THE LOOP DIGITAL COMMUNICATIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/10/2514 October 2025 NewMicro company accounts made up to 2025-03-31

View Document

17/06/2517 June 2025 Change of details for Ms Susanne Patricia Louise Currid as a person with significant control on 2025-06-17

View Document

13/06/2513 June 2025 Director's details changed for Ms Susanne Patricia Louise Currid on 2025-06-13

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

21/02/2521 February 2025 Confirmation statement made on 2025-02-04 with no updates

View Document

16/07/2416 July 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/02/2419 February 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

04/07/234 July 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/02/236 February 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

10/11/2210 November 2022 Micro company accounts made up to 2022-03-31

View Document

16/02/2216 February 2022 Registered office address changed from 1st Floor Flat 47 Eversfield Place St. Leonards-on-Sea East Sussex TN37 6DB United Kingdom to 35 Dorset Place Hastings TN34 1LG on 2022-02-16

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

24/05/2124 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

11/05/2111 May 2021 PSC'S CHANGE OF PARTICULARS / MS SUSANNE PATRICIA LOUISE CURRID / 10/05/2021

View Document

11/05/2111 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MS SUSANNE PATRICIA LOUISE CURRID / 10/05/2021

View Document

11/05/2111 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MS SUSANNE PATRICIA LOUISE CURRID / 11/05/2021

View Document

11/05/2111 May 2021 REGISTERED OFFICE CHANGED ON 11/05/2021 FROM 54 BLANCHEDOWNE DENMARK HILL LONDON SE5 8HL

View Document

04/05/214 May 2021 PREVEXT FROM 28/02/2021 TO 31/03/2021

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/02/2122 February 2021 CONFIRMATION STATEMENT MADE ON 04/02/21, NO UPDATES

View Document

10/06/2010 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, WITH UPDATES

View Document

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES

View Document

01/06/181 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES

View Document

04/05/174 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

15/09/1615 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS SUSANNE PATRICIA LOUISE CURRID / 15/09/2016

View Document

01/07/161 July 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

24/02/1624 February 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

24/08/1524 August 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

19/02/1519 February 2015 04/02/15 NO CHANGES

View Document

06/06/146 June 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

07/02/147 February 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

28/08/1328 August 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

22/02/1322 February 2013 04/02/13 NO CHANGES

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

09/02/129 February 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

08/02/128 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS SUSANNE PATRICIA LOUISE CURRID / 01/02/2012

View Document

30/01/1230 January 2012 REGISTERED OFFICE CHANGED ON 30/01/2012 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

04/02/114 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information