LOOPY PARROT LTD

55 Sherwell Valley Road, Torquay, TQ2 6EL, Devon, England
StatusACTIVE
Company No.08584866
CategoryPrivate Limited Company
Incorporated26 Jun 2013
Age10 years, 11 months, 7 days
JurisdictionEngland Wales

SUMMARY

LOOPY PARROT LTD is an active private limited company with number 08584866. It was incorporated 10 years, 11 months, 7 days ago, on 26 June 2013. The company address is 55 Sherwell Valley Road, Torquay, TQ2 6EL, Devon, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 03 Nov 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jun 2023

Action Date: 26 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-26

Documents

View document PDF

Change sail address company with old address new address

Date: 15 Feb 2023

Category: Address

Type: AD02

Old address: 7a Dartmouth Road Paignton Devon TQ4 5AA England

New address: Vantage Point House Silverhills Road Decoy Industrial Estate Newton Abbot Devon TQ12 5nd

Documents

View document PDF

Capital name of class of shares

Date: 18 Nov 2022

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 18 Nov 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2022

Action Date: 26 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-26

Documents

View document PDF

Move registers to sail company with new address

Date: 18 Oct 2021

Category: Address

Type: AD03

New address: 7a Dartmouth Road Paignton Devon TQ4 5AA

Documents

View document PDF

Change sail address company with new address

Date: 18 Oct 2021

Category: Address

Type: AD02

New address: 7a Dartmouth Road Paignton Devon TQ4 5AA

Documents

View document PDF

Change to a person with significant control

Date: 18 Oct 2021

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Mr Greg Heard

Documents

View document PDF

Change to a person with significant control

Date: 18 Oct 2021

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Maria Clair Heard

Change date: 2016-04-06

Documents

View document PDF

Change to a person with significant control

Date: 15 Oct 2021

Action Date: 15 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-10-15

Psc name: Mr Greg Heard

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2021

Action Date: 15 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-10-15

Officer name: Mr Greg Heard

Documents

View document PDF

Change to a person with significant control

Date: 15 Oct 2021

Action Date: 15 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-10-15

Psc name: Mrs Maria Clair Heard

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2021

Action Date: 15 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Maria Clair Heard

Change date: 2021-10-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Oct 2021

Action Date: 15 Oct 2021

Category: Address

Type: AD01

New address: 55 Sherwell Valley Road Torquay Devon TQ2 6EL

Old address: C/O C/O Cc Accountants Ltd Business Suite 5 3rd Floor Castle Circus House 136 Union Street Torquay TQ2 5QG

Change date: 2021-10-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Sep 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2021

Action Date: 26 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-26

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2021

Action Date: 26 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-26

Officer name: Mrs Maria Clair Heard

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2021

Action Date: 26 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-26

Officer name: Mr Greg Heard

Documents

View document PDF

Change to a person with significant control

Date: 03 Mar 2021

Action Date: 26 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-02-26

Psc name: Mrs Maria Clair Heard

Documents

View document PDF

Change to a person with significant control

Date: 03 Mar 2021

Action Date: 26 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Greg Heard

Change date: 2021-02-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jul 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jun 2020

Action Date: 26 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Aug 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2019

Action Date: 26 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Aug 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2018

Action Date: 26 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Aug 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2017

Action Date: 26 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-26

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Maria Clair Heard

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Greg Heard

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Aug 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2016

Action Date: 26 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jul 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2015

Action Date: 26 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Aug 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2014

Action Date: 26 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-26

Documents

View document PDF

Incorporation company

Date: 26 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRICKSXPERT LIMITED

UNIT 1C EAGLE INDUSTRIAL ESTATE,WITNEY,OX28 4YR

Number:11411626
Status:ACTIVE
Category:Private Limited Company

FIMATIC LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:06526719
Status:ACTIVE
Category:Private Limited Company

FLASH TM LIMITED

41 ST. CUTHBERTS GREEN,RICHMOND,DL10 6LR

Number:11807954
Status:ACTIVE
Category:Private Limited Company

RENEW LIFE UK LIMITED

C/O DUFF & PHELPS LTD THE CHANCERY,MANCHESTER,M2 1EW

Number:08334141
Status:LIQUIDATION
Category:Private Limited Company

STEVE TREE CONSULTING LTD

12A MAPLEDALE AVENUE,CROYDON,CR0 5TB

Number:11204296
Status:ACTIVE
Category:Private Limited Company

TALLULAH ROSE FLOWER SCHOOL LTD

FIRST FLOOR,BATH,BA1 2NT

Number:08365378
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source