LINEV SYSTEMS UK LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/08/2422 August 2024 | Confirmation statement made on 2024-08-22 with no updates |
17/06/2417 June 2024 | Amended total exemption full accounts made up to 2023-12-31 |
10/06/2410 June 2024 | Total exemption full accounts made up to 2023-12-31 |
22/05/2422 May 2024 | Change of details for Linev Group Ltd as a person with significant control on 2024-04-29 |
30/04/2430 April 2024 | Director's details changed for Mr Rob Brian Keeler on 2024-04-29 |
29/04/2429 April 2024 | Appointment of Mrs Kathryn Elizabeth Leagas as a secretary on 2024-04-29 |
07/03/247 March 2024 | Amended total exemption full accounts made up to 2022-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
13/12/2313 December 2023 | Total exemption full accounts made up to 2022-12-31 |
24/08/2324 August 2023 | Confirmation statement made on 2023-08-22 with no updates |
27/03/2327 March 2023 | Director's details changed for Mr Rob Brian Keeler on 2023-03-27 |
26/01/2326 January 2023 | Amended total exemption full accounts made up to 2021-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
26/12/2226 December 2022 | Total exemption full accounts made up to 2021-12-31 |
20/05/2220 May 2022 | Change of details for Linev Group Ltd as a person with significant control on 2022-04-21 |
01/03/221 March 2022 | Change of details for Linev Group Ltd as a person with significant control on 2022-02-03 |
03/02/223 February 2022 | Certificate of change of name |
27/01/2227 January 2022 | Confirmation statement made on 2022-01-24 with updates |
24/01/2224 January 2022 | Notification of Linev Group Ltd as a person with significant control on 2021-12-09 |
24/01/2224 January 2022 | Cessation of Vladimir Linev as a person with significant control on 2021-12-09 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
05/10/215 October 2021 | Full accounts made up to 2020-12-31 |
15/07/2115 July 2021 | Change of details for Vladimir Linev as a person with significant control on 2018-05-14 |
14/07/2114 July 2021 | Change of details for Vladimir Linev as a person with significant control on 2020-10-22 |
14/07/2114 July 2021 | Cessation of Unitary Enterprise ''Adani'' as a person with significant control on 2016-06-15 |
13/07/2113 July 2021 | Director's details changed for Vladimir Linev on 2018-05-14 |
13/07/2113 July 2021 | Notification of Vladimir Linev as a person with significant control on 2016-04-06 |
13/07/2113 July 2021 | Confirmation statement made on 2021-05-08 with updates |
13/07/2113 July 2021 | Director's details changed for Vladimir Linev on 2020-10-02 |
13/07/2113 July 2021 | Director's details changed for Elena Lineva on 2018-05-14 |
13/07/2113 July 2021 | Director's details changed for Elena Lineva on 2020-10-02 |
12/07/1712 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
22/05/1722 May 2017 | CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
13/07/1613 July 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
16/06/1616 June 2016 | Annual return made up to 8 May 2016 with full list of shareholders |
14/03/1614 March 2016 | REGISTERED OFFICE CHANGED ON 14/03/2016 FROM C/O HILLIER HOPKINS LLP DUKES COURT 32 DUKE STREET ST. JAMES'S LONDON SW1Y 6DF |
10/02/1610 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / ELENA LINEVA / 09/02/2016 |
10/02/1610 February 2016 | CHANGE PERSON AS DIRECTOR |
09/02/169 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / OLEG SHVANDER / 09/02/2016 |
09/02/169 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / VLADIMIR LINEV / 09/02/2016 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
03/11/153 November 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
24/06/1524 June 2015 | APPOINTMENT TERMINATED, DIRECTOR SIMON LYSTER |
15/06/1515 June 2015 | DIRECTOR APPOINTED OLEG SHVANDER |
27/05/1527 May 2015 | Annual return made up to 8 May 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
23/09/1423 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
15/05/1415 May 2014 | Annual return made up to 8 May 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
17/05/1317 May 2013 | Annual return made up to 8 May 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
18/09/1218 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
25/05/1225 May 2012 | APPOINTMENT TERMINATED, SECRETARY MJB SECRETARIAL SERVICES LTD |
25/05/1225 May 2012 | Annual return made up to 8 May 2012 with full list of shareholders |
25/05/1225 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON PATRICK LYSTER / 01/05/2012 |
19/01/1219 January 2012 | REGISTERED OFFICE CHANGED ON 19/01/2012 FROM CURZON HOUSE 64 CLIFTON STREET LONDON EC2A 4HB |
26/09/1126 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
17/06/1117 June 2011 | Annual return made up to 8 May 2011 with full list of shareholders |
29/09/1029 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
03/08/103 August 2010 | COMPANY NAME CHANGED ADANI. UK LTD CERTIFICATE ISSUED ON 03/08/10 |
03/08/103 August 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
28/07/1028 July 2010 | Annual return made up to 8 May 2010 with full list of shareholders |
27/07/1027 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / VLADIMIR LINEV / 08/05/2010 |
27/07/1027 July 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MJB SECRETARIAL SERVICES LTD / 08/05/2010 |
27/07/1027 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ELENA LINEVA / 08/05/2010 |
16/07/1016 July 2010 | DIRECTOR APPOINTED SIMON PATRICK LYSTER |
04/11/094 November 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
28/05/0928 May 2009 | RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS |
16/12/0816 December 2008 | SECRETARY APPOINTED MJB SECRETARIAL SERVICES LTD |
11/12/0811 December 2008 | REGISTERED OFFICE CHANGED ON 11/12/2008 FROM ROEBUCK HOUSE, 16 SOMERSET WAY IVER BUCKINGHAMSHIRE SL0 9AF |
11/12/0811 December 2008 | APPOINTMENT TERMINATED SECRETARY HAMILTON MARRIOTT LIMITED |
11/12/0811 December 2008 | APPOINTMENT TERMINATED DIRECTOR NIGEL WAGSTAFF |
08/10/088 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
01/07/081 July 2008 | RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS |
01/07/081 July 2008 | DIRECTOR'S CHANGE OF PARTICULARS / ELENA LINEVA / 09/05/2007 |
05/06/075 June 2007 | RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS |
05/06/075 June 2007 | SECRETARY RESIGNED |
23/05/0723 May 2007 | DIRECTOR RESIGNED |
23/05/0723 May 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 |
14/11/0614 November 2006 | NEW DIRECTOR APPOINTED |
14/11/0614 November 2006 | NEW DIRECTOR APPOINTED |
15/06/0615 June 2006 | NEW DIRECTOR APPOINTED |
15/06/0615 June 2006 | DIRECTOR RESIGNED |
15/06/0615 June 2006 | NEW DIRECTOR APPOINTED |
15/06/0615 June 2006 | NEW SECRETARY APPOINTED |
03/06/063 June 2006 | ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/12/06 |
08/05/068 May 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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