Advanced company searchLink opens in new window

LOQSEA TECHNOLOGY LTD

Company number 13330509

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)
05 Feb 2025 CS01 Confirmation statement made on 23 January 2025 with updates
05 Feb 2025 CH01 Director's details changed for Mr Gul-Reza Gohar Khan Tareen on 1 January 2025
18 Dec 2024 SH01 Statement of capital following an allotment of shares on 16 December 2024
  • GBP 124.7
30 Oct 2024 SH01 Statement of capital following an allotment of shares on 30 October 2024
  • GBP 110
31 May 2024 AP01 Appointment of Mr Luke Reilly as a director on 30 May 2024
31 May 2024 AP01 Appointment of Mr Gul-Reza Gohar Khan Tareen as a director on 30 May 2024
31 May 2024 TM01 Termination of appointment of James Taylor as a director on 29 May 2024
28 May 2024 AA Total exemption full accounts made up to 31 December 2023
31 Jan 2024 CS01 Confirmation statement made on 23 January 2024 with updates
11 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
23 Jan 2023 CS01 Confirmation statement made on 23 January 2023 with updates
23 Jan 2023 PSC01 Notification of Gerardo Tarricone as a person with significant control on 21 December 2022
23 Jan 2023 PSC07 Cessation of Gerardo Tarricone as a person with significant control on 21 December 2022
19 Jan 2023 PSC07 Cessation of Tomasz Rydzewski as a person with significant control on 21 December 2022
18 Jan 2023 AP01 Appointment of Mr James Taylor as a director on 21 December 2022
18 Jan 2023 TM01 Termination of appointment of James Taylor as a director on 1 January 2023
18 Jan 2023 AD01 Registered office address changed from 253 Grays Inn Road London WC1X 8QT United Kingdom to 253 Grays Inn Road London WC1X 8QT on 18 January 2023
17 Jan 2023 AP01 Appointment of Mr James Taylor as a director on 1 January 2023
17 Jan 2023 AA01 Previous accounting period shortened from 30 April 2023 to 31 December 2022
17 Jan 2023 AD01 Registered office address changed from 21 Orchard Road Richmond TW9 4AQ England to 253 Grays Inn Road London WC1X 8QT on 17 January 2023
12 Dec 2022 AA Total exemption full accounts made up to 30 April 2022
12 Apr 2022 CS01 Confirmation statement made on 12 April 2022 with updates
14 Sep 2021 MA Memorandum and Articles of Association
24 Aug 2021 PSC04 Change of details for Mr Tomasz Rydzewski as a person with significant control on 7 July 2021
24 Aug 2021 PSC01 Notification of Gerardo Tarricone as a person with significant control on 7 July 2021