Advanced company searchLink opens in new window

WE ARE LOOPED LTD

Company number 12748117

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)
28 Mar 2024 CS01 Confirmation statement made on 25 March 2024 with updates
30 Aug 2023 SH01 Statement of capital following an allotment of shares on 1 October 2022
  • GBP 101.73
02 May 2023 AA Total exemption full accounts made up to 31 July 2022
06 Apr 2023 CS01 Confirmation statement made on 29 March 2023 with updates
03 Apr 2023 PSC04 Change of details for Miss Hannah Ellen Standen as a person with significant control on 29 March 2023
03 Apr 2023 CH01 Director's details changed for Miss Hannah Ellen Standen on 29 March 2023
15 Jul 2022 AA Micro company accounts made up to 31 July 2021
29 Jun 2022 PSC07 Cessation of Amy Jane Aytron as a person with significant control on 29 June 2022
29 Apr 2022 AD01 Registered office address changed from 15 Egbert House Homerton Road London E9 5QF England to 14 Caldecott Way London E5 0DA on 29 April 2022
26 Apr 2022 CS01 Confirmation statement made on 29 March 2022 with updates
09 Feb 2022 AD01 Registered office address changed from 41 Horton Road London E8 1DP England to 15 Egbert House Homerton Road London E9 5QF on 9 February 2022
04 Sep 2021 TM01 Termination of appointment of Amy Jane Aytron as a director on 1 September 2021
22 Jun 2021 AP01 Appointment of Miss Hannah Ellen Standen as a director on 8 May 2021
26 Apr 2021 SH08 Change of share class name or designation
26 Apr 2021 MA Memorandum and Articles of Association
26 Apr 2021 SH10 Particulars of variation of rights attached to shares
26 Apr 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Apr 2021 SH10 Particulars of variation of rights attached to shares
26 Apr 2021 SH08 Change of share class name or designation
13 Apr 2021 CS01 Confirmation statement made on 13 April 2021 with updates
20 Feb 2021 SH02 Sub-division of shares on 4 February 2021
12 Feb 2021 CS01 Confirmation statement made on 10 February 2021 with updates
09 Feb 2021 SH01 Statement of capital following an allotment of shares on 4 February 2021
  • GBP 100
08 Dec 2020 TM01 Termination of appointment of Hannah Ellen Standen as a director on 8 December 2020
16 Jul 2020 NEWINC Incorporation
Statement of capital on 2020-07-16
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted