TECHNIVAC LIMITED

Company Documents

DateDescription
06/08/256 August 2025 NewRegistration of charge 019189430008, created on 2025-07-18

View Document

01/08/251 August 2025 NewRegistration of charge 019189430007, created on 2025-07-18

View Document

14/03/2514 March 2025 Director's details changed for Mr Mohammed Attayi Shaibu on 2024-10-01

View Document

14/03/2514 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

02/11/232 November 2023 Accounts for a small company made up to 2022-12-31

View Document

03/08/233 August 2023 Appointment of Mr Barnabas Okolie Olise as a director on 2023-07-18

View Document

03/08/233 August 2023 Director's details changed for Mrs Mojisola Margaret Omisore on 2023-08-01

View Document

23/07/2323 July 2023 Termination of appointment of Gabriel Nnadike Nkanyimuo as a director on 2023-07-18

View Document

23/07/2323 July 2023 Termination of appointment of Philip Balami Yaro as a director on 2023-07-18

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

10/11/2210 November 2022 Accounts for a small company made up to 2021-12-31

View Document

03/07/213 July 2021 Accounts for a small company made up to 2020-12-31

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

23/07/1923 July 2019 31/12/18 AUDITED ABRIDGED

View Document

10/04/1910 April 2019 APPOINTMENT TERMINATED, SECRETARY CLIVE MATHIAS

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

24/04/1824 April 2018 31/12/17 AUDITED ABRIDGED

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

08/06/178 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

08/07/168 July 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

21/04/1621 April 2016 AUDITOR'S RESIGNATION

View Document

18/04/1618 April 2016 AUDITOR'S RESIGNATION

View Document

14/03/1614 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

15/01/1615 January 2016 DIRECTOR APPOINTED MR ANDREW JUSTIN HIXON

View Document

05/10/155 October 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID MORGAN

View Document

15/07/1515 July 2015 DIRECTOR APPOINTED MR GABRIEL NNADIKE NKANYIMUO

View Document

15/07/1515 July 2015 DIRECTOR APPOINTED MR HYACINTH UZU-FELA ENUHA

View Document

15/07/1515 July 2015 DIRECTOR APPOINTED MRS MOJISOLA MARGARET OMISORE

View Document

15/07/1515 July 2015 DIRECTOR APPOINTED MR CHRISTOPHER ADEBAYO ALABI

View Document

15/07/1515 July 2015 DIRECTOR APPOINTED MR MOHAMMED ATTAYI SHAIBU

View Document

25/06/1525 June 2015 CURREXT FROM 30/06/2015 TO 31/12/2015

View Document

16/05/1516 May 2015 COMPANY NAME CHANGED CAKASA TECHNIVAC LIMITED CERTIFICATE ISSUED ON 16/05/15

View Document

14/05/1514 May 2015 DIRECTOR APPOINTED MR DAVID GWYLFA MORGAN

View Document

14/05/1514 May 2015 DIRECTOR APPOINTED MR PHILIP BALAMI YARO

View Document

14/05/1514 May 2015 COMPANY NAME CHANGED DIALOG TECHNIVAC LIMITED CERTIFICATE ISSUED ON 14/05/15

View Document

14/05/1514 May 2015 APPOINTMENT TERMINATED, DIRECTOR ZAINAB SALLEH

View Document

14/05/1514 May 2015 APPOINTMENT TERMINATED, DIRECTOR YEW CHAN

View Document

14/05/1514 May 2015 APPOINTMENT TERMINATED, DIRECTOR MUSTAFFA BIN ABU BAKAR

View Document

19/03/1519 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

11/02/1511 February 2015 REGISTERED OFFICE CHANGED ON 11/02/2015 FROM UNIT 5 RAVEN CLOSE BRIDGEND INDUSTRIAL ESTATE BRIDGEND MID GLAMORGAN CF31 3RF

