LINTEN TECHNOLOGIES LTD
Company Documents
Date | Description |
---|---|
28/07/2528 July 2025 New | Confirmation statement made on 2025-07-20 with no updates |
25/09/2425 September 2024 | Total exemption full accounts made up to 2024-04-30 |
05/08/245 August 2024 | Confirmation statement made on 2024-07-20 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
30/08/2330 August 2023 | Total exemption full accounts made up to 2023-04-30 |
20/07/2320 July 2023 | Confirmation statement made on 2023-07-20 with updates |
20/07/2320 July 2023 | Termination of appointment of Steven Paul Allan as a secretary on 2023-07-19 |
20/07/2320 July 2023 | Notification of Linten Group Limited as a person with significant control on 2023-07-19 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
23/02/2323 February 2023 | Confirmation statement made on 2023-02-18 with no updates |
06/12/226 December 2022 | Total exemption full accounts made up to 2022-04-30 |
05/12/225 December 2022 | Registered office address changed from Wellington Mill Duke Street Manchester M3 4NF England to 481 481 Chester Road Old Trafford Manchester M16 9HF on 2022-12-05 |
05/12/225 December 2022 | Registered office address changed from 481 481 Chester Road Old Trafford Manchester M16 9HF England to 481 Chester Road Old Trafford Manchester M16 9HF on 2022-12-05 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
08/04/228 April 2022 | Registered office address changed from Binks Building 30-32 Thomas Street Manchester M4 1ER England to Wellington Mill Duke Street Manchester M3 4NF on 2022-04-08 |
02/03/222 March 2022 | Confirmation statement made on 2022-02-18 with no updates |
02/03/222 March 2022 | Change of details for Mr Daniel David Burford as a person with significant control on 2022-03-02 |
02/03/222 March 2022 | Change of details for Mr Steven Paul Allan as a person with significant control on 2022-03-02 |
21/06/2121 June 2021 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
31/10/1931 October 2019 | 30/04/19 TOTAL EXEMPTION FULL |
29/08/1929 August 2019 | APPOINTMENT TERMINATED, DIRECTOR DANIEL BURFORD |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
11/02/1911 February 2019 | CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES |
15/10/1815 October 2018 | 30/04/18 TOTAL EXEMPTION FULL |
03/07/183 July 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 068081240001 |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
12/02/1812 February 2018 | CONFIRMATION STATEMENT MADE ON 03/02/18, WITH UPDATES |
22/12/1722 December 2017 | 30/04/17 TOTAL EXEMPTION FULL |
06/05/176 May 2017 | REGISTERED OFFICE CHANGED ON 06/05/2017 FROM 7 CHRISTIE WAY CHRISTIE FIELDS MANCHESTER M21 7QY ENGLAND |
03/02/173 February 2017 | CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES |
21/11/1621 November 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
26/09/1626 September 2016 | REGISTERED OFFICE CHANGED ON 26/09/2016 FROM 792 WILMSLOW ROAD MANCHESTER M20 6UG |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
03/02/163 February 2016 | Annual return made up to 3 February 2016 with full list of shareholders |
04/08/154 August 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
08/07/158 July 2015 | PREVEXT FROM 28/02/2015 TO 30/04/2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
20/02/1520 February 2015 | Annual return made up to 3 February 2015 with full list of shareholders |
16/07/1416 July 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
05/02/145 February 2014 | Annual return made up to 3 February 2014 with full list of shareholders |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
04/02/134 February 2013 | Annual return made up to 3 February 2013 with full list of shareholders |
23/11/1223 November 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
22/02/1222 February 2012 | Annual return made up to 3 February 2012 with full list of shareholders |
29/07/1129 July 2011 | SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN PAUL ALLAN / 29/07/2011 |
29/07/1129 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN PAUL ALLAN / 29/07/2011 |
29/07/1129 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL DAVID BURFORD / 29/07/2011 |
13/07/1113 July 2011 | REGISTERED OFFICE CHANGED ON 13/07/2011 FROM LINTEN HOUSE 792 WILMSLOW ROAD MANCHESTER GREATER MANCHESTER M20 6UG ENGLAND |
30/03/1130 March 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
09/02/119 February 2011 | Annual return made up to 3 February 2011 with full list of shareholders |
26/04/1026 April 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
09/02/109 February 2010 | SAIL ADDRESS CREATED |
09/02/109 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL DAVID BURFORD / 08/02/2010 |
09/02/109 February 2010 | Annual return made up to 3 February 2010 with full list of shareholders |
09/02/109 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN PAUL ALLAN / 08/02/2010 |
03/02/093 February 2009 | 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