LINE ART LIMITED
Company Documents
Date | Description |
---|---|
13/07/2313 July 2023 | Total exemption full accounts made up to 2022-10-31 |
11/05/2311 May 2023 | Confirmation statement made on 2023-05-11 with updates |
11/04/2311 April 2023 | Confirmation statement made on 2023-03-15 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022Analyse these accounts |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021Analyse these accounts |
25/10/2125 October 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020Analyse these accounts |
20/03/2020 March 2020 | CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019Analyse these accounts |
17/04/1917 April 2019 | CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018Analyse these accounts |
15/03/1815 March 2018 | CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017Analyse these accounts |
16/03/1716 March 2017 | CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016Analyse these accounts |
14/07/1614 July 2016 | APPOINTMENT TERMINATED, SECRETARY ARBAB HASAN |
21/03/1621 March 2016 | Annual return made up to 15 March 2016 with full list of shareholders |
26/02/1626 February 2016 | SECRETARY APPOINTED MR ARBAB HASAN |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015Analyse these accounts |
28/04/1528 April 2015 | APPOINTMENT TERMINATED, DIRECTOR IRFAN AHMED |
31/03/1531 March 2015 | Annual return made up to 15 March 2015 with full list of shareholders |
31/03/1531 March 2015 | APPOINTMENT TERMINATED, DIRECTOR IRFAN AHMED |
02/12/142 December 2014 | CURRSHO FROM 31/03/2014 TO 31/10/2013 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014Analyse these accounts |
19/03/1419 March 2014 | Annual return made up to 15 March 2014 with full list of shareholders |
29/01/1429 January 2014 | REGISTERED OFFICE CHANGED ON 29/01/2014 FROM 57 OLDHAM ROAD ROCHDALE LANCASHIRE OL16 5QJ |
29/01/1429 January 2014 | REGISTERED OFFICE CHANGED ON 29/01/2014 FROM 117 DRAKE STREET ROCHDALE LANCASHIRE OL16 1PZ |
20/01/1420 January 2014 | DIRECTOR APPOINTED IRFAN AHMED |
15/01/1415 January 2014 | COMPANY NAME CHANGED HIGH 5 TELECOM LIMITED CERTIFICATE ISSUED ON 15/01/14 |
27/12/1327 December 2013 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
17/12/1317 December 2013 | DISS REQUEST WITHDRAWN |
10/12/1310 December 2013 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
27/11/1327 November 2013 | APPLICATION FOR STRIKING-OFF |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013Analyse these accounts |
15/03/1315 March 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company