LOOPDYNAMIC LIMITED

Company Documents

DateDescription
04/04/164 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/03/1614 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 074634620002

View Document

03/02/163 February 2016 APPOINTMENT TERMINATED, DIRECTOR THOMAS KOEPPEN

View Document

05/01/165 January 2016 Annual return made up to 8 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

22/12/1522 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 074634620001

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/07/152 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS KOEPPEN / 02/07/2015

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

11/12/1411 December 2014 Annual return made up to 8 December 2014 with full list of shareholders

View Document

11/12/1411 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN PHILLIP BOURNE / 08/12/2014

View Document

11/12/1411 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS KOEPPEN / 08/12/2014

View Document

02/06/142 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

18/02/1418 February 2014 REGISTERED OFFICE CHANGED ON 18/02/2014 FROM
COMMUNICATIONS HOUSE 200 WILLIAM HUNTER WAY
BRENTWOOD
ESSEX
CM14 4WQ

View Document

09/01/149 January 2014 Annual return made up to 8 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

19/03/1319 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/01/133 January 2013 Annual return made up to 8 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

05/09/125 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

08/12/118 December 2011 Annual return made up to 8 December 2011 with full list of shareholders

View Document

17/08/1117 August 2011 APPOINTMENT TERMINATED, DIRECTOR VANESSA JANE EYRE

View Document

12/08/1112 August 2011 DIRECTOR APPOINTED STEVEN PHILLIP BOURNE

View Document

12/08/1112 August 2011 REGISTERED OFFICE CHANGED ON 12/08/2011 FROM 1ST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

12/08/1112 August 2011 DIRECTOR APPOINTED THOMAS KOEPPEN

View Document

12/08/1112 August 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL THOMPSON

View Document

09/05/119 May 2011 DIRECTOR APPOINTED MR PAUL STEVEN THOMPSON

View Document

08/12/108 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