LOOP RECYCLING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/05/2515 May 2025 Confirmation statement made on 2025-05-14 with updates

View Document

11/02/2511 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

16/05/2416 May 2024 Confirmation statement made on 2024-05-14 with updates

View Document

22/02/2422 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

18/05/2318 May 2023 Confirmation statement made on 2023-05-14 with updates

View Document

13/01/2313 January 2023 Registered office address changed from 10-12 Muriel Street Barrhead Glasgow G78 1QB Scotland to 57 Durham Street Glasgow G41 1BS on 2023-01-13

View Document

03/11/223 November 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

17/05/2217 May 2022 Confirmation statement made on 2022-05-14 with updates

View Document

15/05/2215 May 2022 Director's details changed for Mrs Vari Leigh Mcgale on 2022-05-03

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

12/01/2112 January 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, WITH UPDATES

View Document

13/05/2013 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VARI LEIGH MCGALE

View Document

13/05/2013 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL STEPHEN FRAZHER

View Document

13/05/2013 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEILL JEFFREY FRAZHER

View Document

13/05/2013 May 2020 CESSATION OF RYAN CRAWFORD AS A PSC

View Document

12/05/2012 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS VARI LEIGH MCGALE / 12/05/2020

View Document

26/07/1926 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS VARI LEIGH MCGALE / 26/07/2019

View Document

26/07/1926 July 2019 DIRECTOR APPOINTED MRS VARI LEIGH MCGALE

View Document

15/07/1915 July 2019 APPOINTMENT TERMINATED, DIRECTOR RYAN CRAWFORD

View Document

29/05/1929 May 2019 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR RYAN CRAWFORD

View Document

14/05/1914 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information