LOOPUP LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewSatisfaction of charge 2 in full

View Document

14/03/2514 March 2025 Change of details for Loopup Group Plc as a person with significant control on 2024-04-11

View Document

14/03/2514 March 2025 Confirmation statement made on 2025-02-24 with updates

View Document

27/12/2427 December 2024 Full accounts made up to 2023-12-31

View Document

05/08/245 August 2024 Registration of charge 046773930005, created on 2024-08-01

View Document

01/03/241 March 2024 Confirmation statement made on 2024-02-25 with no updates

View Document

01/12/231 December 2023 Registered office address changed from 9 Appold Street London EC2A 2AP England to 52 Tabernacle Street London EC2A 4NJ on 2023-12-01

View Document

01/08/231 August 2023 Full accounts made up to 2022-12-31

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-25 with no updates

View Document

13/02/2313 February 2023 Registered office address changed from The Tea Building Unit 2.10, 56 Shoreditch High Street London E1 6JJ England to 9 Appold Street London EC2A 2AP on 2023-02-13

View Document

13/09/2213 September 2022 Full accounts made up to 2021-12-31

View Document

05/04/225 April 2022 Confirmation statement made on 2022-02-25 with no updates

View Document

21/12/2121 December 2021 Termination of appointment of Simon Peter Healey as a director on 2021-12-17

View Document

21/12/2121 December 2021 Termination of appointment of Simon Peter Healey as a secretary on 2021-12-17

View Document

29/06/2129 June 2021 Full accounts made up to 2020-12-31

View Document

08/07/198 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, WITH UPDATES

View Document

15/08/1815 August 2018 ALTER ARTICLES 15/05/2018

View Document

15/06/1815 June 2018 ALTER ARTICLES 15/05/2018

View Document

30/05/1830 May 2018 ALTER ARTICLES 15/05/2018

View Document

21/05/1821 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 046773930003

View Document

21/05/1821 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 046773930004

View Document

16/04/1816 April 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES

View Document

21/06/1721 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

16/06/1716 June 2017 SECRETARY APPOINTED MR SIMON PETER HEALEY

View Document

16/06/1716 June 2017 APPOINTMENT TERMINATED, SECRETARY ALASTAIR KEATLEY

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 15/04/16 STATEMENT OF CAPITAL GBP 138920.88

View Document

23/11/1623 November 2016 COMPANY NAME CHANGED RING2 COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 23/11/16

View Document

16/09/1616 September 2016 SECOND FILING OF TM01 FOR ANDREW SCOTT

View Document

18/08/1618 August 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW SCOTT

View Document

18/08/1618 August 2016 APPOINTMENT TERMINATED, DIRECTOR NICOLAS GOULET WRIGHT

View Document

18/08/1618 August 2016 APPOINTMENT TERMINATED, DIRECTOR BARMAK MEFTAH

View Document

18/08/1618 August 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL REYNOLDS

View Document

17/08/1617 August 2016 ADOPT ARTICLES 03/08/2016

View Document

17/08/1617 August 2016 ADOPT ARTICLES 01/08/2016

View Document

13/05/1613 May 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

27/04/1627 April 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

02/02/162 February 2016 APPOINTMENT TERMINATED, SECRETARY ROBERT BAUGH

View Document

02/02/162 February 2016 SECRETARY APPOINTED MR ALASTAIR OFEI KEATLEY

View Document

21/01/1621 January 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/12/1516 December 2015 02/12/15 STATEMENT OF CAPITAL GBP 117410.56

View Document

15/12/1515 December 2015 02/12/15 STATEMENT OF CAPITAL GBP 138702.13

View Document

24/09/1524 September 2015 15/09/15 STATEMENT OF CAPITAL GBP 117410.56

View Document

19/04/1519 April 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

24/03/1524 March 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

17/03/1517 March 2015 30/01/15 STATEMENT OF CAPITAL GBP 116815.88

View Document

17/03/1517 March 2015 24/09/14 STATEMENT OF CAPITAL GBP 116815.88

View Document

13/10/1413 October 2014 DIRECTOR APPOINTED MR BARMAK MEFTAH

View Document

10/10/1410 October 2014 ADOPT ARTICLES 23/09/2014

View Document

09/10/149 October 2014 AUDITOR'S RESIGNATION

View Document

09/10/149 October 2014 SECTION 519

View Document

17/04/1417 April 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

25/03/1425 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/03/1424 March 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

24/05/1324 May 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

08/05/138 May 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

23/04/1323 April 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

04/09/124 September 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/05/1217 May 2012 DIRECTOR APPOINTED MICHAEL REYNOLDS

View Document

23/04/1223 April 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

09/03/129 March 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 ADOPT ARTICLES 17/02/2012

