- Company Overview for LINEAR AV LIMITED (09289297)
- Filing history for LINEAR AV LIMITED (09289297)
- People for LINEAR AV LIMITED (09289297)
- Charges for LINEAR AV LIMITED (09289297)
- More for LINEAR AV LIMITED (09289297)
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 |