LINEAR TELECOMS LIMITED

Company Documents

DateDescription
25/11/2425 November 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

22/06/2422 June 2024 Accounts for a dormant company made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

01/12/231 December 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

27/09/2327 September 2023 Accounts for a dormant company made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

02/02/232 February 2023 Accounts for a dormant company made up to 2022-05-31

View Document

08/12/228 December 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

31/01/2231 January 2022 Micro company accounts made up to 2021-05-31

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

01/06/201 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

08/10/198 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

18/02/1918 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

04/11/184 November 2018 CONFIRMATION STATEMENT MADE ON 02/11/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 02/11/17, NO UPDATES

View Document

20/08/1720 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TIN HONG WONG / 20/08/2017

View Document

14/08/1714 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIN HONG WONG

View Document

11/08/1711 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIN HONG WONG

View Document

04/08/174 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES

View Document

04/08/174 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

04/08/174 August 2017 REGISTERED OFFICE CHANGED ON 04/08/2017 FROM UPPER FLOOR, 328, BROCKLEY ROAD LONDON SE4 2BT

View Document

04/08/174 August 2017 COMPANY RESTORED ON 04/08/2017

View Document

04/08/174 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TIN HONG WONG / 29/06/2017

View Document

18/04/1718 April 2017 STRUCK OFF AND DISSOLVED

View Document

31/01/1731 January 2017 FIRST GAZETTE

View Document

25/11/1525 November 2015 APPOINTMENT TERMINATED, DIRECTOR NEIL PENNY

View Document

25/11/1525 November 2015 DIRECTOR APPOINTED MR TIN HONG WONG

View Document

25/11/1525 November 2015 REGISTERED OFFICE CHANGED ON 25/11/2015 FROM 141 ENGLISHCOMBE LANE BATH BA2 2EL

View Document

25/11/1525 November 2015 Annual return made up to 2 November 2015 with full list of shareholders

View Document

22/09/1522 September 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

28/05/1528 May 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

19/09/1419 September 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

09/09/149 September 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL CRAIG

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

30/05/1430 May 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

26/05/1426 May 2014 APPOINTMENT TERMINATED, SECRETARY PAUL CRAIG

View Document

28/11/1328 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL PENNY / 28/11/2013

View Document

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

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

29/05/1329 May 2013 Annual return made up to 28 May 2013 with full list of shareholders

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

18/06/1218 June 2012 Annual return made up to 28 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

13/01/1213 January 2012 05/01/12 STATEMENT OF CAPITAL GBP 125

View Document

21/07/1121 July 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

27/06/1127 June 2011 Annual return made up to 28 May 2011 with full list of shareholders

View Document

27/06/1127 June 2011 APPOINTMENT TERMINATED, DIRECTOR DEBRA CRAIG

View Document

26/06/1126 June 2011 DIRECTOR APPOINTED MR NEIL RALPH PENNY

View Document

26/06/1126 June 2011 REGISTERED OFFICE CHANGED ON 26/06/2011 FROM 114 PINNER ROAD NORTHWOOD HA6 1BS UNITED KINGDOM

View Document

01/06/111 June 2011 DIRECTOR APPOINTED MR NEIL PENNY

View Document

01/06/111 June 2011 APPOINTMENT TERMINATED, DIRECTOR DEBRA CRAIG

View Document

12/01/1112 January 2011 COMPANY NAME CHANGED CORALIN TELECOMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 12/01/11

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBRA CRAIG / 28/05/2010

View Document

04/06/104 June 2010 Annual return made up to 28 May 2010 with full list of shareholders

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CRAIG / 28/05/2010

View Document

03/06/103 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL CRAIG / 28/05/2010

View Document

03/06/103 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL CRAIG / 28/05/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBRA CRAIG / 28/05/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CRAIG / 28/05/2010

View Document

28/05/0928 May 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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