LINEV SYSTEMS UK LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/08/2422 August 2024 Confirmation statement made on 2024-08-22 with no updates

View Document

17/06/2417 June 2024 Amended total exemption full accounts made up to 2023-12-31

View Document

10/06/2410 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

22/05/2422 May 2024 Change of details for Linev Group Ltd as a person with significant control on 2024-04-29

View Document

30/04/2430 April 2024 Director's details changed for Mr Rob Brian Keeler on 2024-04-29

View Document

29/04/2429 April 2024 Appointment of Mrs Kathryn Elizabeth Leagas as a secretary on 2024-04-29

View Document

07/03/247 March 2024 Amended total exemption full accounts made up to 2022-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/12/2313 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-08-22 with no updates

View Document

27/03/2327 March 2023 Director's details changed for Mr Rob Brian Keeler on 2023-03-27

View Document

26/01/2326 January 2023 Amended total exemption full accounts made up to 2021-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

26/12/2226 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

20/05/2220 May 2022 Change of details for Linev Group Ltd as a person with significant control on 2022-04-21

View Document

01/03/221 March 2022 Change of details for Linev Group Ltd as a person with significant control on 2022-02-03

View Document

03/02/223 February 2022 Certificate of change of name

View Document

27/01/2227 January 2022 Confirmation statement made on 2022-01-24 with updates

View Document

24/01/2224 January 2022 Notification of Linev Group Ltd as a person with significant control on 2021-12-09

View Document

24/01/2224 January 2022 Cessation of Vladimir Linev as a person with significant control on 2021-12-09

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

05/10/215 October 2021 Full accounts made up to 2020-12-31

View Document

15/07/2115 July 2021 Change of details for Vladimir Linev as a person with significant control on 2018-05-14

View Document

14/07/2114 July 2021 Change of details for Vladimir Linev as a person with significant control on 2020-10-22

View Document

14/07/2114 July 2021 Cessation of Unitary Enterprise ''Adani'' as a person with significant control on 2016-06-15

View Document

13/07/2113 July 2021 Director's details changed for Vladimir Linev on 2018-05-14

View Document

13/07/2113 July 2021 Notification of Vladimir Linev as a person with significant control on 2016-04-06

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-05-08 with updates

View Document

13/07/2113 July 2021 Director's details changed for Vladimir Linev on 2020-10-02

View Document

13/07/2113 July 2021 Director's details changed for Elena Lineva on 2018-05-14

View Document

13/07/2113 July 2021 Director's details changed for Elena Lineva on 2020-10-02

View Document

12/07/1712 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

13/07/1613 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

16/06/1616 June 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

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

View Document

10/02/1610 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / ELENA LINEVA / 09/02/2016

View Document

10/02/1610 February 2016 CHANGE PERSON AS DIRECTOR

View Document

09/02/169 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / OLEG SHVANDER / 09/02/2016

View Document

09/02/169 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / VLADIMIR LINEV / 09/02/2016

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

03/11/153 November 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/06/1524 June 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON LYSTER

View Document

15/06/1515 June 2015 DIRECTOR APPOINTED OLEG SHVANDER

View Document

27/05/1527 May 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

15/05/1415 May 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

17/05/1317 May 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

18/09/1218 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

25/05/1225 May 2012 APPOINTMENT TERMINATED, SECRETARY MJB SECRETARIAL SERVICES LTD

View Document

25/05/1225 May 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

25/05/1225 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / SIMON PATRICK LYSTER / 01/05/2012

View Document

19/01/1219 January 2012 REGISTERED OFFICE CHANGED ON 19/01/2012 FROM
CURZON HOUSE 64 CLIFTON STREET
LONDON
EC2A 4HB

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/06/1117 June 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

03/08/103 August 2010 COMPANY NAME CHANGED ADANI. UK LTD
CERTIFICATE ISSUED ON 03/08/10

View Document

03/08/103 August 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/07/1028 July 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / VLADIMIR LINEV / 08/05/2010

View Document

27/07/1027 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MJB SECRETARIAL SERVICES LTD / 08/05/2010

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELENA LINEVA / 08/05/2010

View Document

16/07/1016 July 2010 DIRECTOR APPOINTED SIMON PATRICK LYSTER

View Document

04/11/094 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

28/05/0928 May 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 SECRETARY APPOINTED MJB SECRETARIAL SERVICES LTD

View Document

11/12/0811 December 2008 REGISTERED OFFICE CHANGED ON 11/12/2008 FROM
ROEBUCK HOUSE, 16 SOMERSET WAY
IVER
BUCKINGHAMSHIRE
SL0 9AF

View Document

11/12/0811 December 2008 APPOINTMENT TERMINATED SECRETARY HAMILTON MARRIOTT LIMITED

View Document

11/12/0811 December 2008 APPOINTMENT TERMINATED DIRECTOR NIGEL WAGSTAFF

View Document

08/10/088 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

01/07/081 July 2008 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / ELENA LINEVA / 09/05/2007

View Document

05/06/075 June 2007 RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS

View Document

05/06/075 June 2007 SECRETARY RESIGNED

View Document

23/05/0723 May 2007 DIRECTOR RESIGNED

View Document

23/05/0723 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

14/11/0614 November 2006 NEW DIRECTOR APPOINTED

View Document

14/11/0614 November 2006 NEW DIRECTOR APPOINTED

View Document

15/06/0615 June 2006 NEW DIRECTOR APPOINTED

View Document

15/06/0615 June 2006 DIRECTOR RESIGNED

View Document

15/06/0615 June 2006 NEW DIRECTOR APPOINTED

View Document

15/06/0615 June 2006 NEW SECRETARY APPOINTED

View Document

03/06/063 June 2006 ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/12/06

View Document

08/05/068 May 2006 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information