

Company Documents

DateDescription
07/03/257 March 2025 Liquidators' statement of receipts and payments to 2025-01-11

View Document

23/01/2423 January 2024 Resolutions

View Document

23/01/2423 January 2024 Resolutions

View Document

22/01/2422 January 2024 Registered office address changed from Camden Collective, Camden Hub 5-7 Buck Street London NW1 8NJ England to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 2024-01-22

View Document

19/01/2419 January 2024 Appointment of a voluntary liquidator

View Document

19/01/2419 January 2024 Statement of affairs

View Document

23/11/2323 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

20/10/2320 October 2023 Cessation of Lugano Silungwe Kapembwa as a person with significant control on 2023-10-20

View Document

20/10/2320 October 2023 Termination of appointment of Lugano Silungwe Kapembwa as a director on 2023-10-20

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-07-09 with updates

View Document

17/04/2317 April 2023 Resolutions

View Document

17/04/2317 April 2023 Resolutions

View Document

17/04/2317 April 2023 Resolutions

View Document

17/04/2317 April 2023 Memorandum and Articles of Association

View Document

17/04/2317 April 2023 Resolutions

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/03/2315 March 2023 Statement of capital following an allotment of shares on 2022-08-25

View Document

30/12/2230 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

20/05/2220 May 2022 Second filing of Confirmation Statement dated 2019-07-09

View Document

20/05/2220 May 2022 Second filing of Confirmation Statement dated 2021-07-09

View Document

20/05/2220 May 2022 Second filing of a statement of capital following an allotment of shares on 2021-03-30

View Document

19/05/2219 May 2022 Statement of capital following an allotment of shares on 2021-03-31

View Document

19/05/2219 May 2022 Statement of capital following an allotment of shares on 2019-06-21

View Document

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

View Accounts

04/02/224 February 2022 Second filing of a statement of capital following an allotment of shares on 2019-06-21

View Document

22/12/2122 December 2021 Amended total exemption full accounts made up to 2020-07-31

View Document

22/12/2122 December 2021 Amended total exemption full accounts made up to 2019-07-31

View Document

16/11/2116 November 2021 Total exemption full accounts made up to 2021-07-31

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-09 with updates

View Document

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

View Accounts

24/02/2124 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

23/02/2123 February 2021 21/06/19 STATEMENT OF CAPITAL GBP 247

View Document

23/02/2123 February 2021 Statement of capital following an allotment of shares on 2019-06-21

View Document

15/02/2115 February 2021 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/09/203 September 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES

View Document

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

View Accounts

10/04/2010 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

18/03/2018 March 2020 REGISTERED OFFICE CHANGED ON 18/03/2020 FROM 205 LUMIERE APARTMENTS 58 ST. JOHN'S HILL LONDON SW11 1AD UNITED KINGDOM

View Document

02/12/192 December 2019 DIRECTOR APPOINTED MR MARK UPPAL CHADWICK

View Document

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

View Accounts

24/07/1924 July 2019 DIRECTOR APPOINTED MR CHANDAN MARIANATHAN RAJAH

View Document

24/07/1924 July 2019 Confirmation statement made on 2019-07-09 with updates

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, WITH UPDATES

View Document

24/07/1924 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK CHADWICK

View Document

24/07/1924 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHANDAN RAJAH

View Document

26/06/1926 June 2019 21/06/19 STATEMENT OF CAPITAL GBP 224.52

View Document

26/06/1926 June 2019 Statement of capital following an allotment of shares on 2019-06-21

View Document

09/05/199 May 2019 ADOPT ARTICLES 14/04/2019

View Document

08/05/198 May 2019 SUB-DIVISION 14/04/19

View Document

10/07/1810 July 2018 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