- Company Overview for LOOPMASTERS LIMITED (06805284)
- Filing history for LOOPMASTERS LIMITED (06805284)
- People for LOOPMASTERS LIMITED (06805284)
- Charges for LOOPMASTERS LIMITED (06805284)
- More for LOOPMASTERS LIMITED (06805284)
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) |
---|---|---|---|
31 Dec 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
11 Nov 2024 | MR01 | Registration of charge 068052840005, created on 28 October 2024 | |
24 Oct 2024 | PSC01 | Notification of Andrew Martin Axelrod as a person with significant control on 18 December 2020 | |
24 Oct 2024 | PSC09 | Withdrawal of a person with significant control statement on 24 October 2024 | |
25 Jan 2024 | CS01 | Confirmation statement made on 23 January 2024 with updates | |
07 Dec 2023 | CH01 | Director's details changed for Robb Mcdaniels on 1 December 2023 | |
23 Oct 2023 | AP01 | Appointment of Mr Matthew Christopher Gralen as a director on 23 October 2023 | |
25 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
03 Feb 2023 | CS01 | Confirmation statement made on 23 January 2023 with no updates | |
14 Jan 2023 | RP04AP01 | Second filing for the appointment of Mr Robb Alexander Mcdaniels as a director | |
30 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
14 Feb 2022 | CS01 | Confirmation statement made on 23 January 2022 with updates | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
22 Mar 2021 | AD01 | Registered office address changed from 10th Floor Met Building 22 Percy Street London W1T 2BU United Kingdom to One Bell Lane Lewes East Sussex BN7 1JU on 22 March 2021 | |
18 Mar 2021 | AA01 | Previous accounting period shortened from 31 March 2021 to 31 December 2020 | |
05 Feb 2021 | PSC08 | Notification of a person with significant control statement | |
05 Feb 2021 | PSC07 | Cessation of Matthew Robert Pelling as a person with significant control on 4 February 2021 | |
25 Jan 2021 | CS01 | Confirmation statement made on 23 January 2021 with updates | |
20 Jan 2021 | MA | Memorandum and Articles of Association | |
20 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
05 Jan 2021 | AD01 | Registered office address changed from 1 Regency Mews Silverdale Road Eastbourne East Sussex BN20 7AB England to 10th Floor Met Building 22 Percy Street London W1T 2BU on 5 January 2021 | |
05 Jan 2021 | TM01 | Termination of appointment of Matthew Robert Pelling as a director on 18 December 2020 | |
05 Jan 2021 | TM01 | Termination of appointment of Timothy Alexander Dawson as a director on 18 December 2020 | |
18 Dec 2020 | MR01 | Registration of charge 068052840001, created on 17 December 2020 | |
18 Dec 2020 | MR01 | Registration of charge 068052840004, created on 17 December 2020 |