TECHAVION LIMITED

Company Documents

DateDescription
06/06/256 June 2025 Confirmation statement made on 2025-05-31 with no updates

View Document

13/02/2513 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-31 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

09/02/249 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

08/12/238 December 2023 Confirmation statement made on 2023-12-06 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

24/02/2324 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

06/12/226 December 2022 Confirmation statement made on 2022-12-06 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

17/01/2217 January 2022 Total exemption full accounts made up to 2021-05-31

View Document

06/12/216 December 2021 Confirmation statement made on 2021-12-06 with updates

View Document

06/12/216 December 2021 Statement of capital following an allotment of shares on 2021-12-01

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-03 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

21/05/2121 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 03/06/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, WITH UPDATES

View Document

14/05/2014 May 2020 07/01/15 STATEMENT OF CAPITAL GBP 10200

View Document

14/05/2014 May 2020 07/01/15 STATEMENT OF CAPITAL GBP 10200

View Document

14/05/2014 May 2020 16/06/15 STATEMENT OF CAPITAL GBP 10300

View Document

27/02/2027 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

22/11/1922 November 2019 CONFIRMATION STATEMENT MADE ON 16/11/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

20/02/1920 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 16/11/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 16/11/17, NO UPDATES

View Document

27/10/1727 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

10/02/1710 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES

View Document

15/07/1615 July 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

28/01/1628 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

26/10/1526 October 2015 Annual return made up to 26 October 2015 with full list of shareholders

View Document

16/06/1516 June 2015 16/06/15 STATEMENT OF CAPITAL GBP 10300

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

07/01/157 January 2015 07/01/15 STATEMENT OF CAPITAL GBP 10200

View Document

07/01/157 January 2015 07/01/15 STATEMENT OF CAPITAL GBP 10200

View Document

27/10/1427 October 2014 Annual return made up to 26 October 2014 with full list of shareholders

View Document

09/07/149 July 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

01/06/141 June 2014 APPOINTMENT TERMINATED, SECRETARY SUSAN RICHARDSON

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

15/05/1415 May 2014 REGISTERED OFFICE CHANGED ON 15/05/2014 FROM 4A CHINA STREET LLANIDLOES POWYS SY18 6AB

View Document

11/05/1411 May 2014 APPOINTMENT TERMINATED, DIRECTOR ANTHONY DILLOW

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

18/11/1318 November 2013 Annual return made up to 26 October 2013 with full list of shareholders

View Document

27/09/1327 September 2013 CURRSHO FROM 31/12/2012 TO 31/05/2012

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

06/12/126 December 2012 Annual return made up to 26 October 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

03/05/123 May 2012 DIRECTOR APPOINTED MR PETER WILLIAM WHITTINGHAM

View Document

01/05/121 May 2012 DIRECTOR APPOINTED MR ANTHONY PETER DILLOW

View Document

01/05/121 May 2012 APPOINTMENT TERMINATED, DIRECTOR URS STIRNIMANN

View Document

02/12/112 December 2011 Annual return made up to 26 October 2011 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

02/11/102 November 2010 Annual return made up to 26 October 2010 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

26/11/0926 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MS SUSAN DIANE RICHARDSON / 25/11/2009

View Document

26/11/0926 November 2009 Annual return made up to 26 October 2009 with full list of shareholders

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / URS STIRNIMANN / 25/11/2009

View Document

01/11/091 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/09/098 September 2009 SECRETARY APPOINTED MS SUSAN DIANE RICHARDSON

View Document

07/09/097 September 2009 APPOINTMENT TERMINATED SECRETARY BROUGHTON SECRETARIES LIMITED

View Document

07/09/097 September 2009 REGISTERED OFFICE CHANGED ON 07/09/2009 FROM 7 WELBECK STREET LONDON W1G 9YE

View Document

24/08/0924 August 2009 PREVEXT FROM 31/10/2008 TO 31/12/2008

View Document

03/08/093 August 2009 RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS

View Document

11/03/0911 March 2009 Annual accounts small company total exemption made up to 31 October 2007

View Document

16/11/0716 November 2007 RETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS

View Document

04/04/074 April 2007 NC INC ALREADY ADJUSTED 15/02/07

View Document

04/04/074 April 2007 £ NC 5000/10000 15/02/

View Document

13/03/0713 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/11/0617 November 2006 NEW DIRECTOR APPOINTED

View Document

17/11/0617 November 2006 DIRECTOR RESIGNED

View Document

26/10/0626 October 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information