- Company Overview for LOOPEEZE LIMITED (09062825)
- Filing history for LOOPEEZE LIMITED (09062825)
- People for LOOPEEZE LIMITED (09062825)
- More for LOOPEEZE LIMITED (09062825)
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
|
|
20 Mar 2017 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 26 November 2016
|
|
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
|
|
31 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 25 November 2016
|
|
25 Jan 2017 | SH02 | Sub-division of shares on 16 November 2016 | |
20 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
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
|
|
18 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 29 February 2016
|
|
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
|
|
03 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
09 Jun 2015 | AR01 |
Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-09
|
|
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
|