LOOP DIGITAL MARKETING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/07/2523 July 2025 New | Registered 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 |
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 |
03/01/253 January 2025 | Total exemption full accounts made up to 2024-03-31 |
07/11/247 November 2024 | Confirmation statement made on 2024-10-28 with no updates |
09/01/249 January 2024 | Total exemption full accounts made up to 2023-03-31 |
10/11/2310 November 2023 | Confirmation statement made on 2023-10-28 with no updates |
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 |
11/11/2211 November 2022 | Confirmation statement made on 2022-10-28 with no updates |
06/04/226 April 2022 | Certificate of change of name |
28/02/2228 February 2022 | Current accounting period extended from 2021-10-31 to 2022-03-31 |
02/11/212 November 2021 | Confirmation statement made on 2021-10-28 with no updates |
07/06/217 June 2021 | 31/10/20 TOTAL EXEMPTION FULL |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
28/10/2028 October 2020 | CONFIRMATION STATEMENT MADE ON 28/10/20, NO UPDATES |
15/10/2015 October 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAURA JANE KENNEDY |
15/10/2015 October 2020 | PSC'S CHANGE OF PARTICULARS / MR LUKE JOHN KENNEDY / 15/10/2020 |
12/10/2012 October 2020 | 31/10/19 TOTAL EXEMPTION FULL |
20/07/2020 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LAURA JANE KENNEDY / 20/07/2020 |
20/07/2020 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE JOHN KENNEDY / 20/07/2020 |
20/07/2020 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE JOHN KENNEDY / 20/07/2020 |
20/07/2020 July 2020 | PSC'S CHANGE OF PARTICULARS / MR LUKE JOHN KENNEDY / 20/07/2020 |
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 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
28/10/1928 October 2019 | CONFIRMATION STATEMENT MADE ON 28/10/19, NO UPDATES |
30/07/1930 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
29/10/1829 October 2018 | CONFIRMATION STATEMENT MADE ON 28/10/18, NO UPDATES |
30/07/1830 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
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 |
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 |
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 |
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 |
31/10/1731 October 2017 | 01/11/16 STATEMENT OF CAPITAL GBP 2 |
31/10/1731 October 2017 | CONFIRMATION STATEMENT MADE ON 28/10/17, WITH UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
24/07/1724 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
24/07/1724 July 2017 | DIRECTOR APPOINTED MRS LAURA KENNEDY |
04/01/174 January 2017 | 01/11/16 STATEMENT OF CAPITAL GBP 1 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
31/10/1631 October 2016 | CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES |
16/09/1616 September 2016 | REGISTERED OFFICE CHANGED ON 16/09/2016 FROM 13 BASSET COURT LOAKE CLOSE GRANGE PARK NORTHAMPTON NN4 5EZ |
19/07/1619 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
28/10/1528 October 2015 | Annual return made up to 28 October 2015 with full list of shareholders |
14/01/1514 January 2015 | REGISTERED OFFICE CHANGED ON 14/01/2015 FROM 18 QUINTONSIDE GRANGE PARK NORTHAMPTON NN4 5AE ENGLAND |
28/10/1428 October 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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