LOOM DIGITAL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

06/11/246 November 2024 Confirmation statement made on 2024-11-05 with updates

View Document

17/06/2417 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

11/01/2411 January 2024 Resolutions

View Document

11/01/2411 January 2024 Memorandum and Articles of Association

View Document

11/01/2411 January 2024 Resolutions

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/12/2328 December 2023 Statement of company's objects

View Document

23/12/2323 December 2023 Resolutions

View Document

23/12/2323 December 2023 Resolutions

View Document

14/12/2314 December 2023 Statement of company's objects

View Document

06/11/236 November 2023 Confirmation statement made on 2023-11-05 with updates

View Document

21/04/2321 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

13/03/2313 March 2023 Change of details for Mrs Karen Elizabeth Pearce as a person with significant control on 2023-03-13

View Document

13/03/2313 March 2023 Registered office address changed from Unit 1.11 Temple Studios, Temple Gate Temple Meads Bristol BS1 6QA England to Unit 2.2B Temple Studios Temple Gate Temple Meads Bristol BS1 6QA on 2023-03-13

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/11/227 November 2022 Confirmation statement made on 2022-11-05 with no updates

View Document

17/05/2217 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

22/04/2222 April 2022 Director's details changed for Mrs Karen Elizabeth Pearce on 2022-04-22

View Document

22/04/2222 April 2022 Director's details changed for Mrs Nicola Elizabeth Puttick on 2022-04-22

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

10/11/2110 November 2021 Confirmation statement made on 2021-11-05 with no updates

View Document

14/04/2114 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

05/11/205 November 2020 CONFIRMATION STATEMENT MADE ON 05/11/20, NO UPDATES

View Document

13/08/2013 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

02/12/192 December 2019 CURRSHO FROM 30/04/2020 TO 31/12/2019

View Document

29/11/1929 November 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 08/11/19, WITH UPDATES

View Document

04/10/194 October 2019 COMPANY NAME CHANGED DIGIRANK LIMITED CERTIFICATE ISSUED ON 04/10/19

View Document

12/08/1912 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA ELIZABETH PUTTICK / 31/07/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, WITH UPDATES

View Document

07/11/187 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN ELIZABETH PEARCE

View Document

23/08/1823 August 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

27/03/1827 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS KAREN ELIZABETH HOWELL / 25/11/2017

View Document

27/03/1827 March 2018 REGISTERED OFFICE CHANGED ON 27/03/2018 FROM UNIT 1.5 TEMPLE STUDIOS TEMPLE GATE BRISTOL BS1 6QA ENGLAND

View Document

27/03/1827 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS KAREN ELIZABETH PEARCE / 25/11/2017

View Document

08/11/178 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA ELIZABETH PUTTICK / 30/09/2017

View Document

08/11/178 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS KAREN ELIZABETH HOWELL / 12/04/2017

View Document

08/11/178 November 2017 REGISTERED OFFICE CHANGED ON 08/11/2017 FROM 11 PARRYS GROVE STOKE BISHOP BRISTOL SOMERSET BS9 1TT ENGLAND

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, WITH UPDATES

View Document

08/11/178 November 2017 PSC'S CHANGE OF PARTICULARS / MRS NICOLA ELIZABETH PUTTICK / 30/09/2017

View Document

08/11/178 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS KAREN ELIZABETH HOWELL / 08/11/2017

View Document

08/11/178 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA ELIZABETH PUTTICK / 30/09/2017

View Document

05/10/175 October 2017 REGISTERED OFFICE CHANGED ON 05/10/2017 FROM 1 - 5 TEMPLE STUDIOS TEMPLE GATE TEMPLE MEADS BRISTOL BS1 6QA ENGLAND

View Document

26/09/1726 September 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

12/04/1712 April 2017 APPOINTMENT TERMINATED, DIRECTOR KATIE NEWCOMBE

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

12/04/1712 April 2017 DIRECTOR APPOINTED MISS KAREN ELIZABETH HOWELL

View Document

07/10/167 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

31/05/1631 May 2016 REGISTERED OFFICE CHANGED ON 31/05/2016 FROM FIRST FLOOR 77-79 STOKES CROFT BRISTOL BS1 3RD

View Document

31/05/1631 May 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

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

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

15/04/1515 April 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

14/04/1514 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / KATIE EMMA DERHAM / 20/12/2012

View Document

22/01/1522 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

05/12/145 December 2014 REGISTERED OFFICE CHANGED ON 05/12/2014 FROM CAVENDISH HOUSE 15 WHITELADIES ROAD BRISTOL BS8 1PB

View Document

04/05/144 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / KATIE EMMA DERHAM / 10/05/2013

View Document

04/05/144 May 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

04/05/144 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA ELIZABETH PUTTICK / 10/05/2013

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

20/11/1320 November 2013 01/09/13 STATEMENT OF CAPITAL GBP 2500

View Document

16/09/1316 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

13/05/1313 May 2013 REGISTERED OFFICE CHANGED ON 13/05/2013 FROM BANK HOUSE 1 BURLINGTON ROAD BRISTOL BS6 6TJ

View Document

10/04/1310 April 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

05/04/125 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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