TECHNIVAL LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/06/2525 June 2025 | Termination of appointment of Joyce Ann Heidinger as a director on 2025-05-31 |
25/06/2525 June 2025 | Director's details changed for Mr Brian Michael Wall on 2024-12-25 |
25/06/2525 June 2025 | Appointment of Mr. William Jay Kullback as a director on 2025-06-02 |
04/06/254 June 2025 | Confirmation statement made on 2025-05-04 with no updates |
06/03/256 March 2025 | Appointment of Siddhartha Kadia as a director on 2025-01-01 |
17/02/2517 February 2025 | |
17/02/2517 February 2025 | |
17/02/2517 February 2025 | |
17/02/2517 February 2025 | Audit exemption subsidiary accounts made up to 2023-12-31 |
22/01/2522 January 2025 | Termination of appointment of Benjamin Ross Travis as a director on 2024-12-31 |
16/05/2416 May 2024 | Confirmation statement made on 2024-05-04 with updates |
13/04/2413 April 2024 | Audit exemption subsidiary accounts made up to 2022-12-31 |
13/04/2413 April 2024 | |
13/04/2413 April 2024 | |
13/04/2413 April 2024 | |
06/03/246 March 2024 | Compulsory strike-off action has been discontinued |
06/03/246 March 2024 | Compulsory strike-off action has been discontinued |
05/03/245 March 2024 | First Gazette notice for compulsory strike-off |
05/03/245 March 2024 | First Gazette notice for compulsory strike-off |
04/03/244 March 2024 | Termination of appointment of James Mark Allan as a director on 2024-02-15 |
30/08/2330 August 2023 | Appointment of James Mark Allan as a director on 2023-08-01 |
30/06/2330 June 2023 | Confirmation statement made on 2023-05-04 with updates |
13/12/2213 December 2022 | Change of details for Technival Group Limited as a person with significant control on 2022-12-12 |
13/12/2213 December 2022 | Current accounting period shortened from 2023-04-30 to 2022-12-31 |
13/12/2213 December 2022 | Cessation of Gary Douglas Philp as a person with significant control on 2022-12-12 |
12/12/2212 December 2022 | Appointment of Joyce Ann Heidinger as a director on 2022-12-12 |
12/12/2212 December 2022 | Termination of appointment of Nicola Philp as a secretary on 2022-12-12 |
12/12/2212 December 2022 | Termination of appointment of Gary Philp as a director on 2022-12-12 |
12/12/2212 December 2022 | Appointment of Mr Brian Michael Wall as a director on 2022-12-12 |
12/12/2212 December 2022 | Appointment of Benjamin Ross Travis as a director on 2022-12-12 |
16/05/2216 May 2022 | Confirmation statement made on 2022-05-04 with updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
25/01/2225 January 2022 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
22/01/2122 January 2021 | 30/04/20 TOTAL EXEMPTION FULL |
07/05/207 May 2020 | CONFIRMATION STATEMENT MADE ON 04/05/20, WITH UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
19/08/1919 August 2019 | 30/04/19 TOTAL EXEMPTION FULL |
09/05/199 May 2019 | CONFIRMATION STATEMENT MADE ON 04/05/19, WITH UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
04/10/184 October 2018 | 30/04/18 TOTAL EXEMPTION FULL |
24/05/1824 May 2018 | CONFIRMATION STATEMENT MADE ON 04/05/18, WITH UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
30/11/1730 November 2017 | 30/04/17 TOTAL EXEMPTION FULL |
29/09/1729 September 2017 | REGISTERED OFFICE CHANGED ON 29/09/2017 FROM BIOCITY SCOTLAND BO'NESS ROAD NEWHOUSE ML1 5UH UNITED KINGDOM |
10/05/1710 May 2017 | CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
13/01/1713 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
24/05/1624 May 2016 | Annual return made up to 4 May 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
12/10/1512 October 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
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 |
05/05/155 May 2015 | Annual return made up to 4 May 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
21/11/1421 November 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
20/05/1420 May 2014 | Annual return made up to 4 May 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
27/01/1427 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
24/05/1324 May 2013 | Annual return made up to 4 May 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
30/08/1230 August 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
16/05/1216 May 2012 | Annual return made up to 4 May 2012 with full list of shareholders |
02/11/112 November 2011 | REGISTERED OFFICE CHANGED ON 02/11/2011 FROM 1 CAIRNRYAN CRESCENT BLANTYRE GLASGOW G72 0JJ UNITED KINGDOM |
05/09/115 September 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
09/05/119 May 2011 | Annual return made up to 4 May 2011 with full list of shareholders |
09/05/119 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / GARY PHILP / 09/05/2011 |
09/05/119 May 2011 | SECRETARY'S CHANGE OF PARTICULARS / NICOLA PHILP / 09/05/2011 |
09/07/109 July 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
05/07/105 July 2010 | REGISTERED OFFICE CHANGED ON 05/07/2010 FROM 79 TAYLOR AVE MOTHERWELL N.LANARKSHIRE ML1 5EU |
10/05/1010 May 2010 | Annual return made up to 4 May 2010 with full list of shareholders |
10/05/1010 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GARY PHILP / 03/05/2010 |
07/08/097 August 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
29/07/0929 July 2009 | RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS |
26/03/0926 March 2009 | RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS |
31/12/0831 December 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
24/09/0724 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
20/06/0720 June 2007 | RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS |
08/02/078 February 2007 | ACC. REF. DATE SHORTENED FROM 31/05/06 TO 30/04/06 |
08/02/078 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
01/08/061 August 2006 | RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS |
07/06/057 June 2005 | SECRETARY RESIGNED |
07/06/057 June 2005 | NEW SECRETARY APPOINTED |
04/05/054 May 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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