LOOPBACK TECHNOLOGIES LIMITED

Company Documents

DateDescription
26/03/2426 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

26/03/2426 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/01/249 January 2024 First Gazette notice for voluntary strike-off

View Document

09/01/249 January 2024 First Gazette notice for voluntary strike-off

View Document

29/12/2329 December 2023 Application to strike the company off the register

View Document

31/03/2331 March 2023 Micro company accounts made up to 2022-03-31

View Document

17/12/2217 December 2022 Confirmation statement made on 2022-12-13 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/01/2223 January 2022 Confirmation statement made on 2021-12-13 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/01/2030 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 13/12/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES

View Document

04/02/194 February 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

06/02/186 February 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

27/01/1827 January 2018 CONFIRMATION STATEMENT MADE ON 13/12/17, WITH UPDATES

View Document

08/04/178 April 2017 DISS40 (DISS40(SOAD))

View Document

06/04/176 April 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

04/04/174 April 2017 DIRECTOR APPOINTED MR BENJAMIN ANDREW WELCH

View Document

14/03/1714 March 2017 FIRST GAZETTE

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

11/01/1611 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

31/12/1531 December 2015 Annual return made up to 13 December 2015 with full list of shareholders

View Document

08/06/158 June 2015 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN WELCH

View Document

08/06/158 June 2015 DIRECTOR APPOINTED MRS CLARE WELCH

View Document

13/03/1513 March 2015 Annual return made up to 13 December 2014 with full list of shareholders

View Document

10/02/1510 February 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

06/01/146 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

03/01/143 January 2014 Annual return made up to 13 December 2013 with full list of shareholders

View Document

14/02/1314 February 2013 Annual return made up to 13 December 2012 with full list of shareholders

View Document

16/10/1216 October 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

09/02/129 February 2012 Annual return made up to 13 December 2011 with full list of shareholders

View Document

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

View Document

12/07/1112 July 2011 CURREXT FROM 31/12/2011 TO 31/03/2012

View Document

13/12/1013 December 2010 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