View Document

22/12/1422 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

28/02/1428 February 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

07/01/147 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

25/07/1325 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / YEW KAI CHAN / 25/07/2013

View Document

25/07/1325 July 2013 SECRETARY APPOINTED MR CLIVE STANLEY MATHIAS

View Document

25/07/1325 July 2013 APPOINTMENT TERMINATED, SECRETARY CLIVE MATHIAS

View Document

25/03/1325 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

11/12/1211 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

27/03/1227 March 2012 DIRECTOR APPOINTED MR MUSTAFFA KAMAL BIN ABU BAKAR

View Document

23/03/1223 March 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILLIAMS

View Document

23/03/1223 March 2012 APPOINTMENT TERMINATED, DIRECTOR LAI ON

View Document

23/03/1223 March 2012 APPOINTMENT TERMINATED, DIRECTOR CHONG CHONG

View Document

12/03/1212 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

03/01/123 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

23/06/1123 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / ZAINAB MOHD SALLEH / 23/06/2011

View Document

23/06/1123 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / LAI KEUN ON / 23/06/2011

View Document

04/03/114 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

11/11/1011 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

29/06/1029 June 2010 APPOINTMENT TERMINATED, DIRECTOR CHAN KAI

View Document

23/06/1023 June 2010 DIRECTOR APPOINTED LAI KEUN ON

View Document

18/06/1018 June 2010 APPOINTMENT TERMINATED, DIRECTOR BOON NGAU

View Document

18/06/1018 June 2010 DIRECTOR APPOINTED CHAN YEW KAI

View Document

18/06/1018 June 2010 APPOINTMENT TERMINATED, DIRECTOR BARRY STERLING

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN WILLIAMS / 28/02/2010

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHONG WOOI CHONG / 28/02/2010

View Document

25/03/1025 March 2010 APPOINTMENT TERMINATED, DIRECTOR MOHD ZAINAB

View Document

25/03/1025 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / YEW KAI CHAN / 28/02/2010

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRY STERLING / 28/02/2010

View Document

18/01/1018 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ZAINAB MOHD SALLEH / 19/11/2009

View Document

23/03/0923 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

05/03/095 March 2009 APPOINTMENT TERMINATED SECRETARY NORAZMAN YUSOF

View Document

23/02/0923 February 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

28/03/0828 March 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

07/11/077 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

25/06/0725 June 2007 COMPANY NAME CHANGED TECHNIVAC LIMITED CERTIFICATE ISSUED ON 25/06/07

View Document

22/06/0722 June 2007 ACC. REF. DATE SHORTENED FROM 30/11/07 TO 30/06/07

View Document

28/03/0728 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

28/03/0728 March 2007 NEW DIRECTOR APPOINTED

View Document

23/03/0723 March 2007 NEW DIRECTOR APPOINTED

View Document

23/03/0723 March 2007 NEW DIRECTOR APPOINTED

View Document

21/03/0721 March 2007 NEW SECRETARY APPOINTED

View Document

06/03/076 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

03/03/073 March 2007 NEW DIRECTOR APPOINTED

View Document

03/03/073 March 2007 NEW DIRECTOR APPOINTED

View Document

03/03/073 March 2007 NEW DIRECTOR APPOINTED

View Document

23/02/0723 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/02/0723 February 2007 NEW DIRECTOR APPOINTED

View Document

23/02/0723 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/02/0723 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/02/0723 February 2007 NEW DIRECTOR APPOINTED

View Document

23/02/0723 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/02/0723 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/02/0721 February 2007 DIRECTOR RESIGNED

