Advanced company searchLink opens in new window

EUNETWORKS THE LOOP LIMITED

Company number 12615063

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)
14 Oct 2024 AA Full accounts made up to 31 December 2023
02 Sep 2024 TM01 Termination of appointment of Paula Cogan as a director on 27 August 2024
12 Aug 2024 AP01 Appointment of Ms Katherine Ann Alexakis as a director on 29 July 2024
21 May 2024 CS01 Confirmation statement made on 19 May 2024 with no updates
16 Dec 2023 AA Full accounts made up to 31 December 2022
31 May 2023 CS01 Confirmation statement made on 19 May 2023 with no updates
14 Dec 2022 AP01 Appointment of Ms Paula Cogan as a director on 13 December 2022
14 Dec 2022 TM01 Termination of appointment of Brady Reid Rafuse as a director on 13 December 2022
12 Oct 2022 AA Full accounts made up to 31 December 2021
28 Jun 2022 CS01 Confirmation statement made on 19 May 2022 with no updates
28 Apr 2022 PSC05 Change of details for Eunetworks Fiber Uk Limited as a person with significant control on 1 February 2022
26 Apr 2022 PSC02 Notification of Eunetworks Fiber Uk Limited as a person with significant control on 31 December 2020
26 Apr 2022 PSC07 Cessation of Michael Dorrell as a person with significant control on 26 April 2022
31 Mar 2022 MR01 Registration of charge 126150630002, created on 31 March 2022
01 Feb 2022 AD01 Registered office address changed from 45 Moorfields #613a London EC2Y 9AE England to 5 Churchill Place London E14 5HU on 1 February 2022
06 Jan 2022 AA Full accounts made up to 31 December 2020
21 Dec 2021 MR01 Registration of charge 126150630001, created on 14 December 2021
30 Jun 2021 CS01 Confirmation statement made on 19 May 2021 with updates
01 Apr 2021 PSC01 Notification of Michael Dorrell as a person with significant control on 31 December 2020
05 Mar 2021 PSC07 Cessation of Gamma Telecom Holdings Limited as a person with significant control on 31 December 2020
31 Jan 2021 AD01 Registered office address changed from 15 Worship Street London EC2A 2DT England to 45 Moorfields #613a London EC2Y 9AE on 31 January 2021
08 Jan 2021 TM01 Termination of appointment of Malcolm Charles Goddard as a director on 31 December 2020
06 Jan 2021 AP03 Appointment of Mr Richard Henry Taylor as a secretary on 31 December 2020
06 Jan 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-31
05 Jan 2021 TM02 Termination of appointment of Malcolm Charles Goddard as a secretary on 31 December 2020