RARELOOP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 Change of details for Mrs Michelle Lambert as a person with significant control on 2024-09-16

View Document

30/07/2530 July 2025 Director's details changed for Mr Joseph Lambert on 2024-09-16

View Document

30/07/2530 July 2025 Confirmation statement made on 2025-07-29 with no updates

View Document

30/07/2530 July 2025 Change of details for Mr Joseph Lambert as a person with significant control on 2024-09-16

View Document

24/04/2524 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-07-29 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

09/07/249 July 2024 Registered office address changed from Mazars Llp 5th Floor, Merck House Seldown Lane Poole Dorset BH15 1TW England to Forvis Mazars Llp 5th Floor, Merck House Seldown Lane Poole Dorset BH15 1TW on 2024-07-09

View Document

29/04/2429 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

04/08/234 August 2023 Confirmation statement made on 2023-07-29 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

19/05/2319 May 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/07/2129 July 2021 Confirmation statement made on 2021-07-29 with no updates

View Document

26/04/2126 April 2021 31/07/20 UNAUDITED ABRIDGED

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, NO UPDATES

View Document

01/09/201 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH LAMBERT / 01/09/2020

View Document

01/09/201 September 2020 PSC'S CHANGE OF PARTICULARS / MRS MICHELLE LAMBERT / 01/09/2020

View Document

01/09/201 September 2020 PSC'S CHANGE OF PARTICULARS / MR JOSEPH LAMBERT / 01/09/2020

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

01/05/201 May 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, NO UPDATES

View Document

19/11/1819 November 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 29/07/18, WITH UPDATES

View Document

04/04/184 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 29/07/17, WITH UPDATES

View Document

08/12/168 December 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

11/10/1611 October 2016 REGISTERED OFFICE CHANGED ON 11/10/2016 FROM MAZARS LLP 8 NEW FIELDS 2 STINSFORD ROAD, NUFFIELD POOLE DORSET BH17 0NF

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

20/05/1620 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH LAMBERT / 01/05/2016

View Document

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual return made up to 29 July 2015 with full list of shareholders

View Document

13/11/1413 November 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

16/10/1416 October 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CROSS

View Document

29/08/1429 August 2014 Annual return made up to 29 July 2014 with full list of shareholders

View Document

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES CROSS / 29/07/2014

View Document

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES CROSS / 29/07/2014

View Document

06/06/146 June 2014 REGISTERED OFFICE CHANGED ON 06/06/2014 FROM UNIT 12 BASEPOINT ENTERPRISE CENTRE ANDERSONS ROAD SOUTHAMPTON HAMPSHIRE SO14 5FE ENGLAND

View Document

01/05/141 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

08/01/148 January 2014 REGISTERED OFFICE CHANGED ON 08/01/2014 FROM 19 BLUEBELL ROAD SOUTHAMPTON SO16 3LR ENGLAND

View Document

29/08/1329 August 2013 Annual return made up to 29 July 2013 with full list of shareholders

View Document

17/04/1317 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

14/08/1214 August 2012 Annual return made up to 29 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

12/03/1212 March 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SANTER

View Document

29/07/1129 July 2011 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