- Company Overview for LOOP ARCHITECTURE LIMITED (05856116)
- Filing history for LOOP ARCHITECTURE LIMITED (05856116)
- People for LOOP ARCHITECTURE LIMITED (05856116)
- More for LOOP ARCHITECTURE LIMITED (05856116)
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
|
|
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
|
|
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
|
|
17 Jan 2013 | SH01 |
Statement of capital following an allotment of shares on 21 December 2012
|
|
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 |