LOOPUP GROUP LIMITED

Company Documents

DateDescription
07/08/257 August 2025 NewStatement of capital following an allotment of shares on 2025-08-01

View Document

09/07/259 July 2025 NewResolutions

View Document

15/01/2515 January 2025 Confirmation statement made on 2025-01-12 with updates

View Document

19/12/2419 December 2024 Statement of capital following an allotment of shares on 2024-12-09

View Document

10/12/2410 December 2024 Statement of capital following an allotment of shares on 2024-12-04

View Document

10/12/2410 December 2024 Appointment of Mr Andrew David Scott as a director on 2024-12-09

View Document

10/12/2410 December 2024 Appointment of Mr Jaime Andres Proano as a director on 2024-12-09

View Document

26/11/2426 November 2024 Statement of capital following an allotment of shares on 2024-11-18

View Document

13/11/2413 November 2024 Statement of capital following an allotment of shares on 2024-11-04

View Document

30/10/2430 October 2024 Statement of capital following an allotment of shares on 2024-10-24

View Document

30/10/2430 October 2024 Group of companies' accounts made up to 2023-12-31

View Document

21/10/2421 October 2024 Statement of capital following an allotment of shares on 2024-10-15

View Document

19/10/2419 October 2024 Statement of capital following an allotment of shares on 2024-10-09

View Document

18/10/2418 October 2024 Director's details changed for Michael Eugene Reynolds on 2024-10-16

View Document

18/10/2418 October 2024 Director's details changed for Thomas Michael Hughes on 2024-10-16

View Document

17/10/2417 October 2024 Director's details changed for Michael Eugene Reynolds on 2024-10-16

View Document

17/10/2417 October 2024 Director's details changed for Thomas Michael Hughes on 2024-10-16

View Document

16/10/2416 October 2024 Director's details changed for Stephen Graham Flavell on 2024-10-16

View Document

16/10/2416 October 2024 Director's details changed for Nicolas Robert Goulet Wright on 2024-10-16

View Document

15/10/2415 October 2024 Statement of capital following an allotment of shares on 2024-10-07

View Document

08/10/248 October 2024 Second filing of a statement of capital following an allotment of shares on 2024-06-21

View Document

11/09/2411 September 2024 Statement of capital following an allotment of shares on 2024-09-03

View Document

01/07/241 July 2024 Registration of charge 099807520003, created on 2024-06-20

View Document

11/04/2411 April 2024 Resolutions

View Document

11/04/2411 April 2024 Resolutions

View Document

11/04/2411 April 2024 Re-registration of Memorandum and Articles

View Document

11/04/2411 April 2024 Certificate of re-registration from Public Limited Company to Private

View Document

11/04/2411 April 2024 Re-registration from a public company to a private limited company

View Document

06/04/246 April 2024 Statement of capital following an allotment of shares on 2024-03-28

View Document

04/04/244 April 2024 Resolutions

View Document

04/04/244 April 2024 Resolutions

View Document

04/04/244 April 2024 Resolutions

View Document

04/04/244 April 2024 Resolutions

View Document

04/04/244 April 2024 Resolutions

View Document

12/01/2412 January 2024 Confirmation statement made on 2024-01-12 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

09/11/239 November 2023 Statement of capital following an allotment of shares on 2023-10-31

View Document

03/10/233 October 2023 Statement of capital following an allotment of shares on 2023-09-19

View Document

17/07/2317 July 2023 Resolutions

View Document

17/07/2317 July 2023 Resolutions

View Document

17/07/2317 July 2023 Resolutions

View Document

17/07/2317 July 2023 Resolutions

View Document

13/07/2313 July 2023 Group of companies' accounts made up to 2022-12-31

View Document

13/07/2313 July 2023 Statement of capital following an allotment of shares on 2023-07-04

View Document

05/07/235 July 2023 Registration of charge 099807520002, created on 2023-06-27

View Document

27/03/2327 March 2023 Statement of capital following an allotment of shares on 2023-03-21

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

24/01/2324 January 2023 Statement of capital following an allotment of shares on 2022-01-17

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-12 with updates

View Document

08/01/238 January 2023 Statement of capital following an allotment of shares on 2022-12-22

View Document

24/10/2224 October 2022 Resolutions

View Document

24/10/2224 October 2022 Resolutions

View Document

24/10/2224 October 2022 Resolutions

View Document

12/10/2212 October 2022 Statement of capital following an allotment of shares on 2022-10-03

View Document

13/09/2213 September 2022 Statement of capital following an allotment of shares on 2022-08-18

View Document

12/01/2212 January 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

04/01/224 January 2022 Statement of capital following an allotment of shares on 2021-11-17

View Document

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

View Document

12/11/2112 November 2021 Appointment of Mr Edward Cooper as a secretary on 2021-11-12

View Document

12/11/2112 November 2021 Termination of appointment of Simon Peter Healey as a secretary on 2021-11-12

View Document

03/11/213 November 2021 Resolutions

View Document

03/11/213 November 2021 Resolutions

View Document

01/11/211 November 2021 Statement of capital following an allotment of shares on 2021-10-20

