LOOP POLYMERS LTD

Company Documents

DateDescription
19/12/2419 December 2024 Micro company accounts made up to 2024-03-31

View Document

02/12/242 December 2024 Confirmation statement made on 2024-11-15 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/12/2319 December 2023 Micro company accounts made up to 2023-03-31

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-11-15 with no updates

View Document

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

View Accounts

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

26/11/2226 November 2022 Confirmation statement made on 2022-11-15 with no updates

View Document

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

View Accounts

04/01/224 January 2022 Confirmation statement made on 2021-11-15 with no updates

View Document

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

16/01/2116 January 2021 CONFIRMATION STATEMENT MADE ON 15/11/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

14/03/2014 March 2020 CESSATION OF CLAIRE LOUISE CHAPMAN PROCTOR AS A PSC

View Document

14/03/2014 March 2020 APPOINTMENT TERMINATED, SECRETARY CLAIRE CHAPMAN PROCTOR

View Document

14/03/2014 March 2020 APPOINTMENT TERMINATED, DIRECTOR CLAIRE CHAPMAN PROCTOR

View Document

14/03/2014 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES ALEXANDER DONALDSON

View Document

13/12/1913 December 2019 COMPANY NAME CHANGED BIRKS SINCLAIR PROPERTY MANAGEMENT LTD. CERTIFICATE ISSUED ON 13/12/19

View Document

13/12/1913 December 2019 DIRECTOR APPOINTED MR JAMES ALEXANDER DONALDSON

View Document

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 15/11/19, NO UPDATES

View Document

14/06/1914 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/12/1830 December 2018 CONFIRMATION STATEMENT MADE ON 15/11/18, NO UPDATES

View Document

30/12/1830 December 2018 APPOINTMENT TERMINATED, DIRECTOR CLIVE SINCLAIR

View Document

12/11/1812 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 15/11/17, NO UPDATES

View Document

22/01/1822 January 2018 REGISTERED OFFICE CHANGED ON 22/01/2018 FROM 6A ROUNDHILL ROAD, HURWORTH DARLINGTON COUNTY DURHAM DL2 2DX

View Document

18/10/1718 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES

View Document

21/09/1621 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/01/165 January 2016 Annual return made up to 15 November 2015 with full list of shareholders

View Document

29/06/1529 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/12/1423 December 2014 Annual return made up to 15 November 2014 with full list of shareholders

View Document

03/09/143 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/11/1327 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/11/1325 November 2013 Annual return made up to 15 November 2013 with full list of shareholders

View Document

19/12/1219 December 2012 Annual return made up to 15 November 2012 with full list of shareholders

View Document

29/08/1229 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/01/1219 January 2012 Annual return made up to 15 November 2011 with full list of shareholders

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/01/116 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

07/12/107 December 2010 PREVSHO FROM 31/08/2010 TO 31/03/2010

View Document

03/12/103 December 2010 Annual return made up to 15 November 2010 with full list of shareholders

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE CHAPMAN PROCTOR / 11/11/2009

View Document

14/12/0914 December 2009 Annual return made up to 15 November 2009 with full list of shareholders

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE ANGLIN SINCLAIR / 15/11/2009

View Document

06/11/096 November 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

17/03/0917 March 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

20/01/0920 January 2009 RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS

View Document

20/06/0820 June 2008 RETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 APPOINTMENT TERMINATED DIRECTOR CLAIRE PROCTOR

View Document

03/06/083 June 2008 APPOINTMENT TERMINATED SECRETARY CLAIRE PROCTOR

View Document

12/02/0812 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

01/02/081 February 2008 NEW DIRECTOR APPOINTED

View Document

01/02/081 February 2008 NEW SECRETARY APPOINTED

View Document

01/02/081 February 2008 REGISTERED OFFICE CHANGED ON 01/02/08 FROM: PALATINE HOUSE BELMONT BUSINESS PARK BELMONT DURHAM DH1 1TW

View Document

01/02/081 February 2008 NEW DIRECTOR APPOINTED

View Document

04/12/074 December 2007 DIRECTOR RESIGNED

View Document

04/12/074 December 2007 LOCATION OF DEBENTURE REGISTER

View Document

04/12/074 December 2007 LOCATION OF REGISTER OF MEMBERS

View Document

04/12/074 December 2007 DIRECTOR RESIGNED

View Document

04/12/074 December 2007 SECRETARY RESIGNED

View Document

04/12/074 December 2007 NEW DIRECTOR APPOINTED

View Document

04/12/074 December 2007 NEW SECRETARY APPOINTED

View Document

04/12/074 December 2007 REGISTERED OFFICE CHANGED ON 04/12/07 FROM: GATEHOUSE SUITE PALATINE HOUSE BELMONT BUSINESS PARK BELMONT DURHAM DH1 1TW

View Document

05/12/065 December 2006 RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

17/03/0617 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

16/12/0516 December 2005 RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS

View Document

24/05/0524 May 2005 COMPANY NAME CHANGED BIRKS SINCLAIR STRATEGIES LTD CERTIFICATE ISSUED ON 24/05/05

View Document

07/04/057 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

23/11/0423 November 2004 RETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS

View Document

13/09/0413 September 2004 REGISTERED OFFICE CHANGED ON 13/09/04 FROM: 1E MOUNTJOY RESEARCH CENTRE DURHAM COUNTY DURHAM DH1 3SW

View Document

16/03/0416 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

20/11/0320 November 2003 RETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS

View Document

13/03/0313 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

07/11/027 November 2002 RETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS

View Document

05/05/025 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01

View Document

07/11/017 November 2001 RETURN MADE UP TO 15/11/01; FULL LIST OF MEMBERS

View Document

19/04/0119 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00

View Document

26/01/0126 January 2001 RETURN MADE UP TO 15/11/00; FULL LIST OF MEMBERS

View Document

23/01/0023 January 2000 ACC. REF. DATE SHORTENED FROM 30/11/00 TO 31/08/00

View Document

13/01/0013 January 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/01/007 January 2000 ALTERARTICLES06/12/99

View Document

07/01/007 January 2000 COMPANY NAME CHANGED CALLGARD LIMITED CERTIFICATE ISSUED ON 10/01/00

View Document

06/01/006 January 2000 S366A DISP HOLDING AGM 06/12/99

View Document

05/01/005 January 2000 NEW DIRECTOR APPOINTED

View Document

05/01/005 January 2000 NEW SECRETARY APPOINTED

View Document

05/01/005 January 2000 REGISTERED OFFICE CHANGED ON 05/01/00 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BZ

View Document

05/01/005 January 2000 NEW DIRECTOR APPOINTED

View Document

04/01/004 January 2000 SECRETARY RESIGNED

View Document

04/01/004 January 2000 DIRECTOR RESIGNED

View Document

15/11/9915 November 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