LOOPMASTERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 | Registration of charge 068052840006, created on 2025-06-17 |
24/03/2524 March 2025 | Confirmation statement made on 2025-01-23 with updates |
31/12/2431 December 2024 | Total exemption full accounts made up to 2023-12-31 |
11/11/2411 November 2024 | Registration of charge 068052840005, created on 2024-10-28 |
24/10/2424 October 2024 | Notification of Andrew Martin Axelrod as a person with significant control on 2020-12-18 |
24/10/2424 October 2024 | Withdrawal of a person with significant control statement on 2024-10-24 |
25/01/2425 January 2024 | Confirmation statement made on 2024-01-23 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
07/12/237 December 2023 | Director's details changed for Robb Mcdaniels on 2023-12-01 |
23/10/2323 October 2023 | Appointment of Mr Matthew Christopher Gralen as a director on 2023-10-23 |
25/09/2325 September 2023 | Total exemption full accounts made up to 2022-12-31 |
03/02/233 February 2023 | Confirmation statement made on 2023-01-23 with no updates |
14/01/2314 January 2023 | Second filing for the appointment of Mr Robb Alexander Mcdaniels as a director |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
14/02/2214 February 2022 | Confirmation statement made on 2022-01-23 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/12/1916 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
27/08/1927 August 2019 | ADOPT ARTICLES 02/08/2019 |
07/08/197 August 2019 | DIRECTOR APPOINTED ROBB MCDANIELS |
07/08/197 August 2019 | Appointment of Robb Mcdaniels as a director on 2019-08-02 |
22/07/1922 July 2019 | PSC'S CHANGE OF PARTICULARS / MR MATTHEW ROBERT PELLING / 22/07/2019 |
22/07/1922 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ROBERT PELLING / 22/07/2019 |
08/06/198 June 2019 | SPECIAL DIVIDEND 20/05/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
04/02/194 February 2019 | CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES |
30/10/1830 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
13/02/1813 February 2018 | CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES |
07/08/177 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
08/02/178 February 2017 | CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES |
24/06/1624 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
07/04/167 April 2016 | REGISTERED OFFICE CHANGED ON 07/04/2016 FROM THE IRONWORKS CHEAPSIDE BRIGHTON EAST SUSSEX BN1 4GD |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
10/02/1610 February 2016 | Annual return made up to 29 January 2016 with full list of shareholders |
10/02/1610 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ROBERT PELLING / 30/01/2015 |
09/12/159 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
09/02/159 February 2015 | Annual return made up to 29 January 2015 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
11/02/1411 February 2014 | Annual return made up to 29 January 2014 with full list of shareholders |
28/08/1328 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
21/02/1321 February 2013 | Annual return made up to 29 January 2013 with full list of shareholders |
27/07/1227 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
30/01/1230 January 2012 | Annual return made up to 29 January 2012 with full list of shareholders |
26/08/1126 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
14/02/1114 February 2011 | Annual return made up to 29 January 2011 with full list of shareholders |
13/10/1013 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
12/08/1012 August 2010 | 01/07/10 STATEMENT OF CAPITAL GBP 100 |
26/04/1026 April 2010 | Annual return made up to 29 January 2010 with full list of shareholders |
03/08/093 August 2009 | REGISTERED OFFICE CHANGED ON 03/08/2009 FROM OFFICE 47 AT 11 MARLBOROUGH PLACE BRIGHTON BN1 1UB UK |
18/02/0918 February 2009 | CURREXT FROM 31/01/2010 TO 31/03/2010 |
30/01/0930 January 2009 | APPOINTMENT TERMINATED SECRETARY RWL REGISTRARS LIMITED |
29/01/0929 January 2009 | 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