View Document

21/02/0721 February 2007 NEW DIRECTOR APPOINTED

View Document

21/02/0721 February 2007 DIRECTOR RESIGNED

View Document

05/10/065 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

19/04/0619 April 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

21/04/0521 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

08/03/058 March 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

15/07/0415 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

28/02/0428 February 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

04/10/034 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

19/03/0319 March 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

16/08/0216 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01

View Document

13/03/0213 March 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

23/04/0123 April 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

19/04/0119 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

13/09/0013 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

18/05/0018 May 2000 RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS

View Document

06/09/996 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

29/03/9929 March 1999 RETURN MADE UP TO 28/02/99; NO CHANGE OF MEMBERS

View Document

12/08/9812 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

19/03/9819 March 1998 £ SR 15000@1 18/07/97

View Document

10/03/9810 March 1998 ADOPT MEM AND ARTS 18/07/97

View Document

10/03/9810 March 1998 RETURN MADE UP TO 28/02/98; FULL LIST OF MEMBERS

View Document

22/09/9722 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

07/03/977 March 1997 RETURN MADE UP TO 28/02/97; FULL LIST OF MEMBERS

View Document

29/05/9629 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

15/04/9615 April 1996 RETURN MADE UP TO 28/02/96; FULL LIST OF MEMBERS

View Document

26/06/9526 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

23/03/9523 March 1995 RETURN MADE UP TO 28/02/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

28/06/9428 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

12/03/9412 March 1994 RETURN MADE UP TO 28/02/94; FULL LIST OF MEMBERS

View Document

31/08/9331 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

15/03/9315 March 1993 RETURN MADE UP TO 28/02/93; CHANGE OF MEMBERS

View Document

28/10/9228 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91

View Document

06/10/926 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/9216 April 1992 SECRETARY'S PARTICULARS CHANGED

View Document

16/04/9216 April 1992 RETURN MADE UP TO 28/02/92; FULL LIST OF MEMBERS

View Document

12/11/9112 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/90

View Document

11/11/9111 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/9115 March 1991 RETURN MADE UP TO 28/02/91; FULL LIST OF MEMBERS

View Document

15/03/9115 March 1991 S386 DISP APP AUDS 28/02/91

View Document

15/11/9015 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/89

View Document

18/06/9018 June 1990 RETURN MADE UP TO 31/03/90; FULL LIST OF MEMBERS

View Document

06/06/896 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/88

View Document

01/06/891 June 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/05/899 May 1989 WD 26/04/89 AD 31/03/89--------- £ SI 40000@1=40000 £ IC 182500/222500

View Document

09/05/899 May 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/03/89

View Document

09/05/899 May 1989 NC INC ALREADY ADJUSTED

View Document

17/04/8917 April 1989 RETURN MADE UP TO 28/02/89; FULL LIST OF MEMBERS

View Document

16/11/8816 November 1988 WD 07/11/88 AD 15/08/88--------- £ SI 10000@1=10000 £ IC 172498/182498

View Document

03/11/883 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/886 October 1988 WD 12/09/88 AD 15/08/88--------- £ SI 54000@1=54000 £ IC 118498/172498

View Document

25/08/8825 August 1988 RETURN MADE UP TO 29/02/88; FULL LIST OF MEMBERS

View Document

25/08/8825 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/87

View Document

28/02/8828 February 1988 WD 26/01/88 AD 04/01/88--------- £ SI 25000@1=25000 £ IC 93498/118498

View Document

07/01/887 January 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/8722 December 1987 DIRECTOR RESIGNED

View Document

22/12/8722 December 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/12/8722 December 1987 REGISTERED OFFICE CHANGED ON 22/12/87 FROM: GARFIELD HOUSE 165/167 HIGH STREET RAYLEIGH ESSEX SS6 7QA

View Document

30/11/8730 November 1987 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

11/04/8711 April 1987 RETURN MADE UP TO 13/02/87; FULL LIST OF MEMBERS

View Document

28/03/8728 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/86

View Document

06/03/876 March 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/876 March 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/874 March 1987 DISAPPLICATION OF PRE-EMPTION RIGHTS ********

View Document

26/11/8626 November 1986 RETURN MADE UP TO 14/11/86; FULL LIST OF MEMBERS

View Document

17/05/8617 May 1986 NEW DIRECTOR APPOINTED

View Document


More Company Information