Advanced company searchLink opens in new window

LOOP CONCEPTS DESIGN LIMITED

Company number 06611275

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-04-11
11 Apr 2023 CERTNM Company name changed juniper interiors LIMITED\certificate issued on 11/04/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-04-06
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