LOOPBACK TECHNOLOGIES LIMITED
Company Documents
Date | Description |
---|---|
26/03/2426 March 2024 | Final Gazette dissolved via voluntary strike-off |
26/03/2426 March 2024 | Final Gazette dissolved via voluntary strike-off |
09/01/249 January 2024 | First Gazette notice for voluntary strike-off |
09/01/249 January 2024 | First Gazette notice for voluntary strike-off |
29/12/2329 December 2023 | Application to strike the company off the register |
31/03/2331 March 2023 | Micro company accounts made up to 2022-03-31 |
17/12/2217 December 2022 | Confirmation statement made on 2022-12-13 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/01/2223 January 2022 | Confirmation statement made on 2021-12-13 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/01/2030 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
22/01/2022 January 2020 | CONFIRMATION STATEMENT MADE ON 13/12/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
11/03/1911 March 2019 | CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES |
04/02/194 February 2019 | 31/03/18 TOTAL EXEMPTION FULL |
06/02/186 February 2018 | 31/03/17 TOTAL EXEMPTION FULL |
27/01/1827 January 2018 | CONFIRMATION STATEMENT MADE ON 13/12/17, WITH UPDATES |
08/04/178 April 2017 | DISS40 (DISS40(SOAD)) |
06/04/176 April 2017 | 31/03/16 TOTAL EXEMPTION FULL |
04/04/174 April 2017 | DIRECTOR APPOINTED MR BENJAMIN ANDREW WELCH |
14/03/1714 March 2017 | FIRST GAZETTE |
06/01/176 January 2017 | CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES |
11/01/1611 January 2016 | 31/03/15 TOTAL EXEMPTION FULL |
31/12/1531 December 2015 | Annual return made up to 13 December 2015 with full list of shareholders |
08/06/158 June 2015 | APPOINTMENT TERMINATED, DIRECTOR BENJAMIN WELCH |
08/06/158 June 2015 | DIRECTOR APPOINTED MRS CLARE WELCH |
13/03/1513 March 2015 | Annual return made up to 13 December 2014 with full list of shareholders |
10/02/1510 February 2015 | 31/03/14 TOTAL EXEMPTION FULL |
06/01/146 January 2014 | 31/03/13 TOTAL EXEMPTION FULL |
03/01/143 January 2014 | Annual return made up to 13 December 2013 with full list of shareholders |
14/02/1314 February 2013 | Annual return made up to 13 December 2012 with full list of shareholders |
16/10/1216 October 2012 | 31/03/12 TOTAL EXEMPTION FULL |
09/02/129 February 2012 | Annual return made up to 13 December 2011 with full list of shareholders |
23/09/1123 September 2011 | REGISTERED OFFICE CHANGED ON 23/09/2011 FROM FLAT 10 WASHINGTON COURT 42-46 OVERTON ROAD SUTTON SURREY SM2 6RB UNITED KINGDOM |
12/07/1112 July 2011 | CURREXT FROM 31/12/2011 TO 31/03/2012 |
13/12/1013 December 2010 | 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