Advanced company searchLink opens in new window

GOOD.LOOP LTD

Company number SC548356

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)
20 Apr 2022 AP01 Appointment of Mr Austin Davis as a director on 20 April 2022
31 Mar 2022 SH01 Statement of capital following an allotment of shares on 24 February 2022
  • GBP 28.7118
24 Jan 2022 MA Memorandum and Articles of Association
24 Jan 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Jan 2022 PSC08 Notification of a person with significant control statement
24 Jan 2022 PSC07 Cessation of Daniel Ben Winterstein as a person with significant control on 24 December 2021
24 Jan 2022 PSC07 Cessation of Amy Frances Williams as a person with significant control on 24 December 2021
24 Jan 2022 SH01 Statement of capital following an allotment of shares on 24 December 2021
  • GBP 26.4014
29 Oct 2021 CS01 Confirmation statement made on 26 October 2021 with no updates
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
19 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
06 Nov 2020 CS01 Confirmation statement made on 26 October 2020 with updates
05 Nov 2020 SH01 Statement of capital following an allotment of shares on 2 June 2018
  • GBP 21.754
05 Nov 2020 SH01 Statement of capital following an allotment of shares on 28 November 2016
  • GBP 21.754
05 Nov 2020 MR04 Satisfaction of charge SC5483560001 in full
17 Jul 2020 MA Memorandum and Articles of Association
16 Jul 2020 AP01 Appointment of Ms Claire Gleeson-Landry as a director on 16 July 2020
16 Jul 2020 TM01 Termination of appointment of Stuart Hands as a director on 16 July 2020
16 Jul 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Apr 2020 AP01 Appointment of Mr Alexander Scurlock as a director on 13 April 2020
19 Apr 2020 AP01 Appointment of Mr Stuart Hands as a director on 13 April 2020
20 Jan 2020 SH01 Statement of capital following an allotment of shares on 6 December 2019
  • GBP 21.75885
06 Nov 2019 CS01 Confirmation statement made on 26 October 2019 with no updates
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
23 May 2019 MR01 Registration of charge SC5483560001, created on 20 May 2019