LINT GROUP LIMITED

Company Documents

DateDescription
26/04/2526 April 2025 Confirmation statement made on 2025-04-22 with no updates

View Document

27/09/2427 September 2024 Group of companies' accounts made up to 2023-09-30

View Document

03/05/243 May 2024 Confirmation statement made on 2024-04-22 with updates

View Document

25/10/2325 October 2023 Group of companies' accounts made up to 2022-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

21/09/2321 September 2023 Previous accounting period shortened from 2022-09-29 to 2022-09-28

View Document

23/06/2323 June 2023 Previous accounting period shortened from 2022-09-30 to 2022-09-29

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-04-22 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

29/09/2229 September 2022 Group of companies' accounts made up to 2021-09-30

View Document

29/04/2229 April 2022 Confirmation statement made on 2022-04-22 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

26/07/2126 July 2021 Group of companies' accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

09/07/209 July 2020 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19

View Document

28/06/2028 June 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

22/06/2022 June 2020 PREVEXT FROM 25/09/2019 TO 30/09/2019

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES

View Document

01/10/191 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/06/1926 June 2019 PREVSHO FROM 26/09/2018 TO 25/09/2018

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, WITH UPDATES

View Document

01/10/181 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17

View Document

26/06/1826 June 2018 PREVSHO FROM 27/09/2017 TO 26/09/2017

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 22/04/18, WITH UPDATES

View Document

28/12/1728 December 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16

View Document

29/11/1729 November 2017 REGISTERED OFFICE CHANGED ON 29/11/2017 FROM C/O MEBS PATEL GABRIELLE HOUSE 332-336 PERTH ROAD ILFORD ESSEX IG2 6FF

View Document

28/09/1728 September 2017 CURRSHO FROM 28/09/2016 TO 27/09/2016

View Document

28/06/1728 June 2017 PREVSHO FROM 29/09/2016 TO 28/09/2016

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

16/02/1716 February 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15

View Document

15/12/1615 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

07/12/167 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054330500003

View Document

30/06/1630 June 2016 PREVSHO FROM 30/09/2015 TO 29/09/2015

View Document

01/06/161 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RIZWAN PATEL / 01/09/2015

View Document

01/06/161 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TARSAIM CHAND / 01/09/2015

View Document

01/06/161 June 2016 Annual return made up to 22 April 2016 with full list of shareholders

View Document

01/06/161 June 2016 SECRETARY'S CHANGE OF PARTICULARS / MR TARSAIM CHAND / 01/09/2015

View Document

04/07/154 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14

View Document

05/05/155 May 2015 Annual return made up to 22 April 2015 with full list of shareholders

View Document

07/04/157 April 2015 REGISTERED OFFICE CHANGED ON 07/04/2015 FROM WYCLIFFE HOUSE 245-247 CRANBROOK ROAD ILFORD ESSEX IG1 4TD

View Document

07/07/147 July 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13

View Document

20/05/1420 May 2014 Annual return made up to 22 April 2014 with full list of shareholders

View Document

17/04/1417 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 054330500003

View Document

17/07/1317 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12

View Document

28/05/1328 May 2013 Annual return made up to 22 April 2013 with full list of shareholders

View Document

04/07/124 July 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11

View Document

27/04/1227 April 2012 Annual return made up to 22 April 2012 with full list of shareholders

View Document

20/03/1220 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

06/07/116 July 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10

View Document

26/04/1126 April 2011 Annual return made up to 22 April 2011 with full list of shareholders

View Document

20/04/1120 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/10/1012 October 2010 DISS40 (DISS40(SOAD))

View Document

11/10/1011 October 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09

View Document

05/10/105 October 2010 FIRST GAZETTE

View Document

07/05/107 May 2010 Annual return made up to 22 April 2010 with full list of shareholders

View Document

05/11/095 November 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

04/06/094 June 2009 RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS

View Document

03/06/093 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / TARSAIM CHAND / 01/08/2008

View Document

18/02/0918 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

03/10/083 October 2008 PREVSHO FROM 30/04/2009 TO 30/09/2008

View Document

20/05/0820 May 2008 RETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

11/06/0711 June 2007 RETURN MADE UP TO 22/04/07; NO CHANGE OF MEMBERS

View Document

30/05/0730 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

20/03/0720 March 2007 REGISTERED OFFICE CHANGED ON 20/03/07 FROM: 223 LEYTONSTONE ROAD LONDON E15 1LN

View Document

14/08/0614 August 2006 RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS

View Document

11/05/0511 May 2005 REGISTERED OFFICE CHANGED ON 11/05/05 FROM: 277 ILFORD LANE ILFORD ESSEX IG1 2SD

View Document

11/05/0511 May 2005 NEW DIRECTOR APPOINTED

View Document

11/05/0511 May 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/04/0522 April 2005 REGISTERED OFFICE CHANGED ON 22/04/05 FROM: 88A TOOLEY STREET LONDON BRIDGE LONDON SE1 2TF

View Document

22/04/0522 April 2005 SECRETARY RESIGNED

View Document

22/04/0522 April 2005 DIRECTOR RESIGNED

View Document

22/04/0522 April 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information