LOOP SOCIAL VALUE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/12/2424 December 2024 Confirmation statement made on 2024-12-13 with updates

View Document

02/12/242 December 2024

View Document

02/12/242 December 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

19/11/2419 November 2024 Change of details for Added Value Portal Limited as a person with significant control on 2024-05-07

View Document

02/10/242 October 2024

View Document

02/10/242 October 2024

View Document

07/05/247 May 2024 Certificate of change of name

View Document

07/05/247 May 2024 Change of name notice

View Document

19/03/2419 March 2024 Satisfaction of charge 099470570004 in full

View Document

19/03/2419 March 2024 Satisfaction of charge 099470570003 in full

View Document

14/03/2414 March 2024 Registration of charge 099470570005, created on 2024-03-13

View Document

14/03/2414 March 2024 Registration of charge 099470570006, created on 2024-03-13

View Document

22/12/2322 December 2023 Confirmation statement made on 2023-12-13 with no updates

View Document

30/10/2330 October 2023 Termination of appointment of Gerard Andrew Lindley Toplass as a director on 2023-10-30

View Document

03/10/233 October 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

16/08/2316 August 2023 Statement of capital following an allotment of shares on 2016-12-13

View Document

28/06/2328 June 2023 Second filing of Confirmation Statement dated 2019-12-13

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/12/2223 December 2022 Confirmation statement made on 2022-12-13 with no updates

View Document

23/12/2223 December 2022 Change of details for Added Value Portal Limited as a person with significant control on 2021-09-15

View Document

22/09/2222 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

18/05/2218 May 2022 Registration of charge 099470570004, created on 2022-05-13

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

14/12/2114 December 2021 Confirmation statement made on 2021-12-13 with updates

View Document

14/06/2114 June 2021 Change of share class name or designation

View Document

12/06/2112 June 2021 Resolutions

View Document

12/06/2112 June 2021 Memorandum and Articles of Association

View Document

12/06/2112 June 2021 Particulars of variation of rights attached to shares

View Document

12/06/2112 June 2021 Resolutions

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/02/204 February 2020 Confirmation statement made on 2019-12-13 with updates

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

14/10/1914 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

04/10/194 October 2019 ADOPT ARTICLES 03/09/2019

View Document

25/09/1925 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADDED VALUE PORTAL LIMITED

View Document

18/09/1918 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 099470570002

View Document

13/09/1913 September 2019 DIRECTOR APPOINTED MR GERARD ANDREW LINDLEY TOPLASS

View Document

13/09/1913 September 2019 DIRECTOR APPOINTED MR SIMON ANTHONY TOPLASS

View Document

12/09/1912 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 099470570001

View Document

29/08/1929 August 2019 DIRECTOR APPOINTED MR NATHANIEL BOLGER

View Document

04/06/194 June 2019 REGISTERED OFFICE CHANGED ON 04/06/2019 FROM CARVERS WAREHOUSE 77 DALE STREET MANCHESTER M1 2HG ENGLAND

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES

View Document

28/11/1828 November 2018 APPOINTMENT TERMINATED, DIRECTOR ED BARBER

View Document

25/10/1825 October 2018 31/01/18 UNAUDITED ABRIDGED

View Document

08/09/188 September 2018 REGISTERED OFFICE CHANGED ON 08/09/2018 FROM CENTENARY COURT 2 CROFT STREET BURNLEY LANCASHIRE BB11 2ED UNITED KINGDOM

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

20/12/1720 December 2017 13/12/16 STATEMENT OF CAPITAL GBP 100

View Document

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 13/12/17, WITH UPDATES

View Document

31/10/1731 October 2017 ADOPT ARTICLES 25/07/2017

View Document

13/10/1713 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

13/12/1613 December 2016 APPOINTMENT TERMINATED, DIRECTOR REHAN AHMAD

View Document

11/02/1611 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR REHAN AHMED / 11/02/2016

View Document

12/01/1612 January 2016 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