Advanced company searchLink opens in new window

LOOPEEZE LIMITED

Company number 09062825

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)
23 Jun 2017 SH01 Statement of capital following an allotment of shares on 29 March 2017
  • GBP 121.459
20 Mar 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 26 November 2016
  • GBP 118.729
06 Feb 2017 AP01 Appointment of Mr Paul James Johnston as a director on 26 January 2017
06 Feb 2017 AP01 Appointment of Mr Guy William Bruce Lambert as a director on 26 January 2017
31 Jan 2017 SH01 Statement of capital following an allotment of shares on 25 November 2016
  • GBP 118.729
  • ANNOTATION Clarification a second filed SH01 was registered on 20/03/2017
31 Jan 2017 SH01 Statement of capital following an allotment of shares on 25 November 2016
  • GBP 108.932
25 Jan 2017 SH02 Sub-division of shares on 16 November 2016
20 Dec 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Dec 2016 AA Total exemption small company accounts made up to 31 May 2016
27 Sep 2016 CS01 Confirmation statement made on 27 September 2016 with updates
06 Jun 2016 AR01 Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
18 Mar 2016 SH01 Statement of capital following an allotment of shares on 29 February 2016
  • GBP 105.54
16 Feb 2016 AP01 Appointment of Ms Penelope Gillian Louise Maystone as a director on 16 February 2016
25 Jan 2016 AA Total exemption small company accounts made up to 31 May 2015
12 Jan 2016 AP01 Appointment of Mr Anthony Michael Brimelow as a director on 12 January 2016
17 Aug 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Aug 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Jun 2015 AR01 Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 97
12 Dec 2014 SH08 Change of share class name or designation
12 Dec 2014 SH02 Sub-division of shares on 4 December 2014
04 Dec 2014 AD01 Registered office address changed from 35 Paul Street London EC2A 4UQ England to C/O Cbw Llp - Floor 3 66 Prescot Street London E1 8NN on 4 December 2014
17 Jun 2014 AD01 Registered office address changed from 7 Kyverdale Road London United Kingdom on 17 June 2014
30 May 2014 NEWINC Incorporation
Statement of capital on 2014-05-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted