LOOP DIGITAL MARKETING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewRegistered office address changed from Jubilee House 32 Duncan Close Moulton Park Northampton NN3 6WL United Kingdom to The Granary Blisworth Hill Farm Stoke Road Blisworth NN7 3DB on 2025-07-23

View Document

18/03/2518 March 2025 Registered office address changed from 21-27 Tudor Court Wootton Hope Drive Northampton NN4 6FF England to Jubilee House 32 Duncan Close Moulton Park Northampton NN3 6WL on 2025-03-18

View Document

03/01/253 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

07/11/247 November 2024 Confirmation statement made on 2024-10-28 with no updates

View Document

09/01/249 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-10-28 with no updates

View Document

28/04/2328 April 2023 Registered office address changed from First Floor, the Forge, Blisworth Hill Farm Stoke Road Blisworth Northampton NN7 3DB England to 21-27 Tudor Court Wootton Hope Drive Northampton NN4 6FF on 2023-04-28

View Document

11/11/2211 November 2022 Confirmation statement made on 2022-10-28 with no updates

View Document

06/04/226 April 2022 Certificate of change of name

View Document

28/02/2228 February 2022 Current accounting period extended from 2021-10-31 to 2022-03-31

View Document

02/11/212 November 2021 Confirmation statement made on 2021-10-28 with no updates

View Document

07/06/217 June 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

28/10/2028 October 2020 CONFIRMATION STATEMENT MADE ON 28/10/20, NO UPDATES

View Document

15/10/2015 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAURA JANE KENNEDY

View Document

15/10/2015 October 2020 PSC'S CHANGE OF PARTICULARS / MR LUKE JOHN KENNEDY / 15/10/2020

View Document

12/10/2012 October 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

20/07/2020 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS LAURA JANE KENNEDY / 20/07/2020

View Document

20/07/2020 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE JOHN KENNEDY / 20/07/2020

View Document

20/07/2020 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE JOHN KENNEDY / 20/07/2020

View Document

20/07/2020 July 2020 PSC'S CHANGE OF PARTICULARS / MR LUKE JOHN KENNEDY / 20/07/2020

View Document

18/02/2018 February 2020 REGISTERED OFFICE CHANGED ON 18/02/2020 FROM RICKYARD BARN, UNIT 2B, BLISWORTH HILL FARM STOKE ROAD BLISWORTH NORTHAMPTON NN7 3DB ENGLAND

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 28/10/19, NO UPDATES

View Document

30/07/1930 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 28/10/18, NO UPDATES

View Document

30/07/1830 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

14/06/1814 June 2018 REGISTERED OFFICE CHANGED ON 14/06/2018 FROM PO BOX NN7 3DB RICHYARD BARN, UNIT 2B, BLISWORTH HILL FARM STOKE ROAD, BLISWORTH NORTHAMPTON NORTHAMPTONSHIRE NN7 3DB UNITED KINGDOM

View Document

08/05/188 May 2018 REGISTERED OFFICE CHANGED ON 08/05/2018 FROM RICKYARD BARN - UNITS 2B & 2C, BLISWORTH HILL FARM STOKE ROAD BLISWORTH NORTHAMPTON NN7 3DB ENGLAND

View Document

15/03/1815 March 2018 REGISTERED OFFICE CHANGED ON 15/03/2018 FROM RICHYARD BARN - UNITS 2B & 2C, BLISWORTH HILL FARM STOKE ROAD BLISWORTH NORTHAMPTON NN7 3DB ENGLAND

View Document

20/12/1720 December 2017 REGISTERED OFFICE CHANGED ON 20/12/2017 FROM SUITE 42 SHENLEY PAVILIONS, CHALKDELL DRIVE SHENLEY WOOD MILTON KEYNES MK5 6LB ENGLAND

View Document

31/10/1731 October 2017 01/11/16 STATEMENT OF CAPITAL GBP 2

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 28/10/17, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

24/07/1724 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

24/07/1724 July 2017 DIRECTOR APPOINTED MRS LAURA KENNEDY

View Document

04/01/174 January 2017 01/11/16 STATEMENT OF CAPITAL GBP 1

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES

View Document

16/09/1616 September 2016 REGISTERED OFFICE CHANGED ON 16/09/2016 FROM 13 BASSET COURT LOAKE CLOSE GRANGE PARK NORTHAMPTON NN4 5EZ

View Document

19/07/1619 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

28/10/1528 October 2015 Annual return made up to 28 October 2015 with full list of shareholders

View Document

14/01/1514 January 2015 REGISTERED OFFICE CHANGED ON 14/01/2015 FROM 18 QUINTONSIDE GRANGE PARK NORTHAMPTON NN4 5AE ENGLAND

View Document

28/10/1428 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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