LOOPR LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 NewMemorandum and Articles of Association

View Document

17/06/2517 June 2025 NewResolutions

View Document

17/06/2517 June 2025 NewResolutions

View Document

21/05/2521 May 2025 Statement of capital following an allotment of shares on 2025-05-20

View Document

21/05/2521 May 2025 Notification of a person with significant control statement

View Document

21/05/2521 May 2025 Cessation of Lucas Bertrand as a person with significant control on 2025-02-04

View Document

06/05/256 May 2025 Statement of capital following an allotment of shares on 2025-05-06

View Document

31/03/2531 March 2025

View Document

07/02/257 February 2025 Particulars of variation of rights attached to shares

View Document

06/02/256 February 2025 Statement of capital following an allotment of shares on 2025-02-04

View Document

06/02/256 February 2025 Change of share class name or designation

View Document

06/02/256 February 2025 Memorandum and Articles of Association

View Document

06/02/256 February 2025 Resolutions

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-08-12 with updates

View Document

10/05/2410 May 2024 Appointment of Mr Calum John Smeaton as a director on 2024-03-23

View Document

16/02/2416 February 2024 Statement of capital following an allotment of shares on 2024-02-16

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/12/2329 December 2023 Second filing of a statement of capital following an allotment of shares on 2023-12-21

View Document

22/12/2322 December 2023 Statement of capital following an allotment of shares on 2023-09-21

View Document

06/10/236 October 2023 Memorandum and Articles of Association

View Document

06/10/236 October 2023 Resolutions

View Document

06/10/236 October 2023 Resolutions

View Document

06/10/236 October 2023 Resolutions

View Document

06/10/236 October 2023 Resolutions

View Document

02/10/232 October 2023 Statement of capital following an allotment of shares on 2023-09-25

View Document

29/09/2329 September 2023 Termination of appointment of Fadi Shuman as a director on 2023-09-18

View Document

29/09/2329 September 2023 Appointment of Ms Eleni Voukaki as a director on 2023-09-18

View Document

29/09/2329 September 2023 Appointment of Mr Nicholas James Mettyear as a director on 2023-09-18

View Document

29/09/2329 September 2023 Termination of appointment of Daniel Kenneth James Perkins as a director on 2023-09-18

View Document

24/08/2324 August 2023 Notification of Lucas Bertrand as a person with significant control on 2021-02-16

View Document

24/08/2324 August 2023 Withdrawal of a person with significant control statement on 2023-08-24

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-08-12 with updates

View Document

14/08/2314 August 2023 Registered office address changed from 42 Collamore Avenue London SW18 3JT England to First Floor 5 Fleet Place London EC4M 7rd on 2023-08-14

View Document

14/08/2314 August 2023 Director's details changed for Mr Lucas Bertrand on 2023-08-14

View Document

14/08/2314 August 2023 Secretary's details changed for Mr Lucas Bertrand on 2023-08-14

View Document

23/02/2323 February 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

12/12/2212 December 2022 Statement of capital following an allotment of shares on 2022-11-29

View Document

09/12/229 December 2022 Statement of capital following an allotment of shares on 2022-11-29

View Document

08/12/228 December 2022 Statement of capital following an allotment of shares on 2022-11-29

View Document

07/12/227 December 2022 Statement of capital following an allotment of shares on 2022-11-29

View Document

06/12/226 December 2022 Statement of capital following an allotment of shares on 2022-11-29

View Document

05/12/225 December 2022 Statement of capital following an allotment of shares on 2022-11-30

View Document

02/12/222 December 2022 Resolutions

View Document

02/12/222 December 2022 Memorandum and Articles of Association

View Document

02/12/222 December 2022 Resolutions

View Document

02/12/222 December 2022 Resolutions

View Document

02/12/222 December 2022 Resolutions

View Document

01/12/221 December 2022 Cessation of Lucas Bertrand as a person with significant control on 2022-11-29

View Document

01/12/221 December 2022 Notification of Superfli Limited as a person with significant control on 2022-11-29

View Document

01/12/221 December 2022 Cessation of Superfli Limited as a person with significant control on 2022-11-29

View Document

01/12/221 December 2022 Notification of a person with significant control statement

View Document

13/05/2213 May 2022 Previous accounting period shortened from 2022-01-31 to 2021-12-31

View Document

14/02/2214 February 2022 Appointment of Robert Delf as a director on 2022-02-09

View Document

08/02/228 February 2022 Registration of charge 105867190001, created on 2022-02-02

View Document

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

View Accounts

02/11/212 November 2021 Statement of capital following an allotment of shares on 2021-10-29