View Document

17/01/1217 January 2012 REGISTERED OFFICE CHANGED ON 17/01/2012 FROM, 12 TOKENHOUSE YARD, LONDON, EC2R 7AS

View Document

10/12/1110 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

30/09/1130 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

17/03/1117 March 2011 SUB-DIVISION 17/02/11

View Document

16/03/1116 March 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

15/03/1115 March 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

15/03/1115 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR. STEPHEN GRAHAM FLAVELL / 25/02/2011

View Document

15/03/1115 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / NICOLAS ROBERT GOULET WRIGHT / 25/02/2011

View Document

15/03/1115 March 2011 SECRETARY'S CHANGE OF PARTICULARS / ROBERT JOHN BAUGH / 25/02/2011

View Document

10/03/1110 March 2011 24/02/11 STATEMENT OF CAPITAL GBP 70571.40

View Document

10/03/1110 March 2011 RE-CONVERSION 17/02/11

View Document

12/01/1112 January 2011 APPOINTMENT TERMINATED, DIRECTOR BRIAN WELLENS

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SCOTT / 07/10/2010

View Document

11/08/1011 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MICHAEL HUGHES / 17/03/2010

View Document

18/03/1018 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

17/03/1017 March 2010 SAIL ADDRESS CREATED

View Document

30/12/0930 December 2009 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY CANNON

View Document

13/08/0913 August 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/05/0926 May 2009 RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS

View Document

26/05/0926 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

26/05/0926 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN FLAVELL / 21/05/2009

View Document

26/05/0926 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

01/05/091 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/04/0916 April 2009 CONSO

View Document

16/04/0916 April 2009 GBP NC 450/113848 22/12/2008

View Document

16/04/0916 April 2009 NC INC ALREADY ADJUSTED 25/01/09

View Document

14/01/0914 January 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

23/07/0823 July 2008 RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS

View Document

08/06/078 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

09/03/079 March 2007 RETURN MADE UP TO 25/02/07; CHANGE OF MEMBERS

View Document

14/02/0714 February 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/02/0714 February 2007 NC INC ALREADY ADJUSTED 16/01/07

View Document

14/02/0714 February 2007 NEW DIRECTOR APPOINTED

View Document

16/11/0616 November 2006 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05

View Document

16/11/0616 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

06/11/066 November 2006 SECRETARY RESIGNED

View Document

06/11/066 November 2006 NEW SECRETARY APPOINTED

View Document

30/08/0630 August 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

22/08/0622 August 2006 NEW DIRECTOR APPOINTED

View Document

18/07/0618 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/07/0618 July 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/07/0618 July 2006 £ NC 245/312 04/05/06

View Document

12/04/0612 April 2006 RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS

View Document

20/03/0620 March 2006 REGISTERED OFFICE CHANGED ON 20/03/06 FROM: 54 HAYMARKET, LONDON, GREATER LONDON, SW1Y 4RP

View Document

15/02/0615 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/065 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

30/03/0530 March 2005 DIRECTOR RESIGNED

View Document

30/03/0530 March 2005 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

30/03/0530 March 2005 RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/01/0511 January 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/01/0511 January 2005 NC INC ALREADY ADJUSTED 31/12/04

View Document

07/01/057 January 2005 NC INC ALREADY ADJUSTED 06/08/04

View Document

07/01/057 January 2005 NC INC ALREADY ADJUSTED 28/03/04

View Document

07/01/057 January 2005 NEW DIRECTOR APPOINTED

View Document

07/01/057 January 2005 NEW DIRECTOR APPOINTED

View Document

04/01/054 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

06/09/046 September 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/09/046 September 2004 £ NC 141/158 06/08/04

View Document

11/08/0411 August 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/04/0426 April 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/04/0426 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/03/0417 March 2004 RETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS

View Document

15/01/0415 January 2004 REGISTERED OFFICE CHANGED ON 15/01/04 FROM: FLAT 6, 69 BELGRAVE ROAD, LONDON, SW1V 2BG

View Document

03/01/043 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/034 November 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/11/034 November 2003 NEW DIRECTOR APPOINTED

View Document

17/10/0317 October 2003 ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04

View Document

21/08/0321 August 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/08/0321 August 2003 NC INC ALREADY ADJUSTED 28/07/03

View Document

11/04/0311 April 2003 SECRETARY RESIGNED

View Document

11/04/0311 April 2003 DIRECTOR RESIGNED

View Document

18/03/0318 March 2003 REGISTERED OFFICE CHANGED ON 18/03/03 FROM: 1 MITCHELL LANE, BRISTOL, BS1 6BU

View Document

18/03/0318 March 2003 NEW DIRECTOR APPOINTED

View Document

18/03/0318 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/02/0325 February 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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