CLOSE THE LOOP (EUROPE) LIMITED

Company Documents

DateDescription
12/09/2512 September 2025 NewConfirmation statement made on 2025-09-12 with updates

View Document

12/09/2512 September 2025 NewDirector's details changed for Mr Marc Lichtenstein on 2025-09-12

View Document

12/09/2512 September 2025 NewSecretary's details changed for Mr Marc Lichtenstein on 2025-09-12

View Document

13/03/2513 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

11/09/2411 September 2024 Confirmation statement made on 2024-09-10 with updates

View Document

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

View Accounts

25/03/2425 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

12/09/2312 September 2023 Change of details for Close the Loop Limited as a person with significant control on 2023-09-12

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-09-07 with updates

View Document

12/09/2312 September 2023 Secretary's details changed for Mr Marc Lichtenstein on 2023-09-12

View Document

12/09/2312 September 2023 Director's details changed for Mr Marc Lichtenstein on 2023-09-12

View Document

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

View Accounts

15/03/2315 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-09-07 with updates

View Document

20/09/2220 September 2022 Director's details changed for Mr Marc Lichtenstein Lichtenstein on 2022-09-20

View Document

20/09/2220 September 2022 Termination of appointment of Marc Lichtenstein as a director on 2022-09-20

View Document

20/09/2220 September 2022 Appointment of Mr Marc Lichtenstein Lichtenstein as a director on 2022-09-20

View Document

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

View Accounts

30/03/2230 March 2022 Micro company accounts made up to 2021-06-30

View Document

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

View Accounts

09/06/219 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

19/11/2019 November 2020 CONFIRMATION STATEMENT MADE ON 07/09/20, WITH UPDATES

View Document

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

View Accounts

29/04/2029 April 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/19

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 07/09/19, WITH UPDATES

View Document

24/10/1924 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

17/10/1917 October 2019 APPOINTMENT TERMINATED, SECRETARY NERIDA TOMLIN

View Document

17/10/1917 October 2019 SECRETARY APPOINTED MR MARC LICHTENSTEIN

View Document

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

View Accounts

28/03/1928 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

28/11/1828 November 2018 DISS40 (DISS40(SOAD))

View Document

27/11/1827 November 2018 FIRST GAZETTE

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, WITH UPDATES

View Document

23/11/1823 November 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT PARRY-JONES

View Document

23/11/1823 November 2018 SECRETARY'S CHANGE OF PARTICULARS / MS NERIDA MORTLOCK / 23/11/2018

View Document

23/11/1823 November 2018 APPOINTMENT TERMINATED, SECRETARY MARC LICHTENSTEIN

View Document

23/11/1823 November 2018 DIRECTOR APPOINTED MR MARC LICHTENSTEIN

View Document

09/10/189 October 2018 SECRETARY APPOINTED MR MARC LICHTENSTEIN

View Document

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

View Accounts

19/03/1819 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

02/12/172 December 2017 DISS40 (DISS40(SOAD))

View Document

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 07/09/17, WITH UPDATES

View Document

28/11/1728 November 2017 FIRST GAZETTE

View Document

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

View Accounts

30/12/1630 December 2016 DISS40 (DISS40(SOAD))

View Document

29/12/1629 December 2016 CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES

View Document

29/11/1629 November 2016 FIRST GAZETTE

View Document

25/09/1625 September 2016 REGISTERED OFFICE CHANGED ON 25/09/2016 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW

View Document

15/09/1615 September 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

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

View Accounts

08/06/168 June 2016 DISS40 (DISS40(SOAD))

View Document

07/06/167 June 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

07/06/167 June 2016 FIRST GAZETTE

View Document

07/12/157 December 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MORRISS

View Document

07/12/157 December 2015 DIRECTOR APPOINTED MR ROBERT PARRY-JONES

View Document

30/11/1530 November 2015 SECRETARY APPOINTED MS NERIDA MORTLOCK

View Document

23/11/1523 November 2015 APPOINTMENT TERMINATED, SECRETARY WENDY RAYNER

View Document

04/10/154 October 2015 Annual return made up to 7 September 2015 with full list of shareholders

View Document

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

View Accounts

01/10/141 October 2014 SECRETARY'S CHANGE OF PARTICULARS / MS WENDY ELIZABETH RAYNER / 01/10/2014

View Document

01/10/141 October 2014 Annual return made up to 7 September 2014 with full list of shareholders

View Document

14/08/1414 August 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

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

View Accounts

22/01/1422 January 2014 REGISTERED OFFICE CHANGED ON 22/01/2014 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

02/10/132 October 2013 Annual return made up to 7 September 2013 with full list of shareholders

View Document

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

View Accounts

12/11/1212 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

04/10/124 October 2012 Annual return made up to 7 September 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

10/10/1110 October 2011 Annual return made up to 7 September 2011 with full list of shareholders

View Document

23/03/1123 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

09/11/109 November 2010 Annual return made up to 7 September 2010 with full list of shareholders

View Document

09/11/109 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MICHAEL MORRISS / 07/09/2010

View Document

29/03/1029 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

23/09/0923 September 2009 SECRETARY'S CHANGE OF PARTICULARS / WENDY RAYNER / 20/05/2009

View Document

23/09/0923 September 2009 RETURN MADE UP TO 07/09/09; FULL LIST OF MEMBERS

View Document

16/09/0916 September 2009 SECRETARY'S CHANGE OF PARTICULARS / WENDY WILLIAMS / 27/05/2009

View Document

09/05/099 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 30 June 2007

View Document

04/11/084 November 2008 RETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 RETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 REGISTERED OFFICE CHANGED ON 15/01/08 FROM: 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY

View Document

29/06/0729 June 2007 DIRECTOR RESIGNED

View Document

22/05/0722 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

03/05/073 May 2007 S252 DISP LAYING ACC 10/04/07

View Document

24/04/0724 April 2007 S366A DISP HOLDING AGM 10/04/07

View Document

20/03/0720 March 2007 ACC. REF. DATE SHORTENED FROM 30/09/06 TO 30/06/06

View Document

28/02/0728 February 2007 NEW SECRETARY APPOINTED

View Document

19/02/0719 February 2007 SECRETARY RESIGNED

View Document

04/10/064 October 2006 RETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/0629 June 2006 NEW SECRETARY APPOINTED

View Document

29/06/0629 June 2006 SECRETARY RESIGNED

View Document

29/03/0629 March 2006 REGISTERED OFFICE CHANGED ON 29/03/06 FROM: 14 FERNDALE DRIVE PRIORSLEE TELFORD TF2 9QL

View Document

09/01/069 January 2006 NEW DIRECTOR APPOINTED

View Document

09/01/069 January 2006 DIRECTOR RESIGNED

View Document

22/09/0522 September 2005 NEW DIRECTOR APPOINTED

View Document

22/09/0522 September 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/09/058 September 2005 DIRECTOR RESIGNED

View Document

08/09/058 September 2005 SECRETARY RESIGNED

View Document

07/09/057 September 2005 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