TECHNOVENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Confirmation statement made on 2025-05-08 with no updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

10/12/2410 December 2024 Director's details changed for Dr Lynda Llewellyn on 2024-12-05

View Document

10/12/2410 December 2024 Director's details changed for Professor Mark Geoffrey John Waters on 2024-12-05

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-08 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/12/2315 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

18/05/2318 May 2023 Change of details for Mbi (Wales) Limited as a person with significant control on 2016-04-06

View Document

17/05/2317 May 2023 Cessation of Mark Geoffrey John Waters as a person with significant control on 2016-04-06

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-05-08 with no updates

View Document

17/05/2317 May 2023 Notification of Mbi (Wales) Limited as a person with significant control on 2016-04-06

View Document

17/05/2317 May 2023 Cessation of Leo Charanjeev Singh Basil as a person with significant control on 2016-04-06

View Document

17/05/2317 May 2023 Cessation of Lynda Llewellyn as a person with significant control on 2016-04-06

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/12/2216 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-05-08 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/12/2110 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/12/2018 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

02/02/172 February 2017 REGISTERED OFFICE CHANGED ON 02/02/2017 FROM UNIT 5 YORK ROAD BRIDGEND INDUSTRIAL ESTATE BRIDGEND MID GLAMORGAN CF31 3TB WALES

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/05/1625 May 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/03/1622 March 2016 REGISTERED OFFICE CHANGED ON 22/03/2016 FROM UNIT 5 YORK PLACE BRIDGEND INDUSTRIAL ESTATE BRIDGEND MID GLAMORGAN CF31 3TB WALES

View Document

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/06/1522 June 2015 REGISTERED OFFICE CHANGED ON 22/06/2015 FROM C/O TECHNOVENT LTD UNIT 5 KINGSWAY BUILDINGS BRIDGEND INDUSTRIAL ESTATE BRIDGEND MID GLAMORGAN CF31 3YH

View Document

04/06/154 June 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/06/143 June 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

03/10/133 October 2013 CURREXT FROM 31/12/2013 TO 31/03/2014

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/06/134 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR LEO CHARANJEEV SINGH BASIL / 04/06/2013

View Document

04/06/134 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR MARK GEOFFREY JOHN WATERS / 04/06/2013

View Document

04/06/134 June 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

21/12/1221 December 2012 REDUCE ISSUED CAPITAL 18/12/2012

View Document

21/12/1221 December 2012 21/12/12 STATEMENT OF CAPITAL GBP 1000

View Document

21/12/1221 December 2012 SOLVENCY STATEMENT DATED 18/12/12

View Document

13/12/1213 December 2012 DIRECTOR APPOINTED MRS LYNDA LLEWELLYN

View Document

03/07/123 July 2012 REGISTERED OFFICE CHANGED ON 03/07/2012 FROM PRINCIPALITY HOUSE WESTERN VALLEY ROAD ROGERSTONE NEWPORT SOUTH WALES NP10 9DS

View Document

22/05/1222 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

08/05/128 May 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

19/09/1119 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

02/09/112 September 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD HALL

View Document

13/05/1113 May 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

14/06/1014 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/06/101 June 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

19/06/0919 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/05/0919 May 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

11/06/0811 June 2008 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

08/05/088 May 2008 REGISTERED OFFICE CHANGED ON 08/05/2008 FROM HEADINGLEY HOUSE 39A ST MICHAELS LANE LEEDS WEST YORKSHIRE LS6 3BR

View Document

27/09/0727 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

10/07/0710 July 2007 ARTICLES OF ASSOCIATION

View Document

05/07/075 July 2007 NEW DIRECTOR APPOINTED

View Document

05/07/075 July 2007 NEW DIRECTOR APPOINTED

View Document

04/07/074 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/06/0719 June 2007 VARYING SHARE RIGHTS AND NAMES

View Document

19/06/0719 June 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

19/06/0719 June 2007 SECRETARY RESIGNED

View Document

19/06/0719 June 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/06/0719 June 2007 NC INC ALREADY ADJUSTED 06/06/07

View Document

19/06/0719 June 2007 £ NC 1296000/1296004 06/0

View Document

19/06/0719 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/06/075 June 2007 RETURN MADE UP TO 08/05/07; NO CHANGE OF MEMBERS

View Document

18/10/0618 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

11/09/0611 September 2006 DIRECTOR RESIGNED

View Document

11/07/0611 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/05/0619 May 2006 RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 NEW SECRETARY APPOINTED

View Document

12/08/0512 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

09/06/059 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/059 May 2005 RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS

View Document

17/11/0417 November 2004 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

20/10/0420 October 2004 ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04

View Document

20/07/0420 July 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/07/0420 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/07/0420 July 2004 NC INC ALREADY ADJUSTED 01/06/04

View Document

20/07/0420 July 2004 VARYING SHARE RIGHTS AND NAMES

View Document

20/07/0420 July 2004 £ NC 210000/1296000 01/0

View Document

20/07/0420 July 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

12/07/0412 July 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/07/046 July 2004 NEW DIRECTOR APPOINTED

