- Company Overview for LINN SYSTEMS LTD (06784391)
- Filing history for LINN SYSTEMS LTD (06784391)
- People for LINN SYSTEMS LTD (06784391)
- Charges for LINN SYSTEMS LTD (06784391)
- More for LINN SYSTEMS LTD (06784391)
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) |
---|---|---|---|
12 Oct 2017 | SH10 | Particulars of variation of rights attached to shares | |
12 Oct 2017 | SH10 | Particulars of variation of rights attached to shares | |
12 Oct 2017 | SH08 | Change of share class name or designation | |
10 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
06 Oct 2017 | PSC02 | Notification of Scotty Ventures Limited as a person with significant control on 27 September 2017 | |
06 Oct 2017 | PSC04 | Change of details for Mr Fjodor Dzjuba as a person with significant control on 27 September 2017 | |
06 Oct 2017 | AP01 |
Appointment of Mr Callum John Campbell as a director on 27 September 2017
|
|
06 Oct 2017 | AP01 | Appointment of Mr Warren Nigel Spokes as a director on 27 September 2017 | |
01 Sep 2017 | CS01 | Confirmation statement made on 8 January 2017 with updates | |
03 Jun 2017 | MR01 | Registration of charge 067843910001, created on 31 May 2017 | |
16 Jan 2017 | CS01 | Confirmation statement made on 7 January 2017 with updates | |
04 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
31 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
12 Jan 2016 | AR01 |
Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-01-12
|
|
24 Sep 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
12 Jan 2015 | AR01 |
Annual return made up to 7 January 2015 with full list of shareholders
Statement of capital on 2015-01-12
|
|
09 May 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
11 Feb 2014 | AR01 |
Annual return made up to 7 January 2014 with full list of shareholders
Statement of capital on 2014-02-11
|
|
25 Nov 2013 | CH01 | Director's details changed for Mr Fjodor Dzjuba on 1 February 2013 | |
22 Sep 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
09 Jan 2013 | AR01 | Annual return made up to 7 January 2013 with full list of shareholders | |
09 Jan 2013 | AD01 | Registered office address changed from , Unit 10 Forum Business Centre, Stirling Road, Chichester, West Sussex, PO19 7DN, United Kingdom on 9 January 2013 | |
20 Jun 2012 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 7 January 2012 | |
03 May 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
10 Jan 2012 | AR01 |
Annual return made up to 7 January 2012 with full list of shareholders
|