LOOP SOFTWARE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/09/258 September 2025 NewTermination of appointment of Mark Charles Mayall as a director on 2025-09-02

View Document

08/09/258 September 2025 NewNotification of Loop Software Holdings Ltd as a person with significant control on 2025-09-02

View Document

08/09/258 September 2025 NewCessation of Oliver Gleave as a person with significant control on 2025-09-02

View Document

15/02/2515 February 2025 Confirmation statement made on 2025-02-15 with no updates

View Document

30/07/2430 July 2024 Total exemption full accounts made up to 2024-02-29

View Document

20/03/2420 March 2024 Appointment of Mr Mark Charles Mayall as a director on 2024-03-20

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

17/02/2417 February 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

03/01/243 January 2024 Registered office address changed from PO Box 334 ... ... Broadway WR11 9FS England to Unit 4B Cotswold Link London Road Moreton-in-Marsh Gloucestershire GL56 0JQ on 2024-01-03

View Document

03/08/233 August 2023 Registered office address changed from PO Box 334 334 334 Broadway WR11 9FS England to PO Box PO Box 334 334 ... Broadway WR11 9FS on 2023-08-03

View Document

03/08/233 August 2023 Registered office address changed from PO Box PO Box 334 334 ... Broadway WR11 9FS United Kingdom to PO Box 334 ... ... Broadway WR11 9FS on 2023-08-03

View Document

31/07/2331 July 2023 Total exemption full accounts made up to 2023-02-28

View Document

07/07/237 July 2023 Registered office address changed from 1 Wychwood Court London Road Cotswold Business Village Moreton-in-Marsh Gloucestershire GL56 0JQ England to PO Box 334 334 334 Broadway WR11 9FS on 2023-07-07

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

15/02/2315 February 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

26/09/2226 September 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

15/02/2215 February 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

22/10/2122 October 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

24/04/2024 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

16/03/2016 March 2020 APPOINTMENT TERMINATED, DIRECTOR MARK MAYALL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, WITH UPDATES

View Document

17/02/2017 February 2020 REGISTERED OFFICE CHANGED ON 17/02/2020 FROM SARGENT HOUSE LOWER GREEN BROADWAY WR12 7BU UNITED KINGDOM

View Document

12/08/1912 August 2019 EXEMPTION FROM APPOINTING AUDITORS

View Document

09/08/199 August 2019 31/07/19 STATEMENT OF CAPITAL GBP 1250

View Document

07/06/197 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

27/03/1927 March 2019 CESSATION OF CLAIRE OWEN AS A PSC

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, WITH UPDATES

View Document

27/03/1927 March 2019 DIRECTOR APPOINTED MR MARK MAYALL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

19/11/1819 November 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/11/1816 November 2018 18/10/18 STATEMENT OF CAPITAL GBP 1000.00

View Document

18/10/1818 October 2018 SUB-DIVISION 08/10/18

View Document

17/10/1817 October 2018 ADOPT ARTICLES 08/10/2018

View Document

13/06/1813 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES

View Document

16/02/1816 February 2018 PSC'S CHANGE OF PARTICULARS / MRS CLAIRE OWEN / 01/02/2018

View Document

16/02/1716 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information