NEW LOOPS LIMITED
Company Documents
Date | Description |
---|---|
10/07/2510 July 2025 | Micro company accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
06/11/246 November 2024 | Confirmation statement made on 2024-10-24 with no updates |
19/08/2419 August 2024 | Registered office address changed from 3 Corbould Road Corbould Road Dibden Purlieu Southampton SO45 4JY England to 42 Langham Close North Baddesley Southampton SO52 9NT on 2024-08-19 |
22/05/2422 May 2024 | Micro company accounts made up to 2023-12-31 |
22/02/2422 February 2024 | Change of details for Mr Antony Keith Parsons as a person with significant control on 2024-02-21 |
22/02/2422 February 2024 | Director's details changed for Mr Antony Keith Parsons on 2024-02-21 |
22/02/2422 February 2024 | Director's details changed for Mrs Sayaphon Parsons on 2024-02-21 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
24/10/2324 October 2023 | Confirmation statement made on 2023-10-24 with no updates |
31/07/2331 July 2023 | Micro company accounts made up to 2022-12-31 |
29/03/2329 March 2023 | Previous accounting period extended from 2022-10-31 to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
26/10/2226 October 2022 | Confirmation statement made on 2022-10-24 with no updates |
05/11/215 November 2021 | Confirmation statement made on 2021-10-24 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
30/07/2130 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
24/07/2024 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
06/11/196 November 2019 | CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
18/07/1918 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
30/10/1830 October 2018 | CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES |
30/07/1830 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
05/06/185 June 2018 | REGISTERED OFFICE CHANGED ON 05/06/2018 FROM 14 PARK VIEW 8 ROMSEY ROAD EASTLEIGH HAMPSHIRE SO50 9DD |
05/02/185 February 2018 | COMPANY NAME CHANGED BIOME DIGITAL LTD CERTIFICATE ISSUED ON 05/02/18 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
24/10/1724 October 2017 | CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES |
21/07/1721 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
26/10/1626 October 2016 | CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
11/11/1511 November 2015 | Annual return made up to 24 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
28/06/1528 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
31/10/1431 October 2014 | Annual return made up to 24 October 2014 with full list of shareholders |
24/10/1324 October 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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