WHITE LOOP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/12/2419 December 2024 | Confirmation statement made on 2024-12-07 with updates |
13/08/2413 August 2024 | Unaudited abridged accounts made up to 2023-12-31 |
08/01/248 January 2024 | Confirmation statement made on 2023-12-07 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
12/07/2312 July 2023 | Unaudited abridged accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
15/12/2215 December 2022 | Confirmation statement made on 2022-12-07 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
07/12/217 December 2021 | Confirmation statement made on 2021-12-07 with no updates |
28/09/2128 September 2021 | Unaudited abridged accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
25/06/2025 June 2020 | 31/12/19 UNAUDITED ABRIDGED |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
17/12/1917 December 2019 | CONFIRMATION STATEMENT MADE ON 15/12/19, NO UPDATES |
27/09/1927 September 2019 | 31/12/18 UNAUDITED ABRIDGED |
08/01/198 January 2019 | CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
06/10/186 October 2018 | 31/12/17 UNAUDITED ABRIDGED |
20/12/1720 December 2017 | CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES |
21/09/1721 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
14/09/1714 September 2017 | REGISTERED OFFICE CHANGED ON 14/09/2017 FROM C/O JAMES PLAYFOOT 24 GELLATLY ROAD LONDON SE14 5TT |
21/12/1621 December 2016 | CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES |
04/08/164 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
05/01/165 January 2016 | Annual return made up to 15 December 2015 with full list of shareholders |
18/09/1518 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
15/12/1415 December 2014 | Annual return made up to 15 December 2014 with full list of shareholders |
30/08/1430 August 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
13/01/1413 January 2014 | Annual return made up to 21 December 2013 with full list of shareholders |
24/10/1324 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
11/01/1311 January 2013 | APPOINTMENT TERMINATED, SECRETARY HENRY PLAYFOOT |
11/01/1311 January 2013 | Annual return made up to 21 December 2012 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
04/09/124 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
28/06/1228 June 2012 | REGISTERED OFFICE CHANGED ON 28/06/2012 FROM 316 BLACKPOOL ROAD FULWOOD PRESTON LANCASHIRE PR2 3AE |
22/03/1222 March 2012 | APPOINTMENT TERMINATED, DIRECTOR HENRY PLAYFOOT |
12/01/1212 January 2012 | Annual return made up to 21 December 2011 with full list of shareholders |
14/04/1114 April 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
18/01/1118 January 2011 | Annual return made up to 21 December 2010 with full list of shareholders |
20/05/1020 May 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
06/01/106 January 2010 | Annual return made up to 21 December 2009 with full list of shareholders |
09/05/099 May 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
12/01/0912 January 2009 | RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS |
11/08/0811 August 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
10/01/0810 January 2008 | RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS |
16/05/0716 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
11/01/0711 January 2007 | RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS |
21/04/0621 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
11/01/0611 January 2006 | DIRECTOR'S PARTICULARS CHANGED |
11/01/0611 January 2006 | RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS |
09/06/059 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
21/01/0521 January 2005 | RETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS |
19/11/0419 November 2004 | DIRECTOR RESIGNED |
20/04/0420 April 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
20/01/0420 January 2004 | RETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS |
11/04/0311 April 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
21/01/0321 January 2003 | RETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS |
10/01/0310 January 2003 | DIRECTOR RESIGNED |
04/01/024 January 2002 | SECRETARY RESIGNED |
04/01/024 January 2002 | NEW DIRECTOR APPOINTED |
04/01/024 January 2002 | REGISTERED OFFICE CHANGED ON 04/01/02 FROM: THE BRITANNIA SUITE ST JAMESS BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FR |
04/01/024 January 2002 | NEW DIRECTOR APPOINTED |
04/01/024 January 2002 | DIRECTOR RESIGNED |
04/01/024 January 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
04/01/024 January 2002 | NEW DIRECTOR APPOINTED |
21/12/0121 December 2001 | 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