LINLINE LTD
Company Documents
| Date | Description |
|---|---|
| 25/03/1925 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 21/03/1921 March 2019 | CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES |
| 16/03/1916 March 2019 | DISS40 (DISS40(SOAD)) |
| 05/03/195 March 2019 | FIRST GAZETTE |
| 02/05/182 May 2018 | CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES |
| 10/03/1810 March 2018 | DISS40 (DISS40(SOAD)) |
| 09/03/189 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 27/02/1827 February 2018 | FIRST GAZETTE |
| 08/05/178 May 2017 | DIRECTOR APPOINTED MR NICOLAS RICHARD |
| 08/05/178 May 2017 | APPOINTMENT TERMINATED, DIRECTOR DIANA EVSEEVA |
| 17/01/1717 January 2017 | CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES |
| 20/09/1620 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 12/07/1612 July 2016 | REGISTERED OFFICE CHANGED ON 12/07/2016 FROM 1-7 HARLEY STREET LONDON W1G 9QD ENGLAND |
| 03/02/163 February 2016 | Annual return made up to 16 January 2016 with full list of shareholders |
| 30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 08/09/158 September 2015 | REGISTERED OFFICE CHANGED ON 08/09/2015 FROM 343 CITY ROAD LONDON EC1V 1LR |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 16/02/1516 February 2015 | APPOINTMENT TERMINATED, DIRECTOR ALEKSANDR TROSHKIN |
| 16/01/1516 January 2015 | DIRECTOR APPOINTED MS DIANA EVSEEVA |
| 16/01/1516 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
| 16/01/1516 January 2015 | Annual return made up to 16 January 2015 with full list of shareholders |
| 16/01/1516 January 2015 | APPOINTMENT TERMINATED, DIRECTOR KIRILL SOKOLOV |
| 16/01/1516 January 2015 | APPOINTMENT TERMINATED, DIRECTOR ULADZIMIR KHOMCHANKA |
| 07/10/147 October 2014 | Annual return made up to 17 September 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 02/10/132 October 2013 | Annual return made up to 17 September 2013 with full list of shareholders |
| 02/10/132 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / ULADZIMIR KHOMCHANKA / 01/01/2011 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 18/09/1218 September 2012 | Annual return made up to 17 September 2012 with full list of shareholders |
| 17/09/1217 September 2012 | CHANGE PERSON AS DIRECTOR |
| 16/09/1216 September 2012 | REGISTERED OFFICE CHANGED ON 16/09/2012 FROM C/O ACE PARTNERSHIP 343 CITY ROAD LONDON EC1V 1LR ENGLAND |
| 16/09/1216 September 2012 | DIRECTOR APPOINTED MR KIRILL ANATOLIEVICH SOKOLOV |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 22/12/1122 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 13/10/1113 October 2011 | Annual return made up to 13 October 2011 with full list of shareholders |
| 05/10/115 October 2011 | Annual return made up to 5 October 2011 with full list of shareholders |
| 16/12/1016 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 04/08/104 August 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 21/07/1021 July 2010 | Annual return made up to 20 July 2010 with full list of shareholders |
| 05/07/105 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER GEORGIEVITCH TROSHKIN / 02/07/2010 |
| 02/07/102 July 2010 | Annual return made up to 30 June 2010 with full list of shareholders |
| 01/07/101 July 2010 | REGISTERED OFFICE CHANGED ON 01/07/2010 FROM 2 RED HOUSE SQUARE DUNCAN CLOSE MOULTON PARK NORTHAMPTON NORTHAMPTONSHIRE NN3 6WL ENGLAND |
| 29/04/1029 April 2010 | Annual return made up to 28 April 2010 with full list of shareholders |
| 14/04/1014 April 2010 | REGISTERED OFFICE CHANGED ON 14/04/2010 FROM 2 RED HOUSE SQUARE DUNCAN CLOSE MOULTON PARK NORTHAMPTON NORTHAMPTONSHIRE NN3 6QL |
| 18/02/1018 February 2010 | REGISTERED OFFICE CHANGED ON 18/02/2010 FROM 343 CITY ROAD LONDON EC1V 1LR |
| 29/12/0929 December 2009 | Annual return made up to 29 December 2009 with full list of shareholders |
| 21/07/0921 July 2009 | APPOINTMENT TERMINATED SECRETARY QFL NOMINEE SECRETARY LIMITED |
| 20/02/0920 February 2009 | REGISTERED OFFICE CHANGED ON 20/02/2009 FROM 343 CITY ROAD LONDON EC1V 1LR |
| 05/01/095 January 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 |
| 03/12/083 December 2008 | REGISTERED OFFICE CHANGED ON 03/12/2008 FROM 19 MOULTON PARK OFFICE VILLAGE SCIROCCO CLOSE NORTHAMPTON NORTHAMPTONSHIRE NN3 6AP |
| 23/09/0823 September 2008 | RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS |
| 10/09/0810 September 2008 | RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS |
| 07/03/077 March 2007 | 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