Advanced company searchLink opens in new window

LINEV SYSTEMS UK LIMITED

Company number 05809452

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Feb 2016 CH01 Director's details changed for Vladimir Linev on 9 February 2016
09 Feb 2016 CH01 Director's details changed for Oleg Shvander on 9 February 2016
03 Nov 2015 AA Total exemption small company accounts made up to 31 December 2014
24 Jun 2015 TM01 Termination of appointment of Simon Patrick Lyster as a director on 24 June 2015
15 Jun 2015 AP01 Appointment of Oleg Shvander as a director on 1 June 2015
27 May 2015 AR01 Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
23 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
15 May 2014 AR01 Annual return made up to 8 May 2014 with full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
17 May 2013 AR01 Annual return made up to 8 May 2013 with full list of shareholders
18 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
25 May 2012 AR01 Annual return made up to 8 May 2012 with full list of shareholders
25 May 2012 TM02 Termination of appointment of Mjb Secretarial Services Ltd as a secretary
25 May 2012 CH01 Director's details changed for Simon Patrick Lyster on 1 May 2012
19 Jan 2012 AD01 Registered office address changed from Curzon House 64 Clifton Street London EC2A 4HB on 19 January 2012
26 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
17 Jun 2011 AR01 Annual return made up to 8 May 2011 with full list of shareholders
29 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
03 Aug 2010 CERTNM Company name changed adani. Uk LTD\certificate issued on 03/08/10
  • RES15 ‐ Change company name resolution on 2010-07-21
03 Aug 2010 CONNOT Change of name notice
28 Jul 2010 AR01 Annual return made up to 8 May 2010 with full list of shareholders
27 Jul 2010 CH01 Director's details changed for Vladimir Linev on 8 May 2010
27 Jul 2010 CH04 Secretary's details changed for Mjb Secretarial Services Ltd on 8 May 2010
27 Jul 2010 CH01 Director's details changed for Elena Lineva on 8 May 2010
16 Jul 2010 AP01 Appointment of Simon Patrick Lyster as a director