Advanced company searchLink opens in new window

LOOKBACK LIMITED

Company number 12121908

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)
11 Mar 2024 AA Total exemption full accounts made up to 31 July 2023
17 Nov 2023 CS01 Confirmation statement made on 8 November 2023 with no updates
14 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
30 Jan 2023 AD01 Registered office address changed from 52 Cedar Drive Pinner HA5 4DE England to 146-148 Newington Butts S L S London SE11 4RN on 30 January 2023
29 Nov 2022 CS01 Confirmation statement made on 8 November 2022 with no updates
27 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
23 Nov 2021 CS01 Confirmation statement made on 8 November 2021 with updates
01 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
01 Mar 2021 MR01 Registration of charge 121219080001, created on 25 February 2021
12 Nov 2020 CS01 Confirmation statement made on 8 November 2020 with updates
22 Nov 2019 CS01 Confirmation statement made on 8 November 2019 with updates
08 Nov 2019 SH01 Statement of capital following an allotment of shares on 8 November 2019
  • GBP 100
08 Nov 2019 TM01 Termination of appointment of Graham Michael Cowan as a director on 8 November 2019
08 Nov 2019 AP01 Appointment of Mr Martin Derek Edward Bayntun as a director on 8 November 2019
08 Nov 2019 AD01 Registered office address changed from The Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom to 52 Cedar Drive Pinner HA5 4DE on 8 November 2019
25 Jul 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-07-25
  • GBP 1