View Document

06/07/046 July 2004 DIRECTOR RESIGNED

View Document

06/07/046 July 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/07/046 July 2004 DIRECTOR RESIGNED

View Document

08/06/048 June 2004 RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

17/05/0317 May 2003 RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS

View Document

12/12/0212 December 2002 AMENDED FULL ACCOUNTS MADE UP TO 31/01/02

View Document

03/12/023 December 2002 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

27/05/0227 May 2002 RETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS

View Document

29/11/0129 November 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

17/07/0117 July 2001 RETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS

View Document

11/05/0111 May 2001 NEW SECRETARY APPOINTED

View Document

08/05/018 May 2001 DIRECTOR RESIGNED

View Document

10/04/0110 April 2001 SECRETARY RESIGNED

View Document

19/02/0119 February 2001 DIRECTOR RESIGNED

View Document

10/12/0010 December 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

02/10/002 October 2000 SECRETARY RESIGNED

View Document

25/09/0025 September 2000 NEW SECRETARY APPOINTED

View Document

09/08/009 August 2000 NEW DIRECTOR APPOINTED

View Document

14/06/0014 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/06/008 June 2000 RETURN MADE UP TO 08/05/00; FULL LIST OF MEMBERS

View Document

04/05/004 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/9920 October 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

16/08/9916 August 1999 RETURN MADE UP TO 08/05/99; FULL LIST OF MEMBERS

View Document

16/08/9916 August 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/9916 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/9916 August 1999 NEW DIRECTOR APPOINTED

View Document

16/08/9916 August 1999 NEW DIRECTOR APPOINTED

View Document

02/07/992 July 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/06/9930 June 1999 ADOPT MEM AND ARTS 23/02/99

View Document

12/04/9912 April 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/04/998 April 1999 NC INC ALREADY ADJUSTED 23/02/99

View Document

08/04/998 April 1999 ADOPT MEM AND ARTS 23/02/99

View Document

08/04/998 April 1999 CONVERT SHARES 23/02/99

View Document

02/12/982 December 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

16/06/9816 June 1998 RETURN MADE UP TO 08/05/98; FULL LIST OF MEMBERS

View Document

22/05/9722 May 1997 RETURN MADE UP TO 08/05/97; NO CHANGE OF MEMBERS

View Document

02/04/972 April 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

06/03/976 March 1997 REGISTERED OFFICE CHANGED ON 06/03/97 FROM: HEADINGLEY HOUSE 39 ST MICHAEL'S LANE LEEDS LS6 3BR

View Document

25/01/9725 January 1997 REGISTERED OFFICE CHANGED ON 25/01/97 FROM: 5-7 NEW YORK ROAD LEEDS LS2 7PJ

View Document

11/10/9611 October 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

19/05/9619 May 1996 RETURN MADE UP TO 08/05/96; NO CHANGE OF MEMBERS

View Document

26/05/9526 May 1995 RETURN MADE UP TO 08/05/95; FULL LIST OF MEMBERS

View Document

24/05/9524 May 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

10/02/9510 February 1995 PARTICULARS OF MORTGAGE/CHARGE

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

25/10/9425 October 1994 NEW DIRECTOR APPOINTED

View Document

25/10/9425 October 1994 NEW DIRECTOR APPOINTED

View Document

24/10/9424 October 1994 DIVIDE SHARES 12/10/94

View Document

24/10/9424 October 1994 £ NC 100/202000 12/10/94

View Document

30/09/9430 September 1994 ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/01

View Document

16/08/9416 August 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

21/06/9421 June 1994 RETURN MADE UP TO 08/05/94; NO CHANGE OF MEMBERS

View Document

04/01/944 January 1994 COMPANY NAME CHANGED INNOVADENT TECHNICS LIMITED CERTIFICATE ISSUED ON 01/01/94

View Document

01/09/931 September 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

13/05/9313 May 1993 RETURN MADE UP TO 08/05/93; FULL LIST OF MEMBERS

View Document

01/07/921 July 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

12/05/9212 May 1992 RETURN MADE UP TO 08/05/92; NO CHANGE OF MEMBERS

View Document

08/07/918 July 1991 RETURN MADE UP TO 07/05/91; NO CHANGE OF MEMBERS

View Document

29/05/9129 May 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

03/07/903 July 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

03/07/903 July 1990 RETURN MADE UP TO 08/05/90; FULL LIST OF MEMBERS

View Document

09/05/909 May 1990 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

09/05/909 May 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

18/05/8918 May 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/10

View Document

20/04/8920 April 1989 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

20/04/8920 April 1989 REGISTERED OFFICE CHANGED ON 20/04/89 FROM: 26 PRIMLEY PARK MOUNT LEEDS WEST YORKSHIRE LS17 7JS

View Document

20/04/8920 April 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

09/02/889 February 1988 RETURN MADE UP TO 03/12/87; FULL LIST OF MEMBERS

View Document

03/02/883 February 1988 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

03/02/883 February 1988 RETURN MADE UP TO 14/01/87; FULL LIST OF MEMBERS

View Document

14/03/8714 March 1987 REGISTERED OFFICE CHANGED ON 14/03/87 FROM: 443 HARROGATE ROAD LEEDS

View Document

04/10/854 October 1985 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