- Company Overview for LINEV SYSTEMS UK LIMITED (05809452)
- Filing history for LINEV SYSTEMS UK LIMITED (05809452)
- People for LINEV SYSTEMS UK LIMITED (05809452)
- More for LINEV SYSTEMS UK LIMITED (05809452)
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
|
|
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
|
|
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
|
|
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 |