LOOP TECHNOLOGY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 04/11/254 November 2025 New | Notification of The Loop Group Limited as a person with significant control on 2025-09-29 |
| 04/11/254 November 2025 New | Cessation of Samantha Jane Reece as a person with significant control on 2025-09-29 |
| 04/11/254 November 2025 New | Cessation of Alun John Reece as a person with significant control on 2025-09-29 |
| 30/10/2530 October 2025 New | Statement of capital following an allotment of shares on 2025-09-29 |
| 30/09/2530 September 2025 New | Registration of charge 034988490004, created on 2025-09-29 |
| 21/02/2521 February 2025 | Confirmation statement made on 2025-01-26 with updates |
| 21/02/2521 February 2025 | Director's details changed for Mr Ross George Horrigan on 2025-01-25 |
| 31/01/2531 January 2025 | Total exemption full accounts made up to 2024-04-30 |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 29/01/2429 January 2024 | Confirmation statement made on 2024-01-26 with no updates |
| 04/08/234 August 2023 | Total exemption full accounts made up to 2023-04-30 |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 30/01/2330 January 2023 | Confirmation statement made on 2023-01-26 with no updates |
| 23/01/2323 January 2023 | Total exemption full accounts made up to 2022-04-30 |
| 03/05/223 May 2022 | Secretary's details changed for Mrs Samantha Jane Reece on 2022-05-03 |
| 03/05/223 May 2022 | Appointment of Mr Joshua Miles Wright as a director on 2022-05-03 |
| 03/05/223 May 2022 | Appointment of Mr Ian David Redman as a director on 2022-05-03 |
| 03/05/223 May 2022 | Appointment of Mr Ross George Horrigan as a director on 2022-05-03 |
| 03/05/223 May 2022 | Director's details changed for Mr Alun John Reece on 2022-05-03 |
| 03/05/223 May 2022 | Director's details changed for Mrs Samantha Jane Reece on 2022-05-03 |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 28/01/2228 January 2022 | Confirmation statement made on 2022-01-26 with no updates |
| 28/01/2228 January 2022 | Total exemption full accounts made up to 2021-04-30 |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 10/02/2110 February 2021 | 30/04/20 TOTAL EXEMPTION FULL |
| 01/02/211 February 2021 | CONFIRMATION STATEMENT MADE ON 26/01/21, NO UPDATES |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 27/01/2027 January 2020 | CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES |
| 02/01/202 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 30/01/1930 January 2019 | CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES |
| 11/01/1911 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 20/04/1820 April 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 034988490003 |
| 07/02/187 February 2018 | CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES |
| 08/11/178 November 2017 | 30/04/17 TOTAL EXEMPTION FULL |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 26/01/1726 January 2017 | CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES |
| 05/01/175 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
| 29/06/1629 June 2016 | REGISTERED OFFICE CHANGED ON 29/06/2016 FROM THE OLD DAIRY HOUSE PUDDLEDOCK LANE SUTTON POYNTZ WEYMOUTH DORSET DT3 6LZ |
| 18/06/1618 June 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 034988490002 |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 08/02/168 February 2016 | Annual return made up to 26 January 2016 with full list of shareholders |
| 20/01/1620 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
| 30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
| 03/02/153 February 2015 | Annual return made up to 26 January 2015 with full list of shareholders |
| 16/01/1516 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
| 12/02/1412 February 2014 | Annual return made up to 26 January 2014 with full list of shareholders |
| 08/01/148 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
| 11/02/1311 February 2013 | Annual return made up to 26 January 2013 with full list of shareholders |
| 18/01/1318 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
| 22/02/1222 February 2012 | Annual return made up to 26 January 2012 with full list of shareholders |
| 21/10/1121 October 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
| 14/02/1114 February 2011 | Annual return made up to 26 January 2011 with full list of shareholders |
| 28/01/1128 January 2011 | 30/04/10 TOTAL EXEMPTION FULL |
| 26/03/1026 March 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 23/02/1023 February 2010 | Annual return made up to 26 January 2010 with full list of shareholders |
| 22/02/1022 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA JANE REECE / 18/02/2010 |
| 22/02/1022 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALUN JOHN REECE / 18/02/2010 |
| 15/01/1015 January 2010 | 30/04/09 TOTAL EXEMPTION FULL |
| 19/02/0919 February 2009 | RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS |
| 09/02/099 February 2009 | 30/04/08 TOTAL EXEMPTION FULL |
| 13/02/0813 February 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07 |
| 12/02/0812 February 2008 | RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS |
| 06/02/076 February 2007 | RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS |
| 19/01/0719 January 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06 |
| 21/02/0621 February 2006 | RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS |
| 13/12/0513 December 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05 |
| 10/02/0510 February 2005 | RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS |
| 22/12/0422 December 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04 |
| 22/12/0422 December 2004 | NEW DIRECTOR APPOINTED |
| 30/01/0430 January 2004 | RETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS |
| 21/11/0321 November 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03 |
| 18/02/0318 February 2003 | RETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS |
| 07/11/027 November 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02 |
| 07/03/027 March 2002 | RETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS |
| 27/11/0127 November 2001 | REGISTERED OFFICE CHANGED ON 27/11/01 FROM: 4 PUDDLEDOCK COTTAGE PUDDLEDOCK LANE SUTTON POYNTZ WEYMOUTH DORSET DT3 6LZ |
| 27/11/0127 November 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01 |
| 13/02/0113 February 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 |
| 31/01/0131 January 2001 | RETURN MADE UP TO 26/01/01; FULL LIST OF MEMBERS |
| 07/02/007 February 2000 | RETURN MADE UP TO 26/01/00; FULL LIST OF MEMBERS |
| 24/05/9924 May 1999 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99 |
| 24/05/9924 May 1999 | ACC. REF. DATE EXTENDED FROM 31/01/99 TO 30/04/99 |
| 09/02/999 February 1999 | RETURN MADE UP TO 26/01/99; FULL LIST OF MEMBERS |
| 12/02/9812 February 1998 | NEW SECRETARY APPOINTED |
| 12/02/9812 February 1998 | REGISTERED OFFICE CHANGED ON 12/02/98 FROM: SUITE 2A CRYSTAL HOUSE NEW BEDFORD ROAD LUTON BEDS. LU1 1HS |
| 12/02/9812 February 1998 | NEW DIRECTOR APPOINTED |
| 01/02/981 February 1998 | SECRETARY RESIGNED |
| 01/02/981 February 1998 | DIRECTOR RESIGNED |
| 26/01/9826 January 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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