Advanced company searchLink opens in new window

LINARO LIMITED

Company number 07180318

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

Company Results (links open in a new window)
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)
12 Nov 2014 AD01 Registered office address changed from Suite 220 the Quorum Barnwell Road Cambridge CB5 8RE to Harston Mill Harston Cambridge CB22 7GG on 12 November 2014
30 Jul 2014 AP01 Appointment of Dr. Monika Biddulph as a director on 7 July 2014
30 Jul 2014 TM01 Termination of appointment of Ian Ashley Drew as a director on 7 July 2014
03 Jul 2014 AP01 Appointment of Mr Qing Su as a director
03 Jul 2014 TM01 Termination of appointment of Peixin Hou as a director
01 Jul 2014 TM01 Termination of appointment of Youngki Chung as a director
18 Mar 2014 AR01 Annual return made up to 5 March 2014 no member list
15 Jan 2014 AA Group of companies' accounts made up to 31 May 2013
09 Oct 2013 AP01 Appointment of Mr Youngki Chung as a director
08 Oct 2013 TM01 Termination of appointment of Eric Thomas as a director
16 Sep 2013 TM01 Termination of appointment of Bjorn Ekelund as a director
27 Mar 2013 AR01 Annual return made up to 5 March 2013 no member list
27 Mar 2013 AD02 Register inspection address has been changed from C/O Olswang Cosec Limited 90 High Holborn London WC1V 6XX England
26 Mar 2013 AP01 Appointment of Dr Peixin Hou as a director
25 Mar 2013 AP01 Appointment of Mr Eric Anthony Thomas as a director
13 Mar 2013 AD01 Registered office address changed from Suite 22 the Quorum, Barnwell Road Cambridge CB5 8RE United Kingdom on 13 March 2013
13 Mar 2013 TM01 Termination of appointment of Matthew Locke as a director
11 Jan 2013 AA Group of companies' accounts made up to 31 May 2012
18 Sep 2012 AP01 Appointment of Bjorn Olof Peter Ekelund as a director
12 Sep 2012 AP03 Appointment of Mr Robert Booth as a secretary
12 Sep 2012 TM02 Termination of appointment of Olswang Cosec Limited as a secretary
02 Aug 2012 TM01 Termination of appointment of Mark Kenneth Ireland as a director
09 May 2012 AD01 Registered office address changed from Lockton House Clarendon Road Cambridge Cambridgeshire CB2 8FH England on 9 May 2012
08 May 2012 TM01 Termination of appointment of Ari Avraham Rauch as a director
23 Apr 2012 AP01 Appointment of Matthew Locke as a director