LOOP DESIGN (UK) LIMITED

Company Documents

DateDescription
13/06/2513 June 2025 Confirmation statement made on 2025-06-13 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-06-13 with updates

View Document

10/04/2410 April 2024 Appointment of Mrs Sally Clarke as a director on 2024-04-06

View Document

10/04/2410 April 2024 Change of details for Mr Phillip John Clarke as a person with significant control on 2024-02-14

View Document

10/04/2410 April 2024 Notification of Sally Clarke as a person with significant control on 2024-02-14

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

01/03/241 March 2024 Statement of capital following an allotment of shares on 2024-02-14

View Document

11/07/2311 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-13 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/10/2221 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

06/10/226 October 2022 Previous accounting period shortened from 2022-06-30 to 2022-03-31

View Document

27/09/2227 September 2022 Registered office address changed from Corners Carron Lane Midhurst West Sussex GU29 9QH to Corners Carron Lane Midhurst GU29 9LD on 2022-09-27

View Document

22/02/2222 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

08/07/218 July 2021 Confirmation statement made on 2021-06-13 with no updates

View Document

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

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

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

View Accounts

27/03/2027 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES

View Document

20/03/1920 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES

View Document

15/03/1815 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

01/10/171 October 2017 APPOINTMENT TERMINATED, SECRETARY SALLY CLARKE

View Document

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

View Accounts

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

24/04/1724 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

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

View Accounts

25/06/1625 June 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

25/03/1625 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

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

View Accounts

14/06/1514 June 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

26/04/1526 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

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

View Accounts

15/06/1415 June 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

21/05/1421 May 2014 REGISTERED OFFICE CHANGED ON 21/05/2014 FROM 4 GRANGE HOUSE, GRANGE ROAD MIDHURST WEST SUSSEX GU29 9LS

View Document

17/05/1417 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

07/07/137 July 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

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

View Accounts

18/03/1318 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

29/06/1229 June 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

11/03/1211 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

01/07/111 July 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

01/07/111 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP CLARKE / 01/07/2011

View Document

01/07/111 July 2011 SECRETARY'S CHANGE OF PARTICULARS / SALLY CLARKE / 01/07/2011

View Document

26/02/1126 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

06/07/106 July 2010 SECRETARY'S CHANGE OF PARTICULARS / SALLY CLARKE / 14/06/2010

View Document

06/07/106 July 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP CLARKE / 14/06/2010

View Document

30/03/1030 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

17/06/0917 June 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

17/06/0817 June 2008 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

05/03/085 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

14/06/0714 June 2007 RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS

View Document

14/06/0614 June 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information