THE LOOP BUSINESS CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-06-28 with no updates

View Document

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

View Accounts

05/12/235 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-06-28 with no updates

View Document

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

View Accounts

14/12/2214 December 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

30/03/2230 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

09/07/219 July 2021 Confirmation statement made on 2021-06-28 with no updates

View Document

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

View Accounts

15/12/2015 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES

View Document

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

View Accounts

13/12/1913 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

22/10/1922 October 2019 SECRETARY'S CHANGE OF PARTICULARS / JOANNE LAMAKAN / 22/10/2019

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

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

View Accounts

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAMIAR LAMAKAN

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/09/167 September 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/07/157 July 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/11/1427 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/09/142 September 2014 REGISTERED OFFICE CHANGED ON 02/09/2014 FROM SUITE 302 QC30 QUEEN CHARLOTTE STREET BRISTOL BS1 4HJ

View Document

09/07/149 July 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

15/11/1315 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/07/134 July 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

07/02/137 February 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN KAUFMANN

View Document

11/12/1211 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/10/1210 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

03/10/123 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

09/07/129 July 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

23/04/1223 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

21/10/1121 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/07/1121 July 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document

21/07/1121 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DAVID KAUFMANN / 30/03/2011

View Document

15/03/1115 March 2011 COMPANY NAME CHANGED THE LOOP COMMUNICATION AGENCY LTD. CERTIFICATE ISSUED ON 15/03/11

View Document

17/01/1117 January 2011 APPOINTMENT TERMINATED, DIRECTOR SAUL LANYADO

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/07/105 July 2010 Annual return made up to 28 June 2010 with full list of shareholders

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAUL LANYADO / 01/10/2009

View Document

04/02/104 February 2010 REGISTERED OFFICE CHANGED ON 04/02/2010 FROM LEVEL 5 HANOVER HOUSE QUEEN CHARLOTTE SQUARE BRISTOL BS1 4EX

View Document

11/11/0911 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/07/099 July 2009 RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS

View Document

09/07/099 July 2009 SECRETARY'S CHANGE OF PARTICULARS / JOANNE LAMAKAN / 05/06/2009

View Document

16/12/0816 December 2008 APPOINTMENT TERMINATED DIRECTOR ARTHUR SAXTON

View Document

02/10/082 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/08/0819 August 2008 RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/12/0718 December 2007 NEW DIRECTOR APPOINTED

View Document

07/12/077 December 2007 NEW DIRECTOR APPOINTED

View Document

07/12/077 December 2007 NEW DIRECTOR APPOINTED

View Document

04/10/074 October 2007 RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

15/12/0615 December 2006 RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS

View Document

14/12/0614 December 2006 SECRETARY'S PARTICULARS CHANGED

View Document

14/12/0614 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/065 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

18/11/0518 November 2005 SECRETARY'S PARTICULARS CHANGED

View Document

28/06/0528 June 2005 RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS

View Document

27/08/0427 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

05/08/045 August 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

03/09/033 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

03/07/033 July 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

04/04/034 April 2003 NEW SECRETARY APPOINTED

View Document

04/04/034 April 2003 SECRETARY RESIGNED

View Document

27/01/0327 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

16/12/0216 December 2002 REGISTERED OFFICE CHANGED ON 16/12/02 FROM: 26 PORTLAND SQUARE BRISTOL BS2 8RZ

View Document

02/12/022 December 2002 DIRECTOR RESIGNED

View Document

02/12/022 December 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/12/022 December 2002 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

02/12/022 December 2002 DIRECTOR RESIGNED

View Document

02/12/022 December 2002 DIRECTOR RESIGNED

View Document

26/11/0226 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/024 September 2002 SECRETARY RESIGNED

View Document

30/07/0230 July 2002 RETURN MADE UP TO 03/07/02; FULL LIST OF MEMBERS

View Document

18/04/0218 April 2002 NEW SECRETARY APPOINTED

View Document

10/04/0210 April 2002 COMPANY NAME CHANGED BBS PRODUCTIONS LIMITED CERTIFICATE ISSUED ON 10/04/02

View Document

10/12/0110 December 2001 SECRETARY RESIGNED

View Document

10/12/0110 December 2001 NEW SECRETARY APPOINTED

View Document

21/11/0121 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

13/10/0113 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/0110 July 2001 RETURN MADE UP TO 03/07/01; FULL LIST OF MEMBERS

View Document

04/05/014 May 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/05/014 May 2001 NEW DIRECTOR APPOINTED

View Document

04/05/014 May 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/05/014 May 2001 VARYING SHARE RIGHTS AND NAMES

View Document

04/05/014 May 2001 APPROVAL OF SEC 320 06/04/01

View Document

04/05/014 May 2001 S-DIV 05/04/01

View Document

26/09/0026 September 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

20/07/0020 July 2000 RETURN MADE UP TO 14/07/00; FULL LIST OF MEMBERS

View Document

08/12/998 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

28/07/9928 July 1999 RETURN MADE UP TO 20/07/99; FULL LIST OF MEMBERS

View Document

04/11/984 November 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

25/07/9825 July 1998 RETURN MADE UP TO 20/07/98; NO CHANGE OF MEMBERS

View Document

22/01/9822 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

01/08/971 August 1997 RETURN MADE UP TO 30/07/97; NO CHANGE OF MEMBERS

View Document

23/12/9623 December 1996 EXEMPTION FROM APPOINTING AUDITORS 12/12/96

View Document

23/12/9623 December 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

22/08/9622 August 1996 RETURN MADE UP TO 30/07/96; FULL LIST OF MEMBERS

View Document

11/12/9511 December 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

11/12/9511 December 1995 EXEMPTION FROM APPOINTING AUDITORS 04/12/95

View Document

31/07/9531 July 1995 RETURN MADE UP TO 30/07/95; NO CHANGE OF MEMBERS

View Document

27/07/9427 July 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

27/07/9427 July 1994 RETURN MADE UP TO 30/07/94; NO CHANGE OF MEMBERS

View Document

27/07/9427 July 1994 EXEMPTION FROM APPOINTING AUDITORS 15/07/94

View Document

30/08/9330 August 1993 EXEMPTION FROM APPOINTING AUDITORS 02/08/93

View Document

30/08/9330 August 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

22/08/9322 August 1993 RETURN MADE UP TO 30/07/93; FULL LIST OF MEMBERS

View Document

14/01/9314 January 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

14/01/9314 January 1993 DIRECTOR RESIGNED

View Document

17/08/9217 August 1992 SECRETARY RESIGNED

View Document

30/07/9230 July 1992 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