TECHNIVAL LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 Termination of appointment of Joyce Ann Heidinger as a director on 2025-05-31

View Document

25/06/2525 June 2025 Director's details changed for Mr Brian Michael Wall on 2024-12-25

View Document

25/06/2525 June 2025 Appointment of Mr. William Jay Kullback as a director on 2025-06-02

View Document

04/06/254 June 2025 Confirmation statement made on 2025-05-04 with no updates

View Document

06/03/256 March 2025 Appointment of Siddhartha Kadia as a director on 2025-01-01

View Document

17/02/2517 February 2025

View Document

17/02/2517 February 2025

View Document

17/02/2517 February 2025

View Document

17/02/2517 February 2025 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

22/01/2522 January 2025 Termination of appointment of Benjamin Ross Travis as a director on 2024-12-31

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-05-04 with updates

View Document

13/04/2413 April 2024 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

13/04/2413 April 2024

View Document

13/04/2413 April 2024

View Document

13/04/2413 April 2024

View Document

06/03/246 March 2024 Compulsory strike-off action has been discontinued

View Document

06/03/246 March 2024 Compulsory strike-off action has been discontinued

View Document

05/03/245 March 2024 First Gazette notice for compulsory strike-off

View Document

05/03/245 March 2024 First Gazette notice for compulsory strike-off

View Document

04/03/244 March 2024 Termination of appointment of James Mark Allan as a director on 2024-02-15

View Document

30/08/2330 August 2023 Appointment of James Mark Allan as a director on 2023-08-01

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-05-04 with updates

View Document

13/12/2213 December 2022 Change of details for Technival Group Limited as a person with significant control on 2022-12-12

View Document

13/12/2213 December 2022 Current accounting period shortened from 2023-04-30 to 2022-12-31

View Document

13/12/2213 December 2022 Cessation of Gary Douglas Philp as a person with significant control on 2022-12-12

View Document

12/12/2212 December 2022 Appointment of Joyce Ann Heidinger as a director on 2022-12-12

View Document

12/12/2212 December 2022 Termination of appointment of Nicola Philp as a secretary on 2022-12-12

View Document

12/12/2212 December 2022 Termination of appointment of Gary Philp as a director on 2022-12-12

View Document

12/12/2212 December 2022 Appointment of Mr Brian Michael Wall as a director on 2022-12-12

View Document

12/12/2212 December 2022 Appointment of Benjamin Ross Travis as a director on 2022-12-12

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-04 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

25/01/2225 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

22/01/2122 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 04/05/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

19/08/1919 August 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

04/10/184 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

30/11/1730 November 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

29/09/1729 September 2017 REGISTERED OFFICE CHANGED ON 29/09/2017 FROM BIOCITY SCOTLAND BO'NESS ROAD NEWHOUSE ML1 5UH UNITED KINGDOM

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

13/01/1713 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

24/05/1624 May 2016 Annual return made up to 4 May 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

12/10/1512 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

08/10/158 October 2015 REGISTERED OFFICE CHANGED ON 08/10/2015 FROM UNIT 22 GROVEWOOD BUSINESS CENTRE WREN COURT STRATHCLYDE BUSINESS PARK BELLSHILL LANARKSHIRE ML4 3NQ

View Document

05/05/155 May 2015 Annual return made up to 4 May 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

21/11/1421 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

20/05/1420 May 2014 Annual return made up to 4 May 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

27/01/1427 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

24/05/1324 May 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

30/08/1230 August 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

16/05/1216 May 2012 Annual return made up to 4 May 2012 with full list of shareholders

View Document

02/11/112 November 2011 REGISTERED OFFICE CHANGED ON 02/11/2011 FROM 1 CAIRNRYAN CRESCENT BLANTYRE GLASGOW G72 0JJ UNITED KINGDOM

View Document

05/09/115 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

09/05/119 May 2011 Annual return made up to 4 May 2011 with full list of shareholders

View Document

09/05/119 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / GARY PHILP / 09/05/2011

View Document

09/05/119 May 2011 SECRETARY'S CHANGE OF PARTICULARS / NICOLA PHILP / 09/05/2011

View Document

09/07/109 July 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

05/07/105 July 2010 REGISTERED OFFICE CHANGED ON 05/07/2010 FROM 79 TAYLOR AVE MOTHERWELL N.LANARKSHIRE ML1 5EU

View Document

10/05/1010 May 2010 Annual return made up to 4 May 2010 with full list of shareholders

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY PHILP / 03/05/2010

View Document

07/08/097 August 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

29/07/0929 July 2009 RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS

View Document

26/03/0926 March 2009 RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

24/09/0724 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

20/06/0720 June 2007 RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 ACC. REF. DATE SHORTENED FROM 31/05/06 TO 30/04/06

View Document

08/02/078 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

01/08/061 August 2006 RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 SECRETARY RESIGNED

View Document

07/06/057 June 2005 NEW SECRETARY APPOINTED

View Document

04/05/054 May 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company