THE LOOP DIGITAL COMMUNICATIONS LTD
Company number 07518159
- Company Overview for THE LOOP DIGITAL COMMUNICATIONS LTD (07518159)
- Filing history for THE LOOP DIGITAL COMMUNICATIONS LTD (07518159)
- People for THE LOOP DIGITAL COMMUNICATIONS LTD (07518159)
- More for THE LOOP DIGITAL COMMUNICATIONS LTD (07518159)
| 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) |
|---|---|---|---|
| 07 Feb 2026 | CS01 | Confirmation statement made on 4 February 2026 with updates | |
| 14 Oct 2025 | AA | Micro company accounts made up to 31 March 2025 | |
| 17 Jun 2025 | PSC04 | Change of details for Ms Susanne Patricia Louise Currid as a person with significant control on 17 June 2025 | |
| 13 Jun 2025 | CH01 | Director's details changed for Ms Susanne Patricia Louise Currid on 13 June 2025 | |
| 21 Feb 2025 | CS01 | Confirmation statement made on 4 February 2025 with no updates | |
| 16 Jul 2024 | AA | Micro company accounts made up to 31 March 2024 | |
| 19 Feb 2024 | CS01 | Confirmation statement made on 4 February 2024 with no updates | |
| 04 Jul 2023 | AA | Micro company accounts made up to 31 March 2023 | |
| 06 Feb 2023 | CS01 | Confirmation statement made on 4 February 2023 with no updates | |
| 10 Nov 2022 | AA | Micro company accounts made up to 31 March 2022 | |
| 16 Feb 2022 | CS01 | Confirmation statement made on 4 February 2022 with no updates | |
| 16 Feb 2022 | AD01 | Registered office address changed from 1st Floor Flat 47 Eversfield Place St. Leonards-on-Sea East Sussex TN37 6DB United Kingdom to 35 Dorset Place Hastings TN34 1LG on 16 February 2022 | |
| 24 May 2021 | AA | Micro company accounts made up to 31 March 2021 | |
| 11 May 2021 | CH01 | Director's details changed for Ms Susanne Patricia Louise Currid on 11 May 2021 | |
| 11 May 2021 | CH01 | Director's details changed for Ms Susanne Patricia Louise Currid on 10 May 2021 | |
| 11 May 2021 | PSC04 | Change of details for Ms Susanne Patricia Louise Currid as a person with significant control on 10 May 2021 | |
| 11 May 2021 | AD01 | Registered office address changed from 54 Blanchedowne Denmark Hill London SE5 8HL to 1st Floor Flat 47 Eversfield Place St. Leonards-on-Sea East Sussex TN37 6DB on 11 May 2021 | |
| 04 May 2021 | AA01 | Previous accounting period extended from 28 February 2021 to 31 March 2021 | |
| 22 Feb 2021 | CS01 | Confirmation statement made on 4 February 2021 with no updates | |
| 10 Jun 2020 | AA | Micro company accounts made up to 29 February 2020 | |
| 12 Feb 2020 | CS01 | Confirmation statement made on 4 February 2020 with updates | |
| 28 Jun 2019 | AA | Micro company accounts made up to 28 February 2019 | |
| 15 Feb 2019 | CS01 | Confirmation statement made on 4 February 2019 with no updates | |
| 01 Jun 2018 | AA | Micro company accounts made up to 28 February 2018 | |
| 07 Feb 2018 | CS01 | Confirmation statement made on 4 February 2018 with no updates |