View Document

08/10/218 October 2021 Confirmation statement made on 2021-09-29 with updates

View Document

15/03/2115 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

05/03/215 March 2021 16/02/21 STATEMENT OF CAPITAL GBP 1642.578

View Document

02/03/212 March 2021 16/02/21 STATEMENT OF CAPITAL GBP 1634.768

View Document

26/02/2126 February 2021 16/02/21 STATEMENT OF CAPITAL GBP 1619.143

View Document

23/02/2123 February 2021 16/02/21 STATEMENT OF CAPITAL GBP 1617.543

View Document

09/02/219 February 2021 29/01/21 STATEMENT OF CAPITAL GBP 1565.942

View Document

09/02/219 February 2021 PSC'S CHANGE OF PARTICULARS / LUCAS BERTRAND / 09/02/2021

View Document

03/02/213 February 2021 SUB-DIVISION 15/01/21

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

11/12/2011 December 2020 APPOINTMENT TERMINATED, DIRECTOR KOK-YEE YAU

View Document

11/12/2011 December 2020 DIRECTOR APPOINTED DANIEL PERKINS

View Document

14/11/2014 November 2020 PSC'S CHANGE OF PARTICULARS / MR LUCAS BERTRAND / 14/11/2020

View Document

09/11/209 November 2020 29/10/20 STATEMENT OF CAPITAL GBP 1500.76

View Document

30/10/2030 October 2020 16/10/20 STATEMENT OF CAPITAL GBP 1496.69

View Document

09/10/209 October 2020 SECOND FILED SH01 - 18/05/20 STATEMENT OF CAPITAL GBP 1402.94

View Document

09/10/209 October 2020 SECOND FILED SH01 - 05/06/20 STATEMENT OF CAPITAL GBP 1453.1

View Document

09/10/209 October 2020 SECOND FILED SH01 - 28/05/20 STATEMENT OF CAPITAL GBP 1419.43

View Document

09/10/209 October 2020 SECOND FILED SH01 - 19/05/20 STATEMENT OF CAPITAL GBP 1413.93

View Document

09/10/209 October 2020 SECOND FILED SH01 - 17/05/20 STATEMENT OF CAPITAL GBP 1394.69

View Document

09/10/209 October 2020 SECOND FILED SH01 - 18/05/20 STATEMENT OF CAPITAL GBP 1400.19

View Document

29/09/2029 September 2020 CONFIRMATION STATEMENT MADE ON 29/09/20, WITH UPDATES

View Document

15/09/2015 September 2020 08/09/20 STATEMENT OF CAPITAL GBP 1464.09

View Document

10/07/2010 July 2020 05/06/20 STATEMENT OF CAPITAL GBP 1391.94

View Document

10/07/2010 July 2020 19/05/20 STATEMENT OF CAPITAL GBP 1391.94

View Document

10/07/2010 July 2020 18/05/20 STATEMENT OF CAPITAL GBP 1391.94

View Document

10/07/2010 July 2020 18/05/20 STATEMENT OF CAPITAL GBP 1391.94

View Document

10/07/2010 July 2020 17/05/20 STATEMENT OF CAPITAL GBP 1391.94

View Document

10/07/2010 July 2020 28/05/20 STATEMENT OF CAPITAL GBP 1391.94

View Document

12/05/2012 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

08/04/208 April 2020 07/04/20 STATEMENT OF CAPITAL GBP 1391.94

View Document

06/04/206 April 2020 06/03/20 STATEMENT OF CAPITAL GBP 1385.8

View Document

01/04/201 April 2020 11/02/20 STATEMENT OF CAPITAL GBP 1338.78

View Document

01/04/201 April 2020 17/02/20 STATEMENT OF CAPITAL GBP 1365.36

View Document

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 26/01/20, WITH UPDATES

View Document

12/02/2012 February 2020 11/11/19 STATEMENT OF CAPITAL GBP 1328.56

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

19/12/1919 December 2019 DIRECTOR APPOINTED MISS KOK-YEE JADE YAU

View Document

19/12/1919 December 2019 APPOINTMENT TERMINATED, DIRECTOR MATTHEW STEVENS

View Document

11/11/1911 November 2019 29/10/19 STATEMENT OF CAPITAL GBP 1312.4

View Document

14/10/1914 October 2019 30/09/19 STATEMENT OF CAPITAL GBP 1293

View Document

09/10/199 October 2019 APPOINTMENT TERMINATED, DIRECTOR STUART SIMMS

View Document

15/08/1915 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

07/06/197 June 2019 REGISTERED OFFICE CHANGED ON 07/06/2019 FROM 42 COLLAMORE AVENUE LONDON SW18 3JT ENGLAND

View Document

07/05/197 May 2019 SECOND FILED SH01 - 04/03/19 STATEMENT OF CAPITAL GBP 1093.75

View Document

02/05/192 May 2019 ADOPT ARTICLES 05/04/2019

View Document

17/04/1917 April 2019 DIRECTOR APPOINTED MR MATTHEW CREAGH STEVENS

View Document

10/04/1910 April 2019 05/04/19 STATEMENT OF CAPITAL GBP 1093.75

View Document

26/03/1926 March 2019 04/03/19 STATEMENT OF CAPITAL GBP 1093.75

View Document

19/03/1919 March 2019 ADOPT ARTICLES 04/03/2019

View Document

09/02/199 February 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, WITH UPDATES

View Document

09/02/199 February 2019 DIRECTOR APPOINTED MR STUART ANTONY BRIDGE SIMMS

View Document

09/02/199 February 2019 06/02/19 STATEMENT OF CAPITAL GBP 1000

View Document

08/02/198 February 2019 DIRECTOR APPOINTED MR FADI SHUMAN

View Document

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

View Accounts

17/04/1817 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, WITH UPDATES

View Document

28/02/1828 February 2018 16/10/17 STATEMENT OF CAPITAL GBP 1.25

View Document

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

View Accounts

27/01/1727 January 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


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