Advanced company searchLink opens in new window

LOONEY INTERNATIONAL LTD

Company number 12043738

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)
10 Jan 2025 AA Total exemption full accounts made up to 30 June 2024
19 Nov 2024 RP04PSC01 Second filing for the notification of Sofia Sacomani as a person with significant control
16 Oct 2024 CS01 Confirmation statement made on 2 October 2024 with no updates
22 Nov 2023 AA Total exemption full accounts made up to 30 June 2023
05 Oct 2023 CS01 Confirmation statement made on 2 October 2023 with updates
13 Jun 2023 CH01 Director's details changed for Miss Sofia Sacomani on 31 May 2023
13 Jun 2023 CH01 Director's details changed for Mr Jasper Levine on 31 May 2023
13 Jun 2023 PSC01 Notification of Sofia Sacomani as a person with significant control on 31 May 2023
  • ANNOTATION Clarification a second filed PSC01 was registered on 19/11/24.
13 Jun 2023 PSC04 Change of details for Mr Jasper Levine as a person with significant control on 31 May 2023
30 May 2023 AD01 Registered office address changed from 3 Murray Street Llanelli SA15 1AQ Wales to Unit J 99 Cobbold Road London NW10 9SL on 30 May 2023
16 May 2023 PSC04 Change of details for Mr Jasper Levine as a person with significant control on 16 May 2023
16 May 2023 TM01 Termination of appointment of Dimitry Medvedev-Weber as a director on 16 May 2023
30 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
09 Feb 2023 AD01 Registered office address changed from 2 Palmeira Court 30 Palmeira Square Hove BN3 2JP England to 3 Murray Street Llanelli SA15 1AQ on 9 February 2023
26 Oct 2022 AD01 Registered office address changed from 191 Flat a Bravington Road London W9 3AR England to 2 Palmeira Court 30 Palmeira Square Hove BN3 2JP on 26 October 2022
19 Oct 2022 AD01 Registered office address changed from Flat a 129 Harvist Road London NW6 6HB England to 191 Flat a Bravington Road London W9 3AR on 19 October 2022
19 Oct 2022 AP01 Appointment of Mr Dimitry Medvedev-Weber as a director on 19 October 2022
04 Oct 2022 CS01 Confirmation statement made on 2 October 2022 with no updates
29 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
08 Oct 2021 CS01 Confirmation statement made on 2 October 2021 with no updates
28 Dec 2020 AA Total exemption full accounts made up to 30 June 2020
05 Oct 2020 CS01 Confirmation statement made on 2 October 2020 with no updates
17 Mar 2020 AD01 Registered office address changed from 8C Sylvester Path London E8 1EN England to Flat a 129 Harvist Road London NW6 6HB on 17 March 2020
07 Nov 2019 AP01 Appointment of Miss Sofia Sacomani as a director on 7 November 2019
02 Oct 2019 CS01 Confirmation statement made on 2 October 2019 with updates