Advanced company searchLink opens in new window

LINEAR AV LIMITED

Company number 09289297

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)
08 Jan 2025 AP01 Appointment of Mr Michael Joseph Tulip as a director on 8 January 2025
07 Jan 2025 TM01 Termination of appointment of Lee Darren Hooker as a director on 4 January 2025
21 Nov 2024 MR01 Registration of charge 092892970002, created on 19 November 2024
29 Aug 2024 CS01 Confirmation statement made on 29 August 2024 with no updates
29 Feb 2024 AA Unaudited abridged accounts made up to 31 May 2023
08 Sep 2023 CS01 Confirmation statement made on 8 September 2023 with no updates
15 Dec 2022 AA Unaudited abridged accounts made up to 31 May 2022
12 Sep 2022 CS01 Confirmation statement made on 12 September 2022 with updates
09 Jun 2022 MR01 Registration of charge 092892970001, created on 7 June 2022
10 Jan 2022 PSC02 Notification of Ecliptic Holdings Ltd as a person with significant control on 31 December 2021
10 Jan 2022 PSC07 Cessation of Lola Marie Hooker as a person with significant control on 31 December 2021
10 Jan 2022 PSC07 Cessation of Lee Darren Hooker as a person with significant control on 31 December 2021
10 Jan 2022 AD01 Registered office address changed from 4 Grovelands Boundary Way Hemel Hempstead Hertfordshire HP2 7TE England to 11 Shannon Way Ashchurch Tewkesbury Gloucestershire GL20 8nd on 10 January 2022
10 Jan 2022 AA01 Current accounting period extended from 31 December 2021 to 31 May 2022
10 Jan 2022 AP03 Appointment of Mr William John Price as a secretary on 31 December 2021
10 Jan 2022 AP01 Appointment of Mr Anthony Ralph Hunt as a director on 31 December 2021
10 Jan 2022 TM01 Termination of appointment of Lola Marie Hooker as a director on 31 December 2021
09 Dec 2021 CS01 Confirmation statement made on 31 October 2021 with no updates
09 Dec 2021 PSC04 Change of details for Mrs Lola Marie Hooker as a person with significant control on 9 December 2021
09 Dec 2021 PSC04 Change of details for Mr Lee Darren Hooker as a person with significant control on 9 December 2021
09 Dec 2021 AD01 Registered office address changed from 6B Parkway Porters Wood St Albans Hertfordshire AL3 6PA to 4 Grovelands Boundary Way Hemel Hempstead Hertfordshire HP2 7TE on 9 December 2021
17 Jun 2021 AA Total exemption full accounts made up to 31 December 2020
05 Nov 2020 CS01 Confirmation statement made on 31 October 2020 with no updates
01 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
31 Oct 2019 CS01 Confirmation statement made on 31 October 2019 with no updates