LINE ART LIMITED



Company Documents

DateDescription
13/07/2313 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-05-11 with updates

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

Analyse these accounts
31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

Analyse these accounts
25/10/2125 October 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

Analyse these accounts
20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

Analyse these accounts
17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

Analyse these accounts
15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

Analyse these accounts
16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

Analyse these accounts
14/07/1614 July 2016 APPOINTMENT TERMINATED, SECRETARY ARBAB HASAN

View Document

21/03/1621 March 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document



26/02/1626 February 2016 SECRETARY APPOINTED MR ARBAB HASAN

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

Analyse these accounts
28/04/1528 April 2015 APPOINTMENT TERMINATED, DIRECTOR IRFAN AHMED

View Document

31/03/1531 March 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 APPOINTMENT TERMINATED, DIRECTOR IRFAN AHMED

View Document

02/12/142 December 2014 CURRSHO FROM 31/03/2014 TO 31/10/2013

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

Analyse these accounts
19/03/1419 March 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

29/01/1429 January 2014 REGISTERED OFFICE CHANGED ON 29/01/2014 FROM 57 OLDHAM ROAD ROCHDALE LANCASHIRE OL16 5QJ

View Document

29/01/1429 January 2014 REGISTERED OFFICE CHANGED ON 29/01/2014 FROM 117 DRAKE STREET ROCHDALE LANCASHIRE OL16 1PZ

View Document

20/01/1420 January 2014 DIRECTOR APPOINTED IRFAN AHMED

View Document

15/01/1415 January 2014 COMPANY NAME CHANGED HIGH 5 TELECOM LIMITED CERTIFICATE ISSUED ON 15/01/14

View Document

27/12/1327 December 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/12/1317 December 2013 DISS REQUEST WITHDRAWN

View Document

10/12/1310 December 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/11/1327 November 2013 APPLICATION FOR STRIKING-OFF

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

Analyse these accounts
15/03/1315 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


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