- Company Overview for LOOP CONCEPTS DESIGN LIMITED (06611275)
- Filing history for LOOP CONCEPTS DESIGN LIMITED (06611275)
- People for LOOP CONCEPTS DESIGN LIMITED (06611275)
- More for LOOP CONCEPTS DESIGN LIMITED (06611275)
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) |
---|---|---|---|
28 Jun 2024 | CS01 | Confirmation statement made on 28 June 2024 with updates | |
04 Mar 2024 | AA | Micro company accounts made up to 30 June 2023 | |
12 Jan 2024 | AD01 | Registered office address changed from Unit 7a Cartwright Court Bradley Business Park Huddersfield West Yorkshire HD2 1GN England to Manor Court 37 Manor Road Farnley Tyas Huddersfield HD4 6UL on 12 January 2024 | |
29 Jun 2023 | CS01 | Confirmation statement made on 28 June 2023 with no updates | |
18 Apr 2023 | CERTNM |
Company name changed loop concept design LIMITED\certificate issued on 18/04/23
|
|
11 Apr 2023 | CERTNM |
Company name changed juniper interiors LIMITED\certificate issued on 11/04/23
|
|
08 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
05 Jul 2022 | CS01 | Confirmation statement made on 29 June 2022 with no updates | |
28 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
29 Jun 2021 | CS01 | Confirmation statement made on 29 June 2021 with no updates | |
27 Apr 2021 | AA | Micro company accounts made up to 30 June 2020 | |
08 Dec 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Dec 2020 | CS01 | Confirmation statement made on 20 July 2020 with no updates | |
01 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
25 Jul 2019 | CS01 | Confirmation statement made on 20 July 2019 with no updates | |
17 Jan 2019 | AA | Micro company accounts made up to 30 June 2018 | |
02 Aug 2018 | CS01 | Confirmation statement made on 20 July 2018 with no updates | |
22 Nov 2017 | AA | Micro company accounts made up to 30 June 2017 | |
26 Jul 2017 | CS01 | Confirmation statement made on 20 July 2017 with no updates | |
22 Feb 2017 | AD01 | Registered office address changed from C/O Hey's Business Services Ltd Unit 7a Cartwright Court Dyson Wood Way Bradley Business Park Bradley Huddersfield HD2 1GN England to Unit 7a Cartwright Court Bradley Business Park Huddersfield West Yorkshire HD2 1GN on 22 February 2017 | |
23 Dec 2016 | AD01 | Registered office address changed from Prospect House Prospect Street Huddersfield HD1 2NU to C/O Hey's Business Services Ltd Unit 7a Cartwright Court Dyson Wood Way Bradley Business Park Bradley Huddersfield HD2 1GN on 23 December 2016 | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
01 Dec 2016 | CH01 | Director's details changed for Mr Antony Michael Drummond Steele on 22 November 2016 | |
29 Jul 2016 | CS01 | Confirmation statement made on 20 July 2016 with updates |