Advanced company searchLink opens in new window

LINN SYSTEMS LTD

Company number 06784391

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)
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • ANNOTATION Clarification a second filed AP01 was registered on 29/07/2021.
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
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES 17 ‐ Resolution to redenominate shares
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • ANNOTATION A second filed ARO1 was registered on 20/06/2012