LOOPERTIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

21/03/2521 March 2025 Change of details for Ms Vera Maria Dasilva Costa Santos as a person with significant control on 2025-03-21

View Document

21/03/2521 March 2025 Director's details changed for Ms Vera Maria Dasilva Costa Santos on 2025-03-21

View Document

21/03/2521 March 2025 Director's details changed for Mr Paulo Antonio Olhero Rebelo on 2025-03-21

View Document

21/03/2521 March 2025 Confirmation statement made on 2025-03-21 with no updates

View Document

21/03/2521 March 2025 Change of details for Mr Paulo Antonio Olhero Rebelo as a person with significant control on 2025-03-21

View Document

04/04/244 April 2024 Confirmation statement made on 2024-03-21 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/08/2311 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/03/2328 March 2023 Confirmation statement made on 2023-03-21 with no updates

View Document

14/10/2214 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

25/03/2225 March 2022 Confirmation statement made on 2022-03-21 with no updates

View Document

25/02/2225 February 2022 Registration of charge 112679490005, created on 2022-02-25

View Document

14/10/2114 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

01/04/211 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/01/2120 January 2021 REGISTRATION OF A CHARGE / CHARGE CODE 112679490004

View Document

20/01/2120 January 2021 REGISTRATION OF A CHARGE / CHARGE CODE 112679490003

View Document

25/09/2025 September 2020 PSC'S CHANGE OF PARTICULARS / MR PAULO ANTONIO OLHERO REBELO / 25/09/2020

View Document

25/09/2025 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS VERA MARIA DASILVA COSTA SANTOS / 25/09/2020

View Document

25/09/2025 September 2020 REGISTERED OFFICE CHANGED ON 25/09/2020 FROM MILTON HOUSE 33A MILTON ROAD HAMPTON MIDDLESEX TW12 2LL ENGLAND

View Document

25/09/2025 September 2020 PSC'S CHANGE OF PARTICULARS / MS VERA MARIA DASILVA COSTA SANTOS / 25/09/2020

View Document

25/09/2025 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PAULO ANTONIO OLHERO REBELO / 25/09/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, WITH UPDATES

View Document

11/12/1911 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

19/09/1919 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 112679490002

View Document

13/09/1913 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 112679490001

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES

View Document

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

View Accounts

21/03/1821 March 2018 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