- Company Overview for LINEAR6DESIGN LTD (09481057)
- Filing history for LINEAR6DESIGN LTD (09481057)
- People for LINEAR6DESIGN LTD (09481057)
- More for LINEAR6DESIGN LTD (09481057)
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) |
---|---|---|---|
30 Jan 2025 | CH01 | Director's details changed for Ms Lucy Griffin-Stiff on 30 January 2025 | |
04 Dec 2024 | AD01 | Registered office address changed from 1 Vicarage Lane Stratford London England E15 4HF England to 19th Floor 1 Westfield Avenue London E20 1HZ on 4 December 2024 | |
07 Nov 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
17 Feb 2024 | CS01 | Confirmation statement made on 16 February 2024 with updates | |
02 Oct 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
21 Feb 2023 | CS01 | Confirmation statement made on 16 February 2023 with updates | |
25 Aug 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
02 Mar 2022 | CS01 | Confirmation statement made on 16 February 2022 with updates | |
13 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
23 Feb 2021 | CS01 | Confirmation statement made on 16 February 2021 with updates | |
23 Feb 2021 | PSC04 | Change of details for Mr Andrew Stiff as a person with significant control on 23 February 2021 | |
23 Feb 2021 | CH01 | Director's details changed for Mr Andrew Stiff on 23 February 2021 | |
09 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
27 Apr 2020 | AP01 | Appointment of Ms Lucy Griffin-Stiff as a director on 1 April 2020 | |
21 Feb 2020 | CS01 | Confirmation statement made on 16 February 2020 with updates | |
08 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
18 Feb 2019 | CS01 | Confirmation statement made on 16 February 2019 with updates | |
19 Sep 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
03 Apr 2018 | CS01 | Confirmation statement made on 16 February 2018 with updates | |
03 Apr 2018 | PSC04 | Change of details for Mr Andrew Stiff as a person with significant control on 9 May 2016 | |
22 Aug 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
16 Feb 2017 | CS01 | Confirmation statement made on 16 February 2017 with updates | |
12 Aug 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
23 Jun 2016 | TM01 | Termination of appointment of Edward Arthur Wells as a director on 9 May 2016 | |
15 Apr 2016 | AR01 |
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
|