THROUGH THE LOOP CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewConfirmation statement made on 2025-07-10 with updates

View Document

31/03/2531 March 2025 Micro company accounts made up to 2024-06-30

View Document

22/01/2522 January 2025 Director's details changed for Mr Peter David Austen on 2025-01-20

View Document

22/01/2522 January 2025 Change of details for Mr Peter David Austen as a person with significant control on 2025-01-20

View Document

22/01/2522 January 2025 Secretary's details changed for Mr Peter David Austen on 2025-01-20

View Document

22/01/2522 January 2025 Registered office address changed from 18a/20 King Street Maidenhead Berkshire SL6 1EF United Kingdom to Donald Reid Group Limited 1010 Eskdale Road Winnersh Triangle Wokingham RG41 5TS on 2025-01-22

View Document

22/01/2522 January 2025 Change of details for Ms Carol Anne Samms as a person with significant control on 2025-01-20

View Document

22/01/2522 January 2025 Director's details changed for Ms Carol Anne Samms on 2025-01-20

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-10 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

16/01/2416 January 2024 Micro company accounts made up to 2023-06-30

View Document

21/07/2321 July 2023 Confirmation statement made on 2023-07-10 with updates

View Document

10/07/2310 July 2023 Director's details changed for Mr Peter David Austen on 2023-07-10

View Document

10/07/2310 July 2023 Secretary's details changed for Mr Peter David Austen on 2023-07-10

View Document

10/07/2310 July 2023 Change of details for Ms Carol Anne Samms as a person with significant control on 2023-07-10

View Document

10/07/2310 July 2023 Change of details for Mr Peter David Austen as a person with significant control on 2023-07-10

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

25/11/2225 November 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

15/12/2115 December 2021 Registered office address changed from C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH United Kingdom to 18a/20 King Street Maidenhead Berkshire SL6 1EF on 2021-12-15

View Document

14/12/2114 December 2021 Change of details for Ms Carol Anne Samms as a person with significant control on 2021-12-14

View Document

14/12/2114 December 2021 Director's details changed for Mr Peter David Austen on 2021-12-14

View Document

14/12/2114 December 2021 Change of details for Mr Peter David Austen as a person with significant control on 2021-12-14

View Document

14/12/2114 December 2021 Registered office address changed from 18a/20 King Street Maidenhead Berkshire SL6 1EF United Kingdom to C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH on 2021-12-14

View Document

14/12/2114 December 2021 Secretary's details changed for Mr Peter David Austen on 2021-12-14

View Document

24/11/2124 November 2021 Total exemption full accounts made up to 2021-06-30

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-07-10 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

06/04/216 April 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

20/01/2020 January 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

12/03/1912 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

10/01/1810 January 2018 30/06/17 UNAUDITED ABRIDGED

View Document

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

12/01/1712 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

15/07/1615 July 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

18/01/1618 January 2016 DIRECTOR APPOINTED MR PETER DAVID AUSTEN

View Document

05/01/165 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

07/09/157 September 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

06/01/156 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

15/07/1415 July 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

28/11/1328 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

31/07/1331 July 2013 Annual return made up to 10 July 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

27/12/1227 December 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

21/08/1221 August 2012 Annual return made up to 10 July 2012 with full list of shareholders

View Document

27/01/1227 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

16/08/1116 August 2011 Annual return made up to 10 July 2011 with full list of shareholders

View Document

08/02/118 February 2011 08/02/11 STATEMENT OF CAPITAL GBP 1000

View Document

25/01/1125 January 2011 STATEMENT BY DIRECTORS

View Document

25/01/1125 January 2011 REDUCE ISSUED CAPITAL 12/01/2011

View Document

25/01/1125 January 2011 SOLVENCY STATEMENT DATED 12/01/11

View Document

17/11/1017 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

07/09/107 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MR PETER DAVID AUSTEN / 10/07/2010

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROL ANNE SAMMS / 10/07/2010

View Document

07/09/107 September 2010 Annual return made up to 10 July 2010 with full list of shareholders

View Document

20/11/0920 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

05/08/095 August 2009 RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

31/07/0831 July 2008 RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 SECRETARY RESIGNED

View Document

18/02/0818 February 2008 NEW SECRETARY APPOINTED

View Document

07/02/087 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/02/087 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/12/0717 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

27/07/0727 July 2007 RETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

26/07/0626 July 2006 SECRETARY'S PARTICULARS CHANGED

View Document

26/07/0626 July 2006 LOCATION OF REGISTER OF MEMBERS

View Document

26/07/0626 July 2006 RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS

View Document

26/07/0626 July 2006 REGISTERED OFFICE CHANGED ON 26/07/06 FROM: 7-8 EGHAMS COURT BOSTON DRIVE BOURNE END BERKSHIRE SL6 9NY

View Document

26/07/0626 July 2006 LOCATION OF DEBENTURE REGISTER

View Document

16/02/0616 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

27/07/0527 July 2005 RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

20/07/0420 July 2004 RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

25/07/0325 July 2003 RETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS

View Document

17/12/0217 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

19/08/0219 August 2002 RETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS

View Document

30/11/0130 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

24/07/0124 July 2001 RETURN MADE UP TO 10/07/01; FULL LIST OF MEMBERS

View Document

14/12/0014 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

01/08/001 August 2000 RETURN MADE UP TO 10/07/00; FULL LIST OF MEMBERS

View Document

11/10/9911 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

24/08/9924 August 1999 RETURN MADE UP TO 10/07/99; NO CHANGE OF MEMBERS

View Document

10/04/9910 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

08/10/988 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/9814 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/9814 July 1998 RETURN MADE UP TO 10/07/98; NO CHANGE OF MEMBERS

View Document

07/04/987 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

24/09/9724 September 1997 RETURN MADE UP TO 10/07/97; FULL LIST OF MEMBERS

View Document

08/06/978 June 1997 ACC. REF. DATE SHORTENED FROM 31/07/97 TO 30/06/97

View Document

08/10/968 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/9615 July 1996 SECRETARY RESIGNED

View Document

15/07/9615 July 1996 DIRECTOR RESIGNED

View Document

15/07/9615 July 1996 REGISTERED OFFICE CHANGED ON 15/07/96 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

15/07/9615 July 1996 NEW DIRECTOR APPOINTED

View Document

15/07/9615 July 1996 NEW SECRETARY APPOINTED

View Document

10/07/9610 July 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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