Advanced company searchLink opens in new window

LOOP ARCHITECTURE LIMITED

Company number 05856116

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 May 2016 AA Total exemption small company accounts made up to 31 July 2015
24 Jun 2015 AR01 Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 60
29 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
07 Jul 2014 AR01 Annual return made up to 23 June 2014 with full list of shareholders
Statement of capital on 2014-07-07
  • GBP 60
24 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
28 Aug 2013 AD01 Registered office address changed from Suite 3 the Courtyard 59 Church Street Staines Middlesex TW18 4XS on 28 August 2013
27 Jun 2013 AR01 Annual return made up to 23 June 2013 with full list of shareholders
03 May 2013 AA Total exemption small company accounts made up to 31 July 2012
17 Jan 2013 SH01 Statement of capital following an allotment of shares on 21 December 2012
  • GBP 60
17 Jan 2013 SH01 Statement of capital following an allotment of shares on 21 December 2012
  • GBP 60
25 Jun 2012 AR01 Annual return made up to 23 June 2012 with full list of shareholders
02 May 2012 AA Total exemption small company accounts made up to 31 July 2011
27 Jun 2011 AR01 Annual return made up to 23 June 2011 with full list of shareholders
26 May 2011 AA Total exemption small company accounts made up to 31 July 2010
24 Aug 2010 AR01 Annual return made up to 23 June 2010 with full list of shareholders
24 Aug 2010 CH01 Director's details changed for Philip Malcolm Catcheside on 23 June 2010
24 Aug 2010 CH01 Director's details changed for Alexander James Keyworth Franklin on 5 August 2010
04 May 2010 AA Total exemption small company accounts made up to 31 July 2009
10 Sep 2009 363a Return made up to 23/06/09; full list of members
22 Apr 2009 AA Total exemption small company accounts made up to 31 July 2008
04 Aug 2008 288b Appointment terminated director james white
04 Aug 2008 288b Appointment terminated secretary james white
30 Jul 2008 363a Return made up to 23/06/08; full list of members
17 Jul 2008 287 Registered office changed on 17/07/2008 from mill mead house, 8 mill mead staines middlesex TW18 4NJ
24 Apr 2008 AA Total exemption small company accounts made up to 31 July 2007