LINEMILE TECHNOLOGIES UK LTD

Company Documents

DateDescription
21/08/2521 August 2025 NewConfirmation statement made on 2025-07-23 with updates

View Document

07/05/257 May 2025 Accounts for a dormant company made up to 2024-06-30

View Document

25/11/2425 November 2024 Cessation of Ayaz Saleem as a person with significant control on 2024-11-10

View Document

18/11/2418 November 2024 Notification of Syed Muhammad Asad Wisal as a person with significant control on 2024-11-01

View Document

28/10/2428 October 2024 Certificate of change of name

View Document

26/10/2426 October 2024 Appointment of Mr. Syed Muhammad Asad Wisal as a director on 2024-10-20

View Document

26/10/2426 October 2024 Registered office address changed from 36 Rosebury Avenue, South Harrow, London Rosebery Avenue Harrow Middlesex HA2 9AP to 1 Stephenson Road Stephenson Road London W7 1NN on 2024-10-26

View Document

26/10/2426 October 2024 Termination of appointment of Ayaz Saleem as a director on 2024-10-20

View Document

26/10/2426 October 2024 Termination of appointment of Nadia Islam as a director on 2024-10-20

View Document

03/08/243 August 2024 Confirmation statement made on 2024-07-23 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

22/02/2422 February 2024 Accounts for a dormant company made up to 2023-06-30

View Document

01/08/231 August 2023 Confirmation statement made on 2023-07-23 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

16/03/2316 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

07/08/217 August 2021 Accounts for a dormant company made up to 2021-06-30

View Document

23/07/2123 July 2021 Accounts for a dormant company made up to 2020-06-30

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-07-23 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

31/08/2031 August 2020 COMPANY NAME CHANGED WILSPUN EURO AWARDS UK CO. LTD. CERTIFICATE ISSUED ON 31/08/20

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

21/02/2021 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

16/10/1916 October 2019 COMPANY NAME CHANGED SMART LINES MULTI-SERVICES (UK) CO. LTD. CERTIFICATE ISSUED ON 16/10/19

View Document

03/08/193 August 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

22/02/1922 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

23/02/1823 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

23/07/1723 July 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, NO UPDATES

View Document

23/07/1723 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

22/07/1722 July 2017 PREVSHO FROM 30/11/2017 TO 30/06/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

23/07/1623 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

23/07/1623 July 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

05/09/155 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

10/08/1510 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

07/08/157 August 2015 DIRECTOR APPOINTED MRS NADIA ISLAM

View Document

07/08/157 August 2015 REGISTERED OFFICE CHANGED ON 07/08/2015 FROM 25 NEWBURY WAY NORTHOLT MIDDLESEX LONDON UB5 4JD

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

16/07/1416 July 2014 COMPANY NAME CHANGED LINEMILE TECHNOLOGIES UK LTD CERTIFICATE ISSUED ON 16/07/14

View Document

13/07/1413 July 2014 Annual return made up to 13 July 2014 with full list of shareholders

View Document

13/07/1413 July 2014 APPOINTMENT TERMINATED, DIRECTOR HINA KASHIF

View Document

13/07/1413 July 2014 APPOINTMENT TERMINATED, SECRETARY ADEEL AHMED

View Document

10/05/1410 May 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

18/12/1318 December 2013 Annual return made up to 17 December 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

09/08/139 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

23/11/1223 November 2012 Annual return made up to 23 November 2012 with full list of shareholders

View Document

27/09/1227 September 2012 DIRECTOR APPOINTED MR. AYAZ SALEEM

View Document

20/09/1220 September 2012 APPOINTMENT TERMINATED, DIRECTOR AYAZ SALEEM

View Document

20/09/1220 September 2012 APPOINTMENT TERMINATED, DIRECTOR AYAZ SALEEM

View Document

20/09/1220 September 2012 DIRECTOR APPOINTED MR. AYAZ SALEEM

View Document

20/09/1220 September 2012 DIRECTOR APPOINTED MR. AYAZ SALEEM

View Document

19/09/1219 September 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

16/09/1216 September 2012 APPOINTMENT TERMINATED, DIRECTOR AYAZ SALEEM

View Document

23/08/1223 August 2012 DIRECTOR APPOINTED MS HINA KASHIF

View Document

07/08/127 August 2012 DISS40 (DISS40(SOAD))

View Document

04/08/124 August 2012 Annual return made up to 23 November 2011 with full list of shareholders

View Document

26/07/1226 July 2012 SECRETARY'S CHANGE OF PARTICULARS / MR ADEEL AHMED / 01/07/2012

View Document

13/07/1213 July 2012 REGISTERED OFFICE CHANGED ON 13/07/2012 FROM C/O CODDAN CPM LTD 124 BAKER STREET LONDON W1U 6TY UNITED KINGDOM

View Document

04/06/124 June 2012 REGISTERED OFFICE CHANGED ON 04/06/2012 FROM, 1-3 FLOOR, 124 BAKER STREET, LONDON, W1U 6TY, ENGLAND

View Document

20/03/1220 March 2012 FIRST GAZETTE

View Document

23/11/1023 November 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company