LOYALTYNET LTD

Company Documents

DateDescription
04/08/204 August 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/07/2022 July 2020 31/12/19 UNAUDITED ABRIDGED

View Document

22/07/2022 July 2020 APPLICATION FOR STRIKING-OFF

View Document

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

View Accounts

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 15/11/19, NO UPDATES

View Document

24/04/1924 April 2019 31/12/18 UNAUDITED ABRIDGED

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 15/11/18, WITH UPDATES

View Document

24/04/1824 April 2018 31/12/17 UNAUDITED ABRIDGED

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 15/11/17, NO UPDATES

View Document

19/05/1719 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES

View Document

09/03/169 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

17/11/1517 November 2015 Annual return made up to 15 November 2015 with full list of shareholders

View Document

26/01/1526 January 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

15/12/1415 December 2014 Annual return made up to 15 November 2014 with full list of shareholders

View Document

15/01/1415 January 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

13/12/1313 December 2013 Annual return made up to 15 November 2013 with full list of shareholders

View Document

12/03/1312 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

16/11/1216 November 2012 Annual return made up to 15 November 2012 with full list of shareholders

View Document

10/04/1210 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/12/1122 December 2011 Annual return made up to 15 November 2011 with full list of shareholders

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

25/01/1125 January 2011 APPOINTMENT TERMINATED, SECRETARY MARGUERITE THOMSON

View Document

17/11/1017 November 2010 30/06/10 STATEMENT OF CAPITAL GBP 1000

View Document

17/11/1017 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP GORDON THOMSON / 20/07/2010

View Document

17/11/1017 November 2010 Annual return made up to 15 November 2010 with full list of shareholders

View Document

17/11/1017 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MARGUERITE MARIA THOMSON / 20/07/2010

View Document

24/08/1024 August 2010 REGISTERED OFFICE CHANGED ON 24/08/2010 FROM 1 UNDERWOOD COTTAGE THE COOMBE STREATLEY RG8 9RA

View Document

18/03/1018 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

19/11/0919 November 2009 Annual return made up to 15 November 2009 with full list of shareholders

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP GORDON THOMSON / 19/11/2009

View Document

02/04/092 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

21/01/0921 January 2009 RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 GBP NC 1000/10000 27/03/08

View Document

12/06/0812 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

28/12/0728 December 2007 RETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS

View Document

03/10/073 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

29/11/0629 November 2006 RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS

View Document

11/10/0611 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

30/11/0530 November 2005 RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS

View Document

12/04/0512 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

19/11/0419 November 2004 RETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS

View Document

14/01/0414 January 2004 NEW DIRECTOR APPOINTED

View Document

14/01/0414 January 2004 NEW SECRETARY APPOINTED

View Document

02/12/032 December 2003 DIRECTOR RESIGNED

View Document

02/12/032 December 2003 SECRETARY RESIGNED

View Document

01/12/031 December 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information