- Company Overview for MOA BENCHMARKING LIMITED (13460619)
- Filing history for MOA BENCHMARKING LIMITED (13460619)
- People for MOA BENCHMARKING LIMITED (13460619)
- More for MOA BENCHMARKING LIMITED (13460619)
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) |
---|---|---|---|
25 Jun 2025 | CS01 | Confirmation statement made on 15 June 2025 with no updates | |
24 Jun 2025 | PSC09 | Withdrawal of a person with significant control statement on 24 June 2025 | |
24 Jun 2025 | PSC08 | Notification of a person with significant control statement | |
24 Jun 2025 | PSC01 | Notification of Lahn David John Straney as a person with significant control on 17 June 2021 | |
24 Jun 2025 | PSC07 | Cessation of Linniar Group Pty Ltd as a person with significant control on 16 June 2021 | |
06 Jun 2025 | AA | Total exemption full accounts made up to 30 June 2024 | |
19 Jun 2024 | PSC06 | Change of details for Linniar Group Pty Ltd as a person with significant control on 19 June 2024 | |
18 Jun 2024 | CS01 | Confirmation statement made on 15 June 2024 with no updates | |
11 Mar 2024 | AD01 | Registered office address changed from 15 Bishopsgate London EC2N 3AR to The Fisheries 1 Mentmore Terrace London E8 3PN on 11 March 2024 | |
14 Feb 2024 | CERTNM |
Company name changed linniar LTD\certificate issued on 14/02/24
|
|
18 Jan 2024 | AD01 | Registered office address changed from Brixton Castle 2/6 Atlantic Road Brixton London SW9 8HY to 15 Bishopsgate London EC2N 3AR on 18 January 2024 | |
06 Sep 2023 | AA | Micro company accounts made up to 30 June 2023 | |
19 Jun 2023 | CS01 | Confirmation statement made on 15 June 2023 with no updates | |
19 Jun 2023 | PSC06 | Change of details for Linniar Group Pty Ltd as a person with significant control on 1 June 2023 | |
27 May 2023 | AD01 | Registered office address changed from Metro Building 1 Butterwick London W6 8DL England to Brixton Castle 2/6 Atlantic Road Brixton London SW9 8HY on 27 May 2023 | |
28 Sep 2022 | TM01 | Termination of appointment of Steven Michael Collier as a director on 26 September 2022 | |
12 Sep 2022 | AA | Micro company accounts made up to 30 June 2022 | |
05 Jul 2022 | CS01 | Confirmation statement made on 15 June 2022 with no updates | |
08 Apr 2022 | AD01 | Registered office address changed from Devonshire House 1 Devonshire Street London W1W 5DR United Kingdom to Metro Building 1 Butterwick London W6 8DL on 8 April 2022 | |
16 Jun 2021 | NEWINC |
Incorporation
Statement of capital on 2021-06-16
|