TECHNOVIA LIMITED

04898166
109 ALCHESTER COURT TOWCESTER NORTHANTS NN12 6RN

Documents

Documents
Date Category Description Pages
16 Jan 2024 gazette Gazette Dissolved Voluntary 1 Buy now
31 Oct 2023 gazette Gazette Notice Voluntary 1 Buy now
23 Oct 2023 dissolution Dissolution Application Strike Off Company 1 Buy now
10 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 May 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
10 May 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 May 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 May 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 May 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 May 2023 officers Change of particulars for director (Mr Timothy Robert Charles Liggins) 2 Buy now
20 Oct 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Oct 2022 accounts Annual Accounts 4 Buy now
04 May 2022 confirmation-statement Confirmation Statement With Updates 3 Buy now
16 Feb 2022 accounts Annual Accounts 4 Buy now
18 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Feb 2021 accounts Annual Accounts 4 Buy now
15 Sep 2020 confirmation-statement Confirmation Statement With Updates 3 Buy now
15 Sep 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
24 Oct 2019 accounts Annual Accounts 5 Buy now
17 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Mar 2019 accounts Annual Accounts 5 Buy now
21 Mar 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jan 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Oct 2017 accounts Annual Accounts 2 Buy now
14 Sep 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Sep 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
13 Jan 2017 officers Change of particulars for director (Mr Timothy Robert Charles Liggins) 2 Buy now
07 Nov 2016 accounts Annual Accounts 5 Buy now
14 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Jan 2016 accounts Annual Accounts 5 Buy now
18 Sep 2015 annual-return Annual Return 3 Buy now
24 Oct 2014 accounts Annual Accounts 5 Buy now
16 Sep 2014 annual-return Annual Return 3 Buy now
04 Nov 2013 accounts Annual Accounts 5 Buy now
27 Sep 2013 annual-return Annual Return 3 Buy now
12 Feb 2013 accounts Annual Accounts 5 Buy now
26 Sep 2012 annual-return Annual Return 3 Buy now
14 May 2012 accounts Annual Accounts 5 Buy now
14 Sep 2011 annual-return Annual Return 3 Buy now
14 Sep 2011 officers Termination of appointment of director (Mark Evans) 1 Buy now
09 Jun 2011 accounts Annual Accounts 5 Buy now
13 Oct 2010 change-of-name Certificate Change Of Name Company 3 Buy now
01 Oct 2010 annual-return Annual Return 3 Buy now
01 Oct 2010 officers Change of particulars for director (Mr Mark Jonathan Evans) 2 Buy now
01 Oct 2010 officers Change of particulars for director (Mr Timothy Robert Charles Liggins) 2 Buy now
01 Oct 2010 officers Termination of appointment of secretary (Robin Headlam) 1 Buy now
10 Mar 2010 change-of-name Certificate Change Of Name Company 2 Buy now
10 Mar 2010 change-of-name Change Of Name Notice 2 Buy now
08 Feb 2010 accounts Annual Accounts 3 Buy now
02 Nov 2009 annual-return Annual Return 4 Buy now
19 Jun 2009 officers Director appointed mr mark evans 1 Buy now
19 Jun 2009 capital Ad 01/06/09\gbp si 98@1=98\gbp ic 2/100\ 2 Buy now
19 Jun 2009 officers Secretary appointed mr robin edward headlam 1 Buy now
19 Jun 2009 officers Appointment terminated secretary philomena liggins 1 Buy now
11 Jun 2009 accounts Annual Accounts 2 Buy now
18 May 2009 address Registered office changed on 18/05/2009 from suite 1/f, mk:one business centre first avenue bletchley milton keynes buckinghamshire MK1 1DW uk 1 Buy now
19 Jan 2009 annual-return Return made up to 14/09/08; full list of members 3 Buy now
19 Jan 2009 address Registered office changed on 19/01/2009 from russell farm new road maulden bedfordshire MK45 2BG 1 Buy now
25 Apr 2008 accounts Annual Accounts 2 Buy now
04 Dec 2007 annual-return Return made up to 14/09/07; full list of members 2 Buy now
18 Jul 2007 accounts Annual Accounts 1 Buy now
04 Jan 2007 annual-return Return made up to 14/09/06; full list of members 2 Buy now
11 Sep 2006 accounts Annual Accounts 1 Buy now
27 Oct 2005 annual-return Return made up to 14/09/05; full list of members 2 Buy now
20 Jul 2005 accounts Annual Accounts 1 Buy now
02 Nov 2004 annual-return Return made up to 14/09/04; full list of members 6 Buy now
30 Sep 2003 officers New secretary appointed 2 Buy now
30 Sep 2003 officers New director appointed 2 Buy now
30 Sep 2003 address Registered office changed on 30/09/03 from: 76 high street newport pagnell milton keynes buckinghamshire MK16 8AQ 1 Buy now
30 Sep 2003 officers Secretary resigned 1 Buy now
30 Sep 2003 officers Director resigned 1 Buy now
14 Sep 2003 incorporation Incorporation Company 9 Buy now