- Company Overview for J R LINTON TECH LTD (08746826)
- Filing history for J R LINTON TECH LTD (08746826)
- People for J R LINTON TECH LTD (08746826)
- Charges for J R LINTON TECH LTD (08746826)
- Registers for J R LINTON TECH LTD (08746826)
- More for J R LINTON TECH LTD (08746826)
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) |
---|---|---|---|
27 Jan 2025 | CS01 | Confirmation statement made on 5 January 2025 with updates | |
11 Jun 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Jun 2024 | AA | Micro company accounts made up to 30 June 2023 | |
28 May 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Feb 2024 | AD01 | Registered office address changed from PO Box 4385 08746826 - Companies House Default Address Cardiff CF14 8LH to Golden Cross House 8 Duncannon Street Strand London WC2N 4JF on 15 February 2024 | |
08 Jan 2024 | AD02 | Register inspection address has been changed from Golden Cross House 8 Duncannon Street Strand London WC2N 4JF England to Golden Cross House 8 Duncannon Street Strand London WC2N 4JF | |
08 Jan 2024 | AD02 | Register inspection address has been changed from Golden Cross House 8 Duncannon Street Strand London WC2N 4JF England to Golden Cross House 8 Duncannon Street Strand London WC2N 4JF | |
08 Jan 2024 | AD02 | Register inspection address has been changed from Golden Cross House 8 Duncannon Street Strand London WC2N 4JF England to Golden Cross House 8 Duncannon Street Strand London WC2N 4JF | |
08 Jan 2024 | AD02 | Register inspection address has been changed to Golden Cross House 8 Duncannon Street Strand London WC2N 4JF | |
05 Jan 2024 | CS01 | Confirmation statement made on 5 January 2024 with no updates | |
05 Jan 2024 | CH01 | Director's details changed for Mr Kyren Linton on 27 December 2023 | |
05 Jan 2024 | CH01 | Director's details changed for Mr Jeffery Rodrico Linton on 2 January 2024 | |
05 Jan 2024 | EW01RSS | Directors' register information at 5 January 2024 on withdrawal from the public register | |
05 Jan 2024 | EW01 | Withdrawal of the directors' register information from the public register | |
05 Jan 2024 | EH01 | Elect to keep the directors' register information on the public register | |
05 Jan 2024 | RP05 | Registered office address changed to PO Box 4385, 08746826 - Companies House Default Address, Cardiff, CF14 8LH on 5 January 2024 | |
02 Oct 2023 | AP01 | Appointment of Mr Kyren Linton as a director on 29 September 2023 | |
29 Sep 2023 | CS01 | Confirmation statement made on 29 September 2023 with updates | |
02 Aug 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
20 Feb 2023 | CS01 | Confirmation statement made on 17 January 2023 with no updates | |
06 Oct 2022 | MR01 | Registration of charge 087468260002, created on 5 October 2022 | |
31 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
15 Mar 2022 | TM01 | Termination of appointment of Rachel Samantha Ingram as a director on 14 March 2022 | |
17 Jan 2022 | CS01 | Confirmation statement made on 17 January 2022 with updates | |
17 Jan 2022 | PSC04 | Change of details for Mr Jeffery Rodrico Linton as a person with significant control on 13 January 2022 |