THROUGH THE LOOP CONSULTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/07/2514 July 2025 New | Confirmation statement made on 2025-07-10 with updates |
31/03/2531 March 2025 | Micro company accounts made up to 2024-06-30 |
22/01/2522 January 2025 | Director's details changed for Mr Peter David Austen on 2025-01-20 |
22/01/2522 January 2025 | Change of details for Mr Peter David Austen as a person with significant control on 2025-01-20 |
22/01/2522 January 2025 | Secretary's details changed for Mr Peter David Austen on 2025-01-20 |
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 |
22/01/2522 January 2025 | Change of details for Ms Carol Anne Samms as a person with significant control on 2025-01-20 |
22/01/2522 January 2025 | Director's details changed for Ms Carol Anne Samms on 2025-01-20 |
22/07/2422 July 2024 | Confirmation statement made on 2024-07-10 with updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
16/01/2416 January 2024 | Micro company accounts made up to 2023-06-30 |
21/07/2321 July 2023 | Confirmation statement made on 2023-07-10 with updates |
10/07/2310 July 2023 | Director's details changed for Mr Peter David Austen on 2023-07-10 |
10/07/2310 July 2023 | Secretary's details changed for Mr Peter David Austen on 2023-07-10 |
10/07/2310 July 2023 | Change of details for Ms Carol Anne Samms as a person with significant control on 2023-07-10 |
10/07/2310 July 2023 | Change of details for Mr Peter David Austen as a person with significant control on 2023-07-10 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
25/11/2225 November 2022 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
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 |
14/12/2114 December 2021 | Change of details for Ms Carol Anne Samms as a person with significant control on 2021-12-14 |
14/12/2114 December 2021 | Director's details changed for Mr Peter David Austen on 2021-12-14 |
14/12/2114 December 2021 | Change of details for Mr Peter David Austen as a person with significant control on 2021-12-14 |
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 |
14/12/2114 December 2021 | Secretary's details changed for Mr Peter David Austen on 2021-12-14 |
24/11/2124 November 2021 | Total exemption full accounts made up to 2021-06-30 |
12/07/2112 July 2021 | Confirmation statement made on 2021-07-10 with updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
06/04/216 April 2021 | 30/06/20 TOTAL EXEMPTION FULL |
21/07/2021 July 2020 | CONFIRMATION STATEMENT MADE ON 10/07/20, WITH UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
20/01/2020 January 2020 | 30/06/19 TOTAL EXEMPTION FULL |
16/07/1916 July 2019 | CONFIRMATION STATEMENT MADE ON 10/07/19, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
12/03/1912 March 2019 | 30/06/18 UNAUDITED ABRIDGED |
18/07/1818 July 2018 | CONFIRMATION STATEMENT MADE ON 10/07/18, WITH UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
10/01/1810 January 2018 | 30/06/17 UNAUDITED ABRIDGED |
21/07/1721 July 2017 | CONFIRMATION STATEMENT MADE ON 10/07/17, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
12/01/1712 January 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
15/07/1615 July 2016 | CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
18/01/1618 January 2016 | DIRECTOR APPOINTED MR PETER DAVID AUSTEN |
05/01/165 January 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
07/09/157 September 2015 | Annual return made up to 10 July 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
06/01/156 January 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
15/07/1415 July 2014 | Annual return made up to 10 July 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
28/11/1328 November 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
31/07/1331 July 2013 | Annual return made up to 10 July 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
27/12/1227 December 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
21/08/1221 August 2012 | Annual return made up to 10 July 2012 with full list of shareholders |
27/01/1227 January 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
16/08/1116 August 2011 | Annual return made up to 10 July 2011 with full list of shareholders |
08/02/118 February 2011 | 08/02/11 STATEMENT OF CAPITAL GBP 1000 |
25/01/1125 January 2011 | STATEMENT BY DIRECTORS |
25/01/1125 January 2011 | REDUCE ISSUED CAPITAL 12/01/2011 |
25/01/1125 January 2011 | SOLVENCY STATEMENT DATED 12/01/11 |
17/11/1017 November 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
07/09/107 September 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR PETER DAVID AUSTEN / 10/07/2010 |
07/09/107 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CAROL ANNE SAMMS / 10/07/2010 |
07/09/107 September 2010 | Annual return made up to 10 July 2010 with full list of shareholders |
20/11/0920 November 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
05/08/095 August 2009 | RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS |
19/12/0819 December 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
31/07/0831 July 2008 | RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS |
18/02/0818 February 2008 | SECRETARY RESIGNED |
18/02/0818 February 2008 | NEW SECRETARY APPOINTED |
07/02/087 February 2008 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
07/02/087 February 2008 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
17/12/0717 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
27/07/0727 July 2007 | RETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS |
09/01/079 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
26/07/0626 July 2006 | SECRETARY'S PARTICULARS CHANGED |
26/07/0626 July 2006 | LOCATION OF REGISTER OF MEMBERS |
26/07/0626 July 2006 | RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS |
26/07/0626 July 2006 | REGISTERED OFFICE CHANGED ON 26/07/06 FROM: 7-8 EGHAMS COURT BOSTON DRIVE BOURNE END BERKSHIRE SL6 9NY |
26/07/0626 July 2006 | LOCATION OF DEBENTURE REGISTER |
16/02/0616 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
27/07/0527 July 2005 | RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS |
03/02/053 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
20/07/0420 July 2004 | RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS |
30/10/0330 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
25/07/0325 July 2003 | RETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS |
17/12/0217 December 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
19/08/0219 August 2002 | RETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS |
30/11/0130 November 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01 |
24/07/0124 July 2001 | RETURN MADE UP TO 10/07/01; FULL LIST OF MEMBERS |
14/12/0014 December 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 |
01/08/001 August 2000 | RETURN MADE UP TO 10/07/00; FULL LIST OF MEMBERS |
11/10/9911 October 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 |
24/08/9924 August 1999 | RETURN MADE UP TO 10/07/99; NO CHANGE OF MEMBERS |
10/04/9910 April 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 |
08/10/988 October 1998 | PARTICULARS OF MORTGAGE/CHARGE |
14/07/9814 July 1998 | DIRECTOR'S PARTICULARS CHANGED |
14/07/9814 July 1998 | RETURN MADE UP TO 10/07/98; NO CHANGE OF MEMBERS |
07/04/987 April 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97 |
24/09/9724 September 1997 | RETURN MADE UP TO 10/07/97; FULL LIST OF MEMBERS |
08/06/978 June 1997 | ACC. REF. DATE SHORTENED FROM 31/07/97 TO 30/06/97 |
08/10/968 October 1996 | PARTICULARS OF MORTGAGE/CHARGE |
15/07/9615 July 1996 | SECRETARY RESIGNED |
15/07/9615 July 1996 | DIRECTOR RESIGNED |
15/07/9615 July 1996 | REGISTERED OFFICE CHANGED ON 15/07/96 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP |
15/07/9615 July 1996 | NEW DIRECTOR APPOINTED |
15/07/9615 July 1996 | NEW SECRETARY APPOINTED |
10/07/9610 July 1996 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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