- Company Overview for LINGA UK LIMITED (05374629)
- Filing history for LINGA UK LIMITED (05374629)
- People for LINGA UK LIMITED (05374629)
- More for LINGA UK LIMITED (05374629)
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) |
---|---|---|---|
18 Oct 2023 | AA | Micro company accounts made up to 28 February 2023 | |
17 Oct 2023 | CS01 | Confirmation statement made on 17 October 2023 with no updates | |
03 Nov 2022 | AA | Micro company accounts made up to 28 February 2022 | |
17 Oct 2022 | CS01 | Confirmation statement made on 17 October 2022 with no updates | |
24 Oct 2021 | CS01 | Confirmation statement made on 17 October 2021 with updates | |
18 Oct 2021 | AA | Micro company accounts made up to 28 February 2021 | |
30 Nov 2020 | AA | Micro company accounts made up to 28 February 2020 | |
19 Oct 2020 | CS01 | Confirmation statement made on 17 October 2020 with no updates | |
08 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
17 Oct 2019 | CS01 | Confirmation statement made on 17 October 2019 with no updates | |
13 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
23 Oct 2018 | CS01 | Confirmation statement made on 17 October 2018 with no updates | |
10 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
17 Oct 2017 | CS01 | Confirmation statement made on 17 October 2017 with updates | |
06 Mar 2017 | CH01 | Director's details changed for Mr Rajan Sood on 6 March 2017 | |
01 Mar 2017 | CS01 | Confirmation statement made on 24 February 2017 with updates | |
02 Jan 2017 | CH01 | Director's details changed for Mr Rajan Sood on 2 January 2017 | |
21 Oct 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
02 Mar 2016 | AR01 |
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
|
|
22 Sep 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
13 Aug 2015 | TM02 | Termination of appointment of Michael Edward Thomas as a secretary on 12 August 2015 | |
24 Jul 2015 | AD01 | Registered office address changed from C/O Mike Thomas Accountancy 88 Gellifawr Road Morriston Swansea SA6 7PW to 70 Great Arthur House Fann Street Golden Lane Estate City of London London EC1Y 0RQ on 24 July 2015 | |
02 Mar 2015 | AR01 |
Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
|
|
02 Mar 2015 | AD02 | Register inspection address has been changed from Princess House Princess Way Swansea SA1 3LW to Flat 70 Great Arthur House Golden Lane Estate London EC1Y 0RQ | |
02 Mar 2015 | CH03 | Secretary's details changed for Michael Edward Thomas on 2 March 2015 |