View Document

29/06/2129 June 2021 Group of companies' accounts made up to 2020-12-31

View Document

25/06/2125 June 2021 Resolutions

View Document

25/06/2125 June 2021 Resolutions

View Document

25/06/2125 June 2021 Resolutions

View Document

25/06/2125 June 2021 Resolutions

View Document

22/07/1922 July 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/06/1921 June 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

20/05/1920 May 2019 30/04/19 STATEMENT OF CAPITAL GBP 276225.91

View Document

15/04/1915 April 2019 APPOINTMENT TERMINATED, DIRECTOR BARMAK MEFTAH

View Document

15/04/1915 April 2019 DIRECTOR APPOINTED MR KEITH EDWARD TAYLOR

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

04/01/194 January 2019 16/11/18 STATEMENT OF CAPITAL GBP 275660.21

View Document

07/11/187 November 2018 26/10/18 STATEMENT OF CAPITAL GBP 275510.21

View Document

15/10/1815 October 2018 04/10/18 STATEMENT OF CAPITAL GBP 275410.21

View Document

17/09/1817 September 2018 05/09/18 STATEMENT OF CAPITAL GBP 274715.77

View Document

15/08/1815 August 2018 03/08/18 STATEMENT OF CAPITAL GBP 274400.77

View Document

04/07/184 July 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/06/1819 June 2018 04/06/18 STATEMENT OF CAPITAL GBP 273659.81

View Document

11/06/1811 June 2018 ACQUISITION OF SHARES 01/06/2018

View Document

24/05/1824 May 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

21/05/1821 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 099807520001

View Document

10/05/1810 May 2018 25/04/18 STATEMENT OF CAPITAL GBP 211159.81

View Document

16/02/1816 February 2018 09/02/18 STATEMENT OF CAPITAL GBP 210966.73

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES

View Document

12/02/1812 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW SCOTT

View Document

09/10/179 October 2017 29/09/17 STATEMENT OF CAPITAL GBP 210348.63

View Document

05/07/175 July 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/06/1721 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

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

View Document

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

View Document

10/03/1710 March 2017 24/02/17 STATEMENT OF CAPITAL GBP 204853.25

View Document

10/02/1710 February 2017 VARYING SHARE RIGHTS AND NAMES

View Document

08/02/178 February 2017 VARYING SHARE RIGHTS AND NAMES

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

07/02/177 February 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 805-REP TO MEMBS RE INVEST PUB CO INT IN SHARES 809-REG INT IN SHARES DISC TO PUB CO

View Document

07/02/177 February 2017 SAIL ADDRESS CREATED

View Document

29/10/1629 October 2016 24/08/16 STATEMENT OF CAPITAL GBP 203920.880

View Document

26/10/1626 October 2016 23/08/16 STATEMENT OF CAPITAL GBP 184796.65

View Document

22/09/1622 September 2016 17/08/16 STATEMENT OF CAPITAL GBP 161420.880

View Document

30/08/1630 August 2016 02/08/16 STATEMENT OF CAPITAL GBP 138920.88

View Document

24/08/1624 August 2016 DIRECTOR APPOINTED LADY BARBARA SINGER JUDGE

View Document

18/08/1618 August 2016 BALANCE SHEET

View Document

18/08/1618 August 2016 AUDITORS' STATEMENT

View Document

18/08/1618 August 2016 AUDITORS' REPORT

View Document

18/08/1618 August 2016 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

18/08/1618 August 2016 REREG PRI TO PLC; RES02 PASS DATE:18/08/2016

View Document

18/08/1618 August 2016 APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY

View Document

18/08/1618 August 2016 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

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

View Document

10/08/1610 August 2016 DIRECTOR APPOINTED BARMAK MEFTAH

View Document

10/08/1610 August 2016 DIRECTOR APPOINTED MICHAEL EUGENE REYNOLDS

View Document

09/08/169 August 2016 DIRECTOR APPOINTED SIMON PETER HEALEY

View Document

09/08/169 August 2016 DIRECTOR APPOINTED THOMAS MICHAEL HUGHES

View Document

09/08/169 August 2016 DIRECTOR APPOINTED NICOLAS ROBERT GOULET WRIGHT

View Document

02/08/162 August 2016 02/08/16 STATEMENT OF CAPITAL GBP 138920.86

View Document

01/08/161 August 2016 STATEMENT BY DIRECTORS

View Document

01/08/161 August 2016 REDUCE ISSUED CAPITAL 01/08/2016

View Document

01/08/161 August 2016 SOLVENCY STATEMENT DATED 01/08/16

View Document

20/07/1620 July 2016 DIRECTOR APPOINTED STEPHEN GRAHAM FLAVELL

View Document

20/07/1620 July 2016 SECRETARY APPOINTED ALASTAIR KEATLEY

View Document

20/07/1620 July 2016 APPOINTMENT TERMINATED, DIRECTOR RUSSELL BOOKER

View Document

13/06/1613 June 2016 CURRSHO FROM 28/02/2017 TO 31/12/2016

View Document

08/06/168 June 2016 COMPANY NAME CHANGED LOOPUP LIMITED CERTIFICATE ISSUED ON 08/06/16

View Document

11/03/1611 March 2016 COMPANY NAME CHANGED PACIFIC SHELF 1812 LIMITED CERTIFICATE ISSUED ON 11/03/16

View Document

01/02/161 February 2016 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