Advanced company searchLink opens in new window

LOOPUP LIMITED

Company number 04677393

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
09 Mar 2012 AR01 Annual return made up to 25 February 2012 with full list of shareholders
28 Feb 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES04 ‐ Resolution of increasing authorised share capital
17 Jan 2012 AD01 Registered office address changed from , 12 Tokenhouse Yard, London, EC2R 7AS on 17 January 2012
10 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 2
30 Sep 2011 AA Accounts for a small company made up to 31 December 2010
17 Mar 2011 SH02 Sub-division of shares on 17 February 2011
16 Mar 2011 AR01 Annual return made up to 25 February 2011 with full list of shareholders
15 Mar 2011 CH01 Director's details changed for Mr. Stephen Graham Flavell on 25 February 2011
15 Mar 2011 CH01 Director's details changed for Nicolas Robert Goulet Wright on 25 February 2011
15 Mar 2011 AD04 Register(s) moved to registered office address
15 Mar 2011 CH03 Secretary's details changed for Robert John Baugh on 25 February 2011
10 Mar 2011 SH01 Statement of capital following an allotment of shares on 24 February 2011
  • GBP 70,571.40
10 Mar 2011 SH02 Re-conversion of shares on 17 February 2011
12 Jan 2011 TM01 Termination of appointment of Brian Wellens as a director
08 Oct 2010 CH01 Director's details changed for Andrew Scott on 7 October 2010
11 Aug 2010 AA Total exemption small company accounts made up to 31 December 2009
25 Mar 2010 CH01 Director's details changed for Thomas Michael Hughes on 17 March 2010
18 Mar 2010 AD03 Register(s) moved to registered inspection location
17 Mar 2010 AD02 Register inspection address has been changed
30 Dec 2009 TM01 Termination of appointment of Geoffrey Cannon as a director
13 Aug 2009 MEM/ARTS Memorandum and Articles of Association
26 May 2009 363a Return made up to 25/02/09; full list of members
26 May 2009 190 Location of debenture register
26 May 2009 353 Location of register of members
26 May 2009 288c Director's change of particulars / stephen flavell / 21/05/2009