TECHVOLUTION LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/01/253 January 2025 Micro company accounts made up to 2024-04-30

View Document

02/10/242 October 2024 Confirmation statement made on 2024-10-02 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

12/04/2412 April 2024 Micro company accounts made up to 2023-04-30

View Document

25/01/2425 January 2024 Previous accounting period shortened from 2023-04-30 to 2023-04-29

View Document

20/12/2320 December 2023 Compulsory strike-off action has been discontinued

View Document

20/12/2320 December 2023 Compulsory strike-off action has been discontinued

View Document

19/12/2319 December 2023 Director's details changed for Mr Richard William Banfield on 2023-12-19

View Document

19/12/2319 December 2023 First Gazette notice for compulsory strike-off

View Document

19/12/2319 December 2023 First Gazette notice for compulsory strike-off

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-10-02 with updates

View Document

19/12/2319 December 2023 Director's details changed for Mr Miles Alan Scott Kitching on 2023-12-19

View Document

19/12/2319 December 2023 Director's details changed for Mr Stephen Michael Ryan on 2023-12-19

View Document

19/12/2319 December 2023 Director's details changed for Mr Richard James Burden on 2023-12-19

View Document

19/12/2319 December 2023 Registered office address changed from 124 Gloucester Road Patchway Bristol BS34 5BP United Kingdom to C/O Everett King 4 Kings Court Little King Street Bristol BS1 4HW on 2023-12-19

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

13/10/2213 October 2022 Confirmation statement made on 2022-10-02 with no updates

View Document

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

View Accounts

28/10/2128 October 2021 Confirmation statement made on 2021-10-02 with no updates

View Document

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

View Accounts

03/10/203 October 2020 CONFIRMATION STATEMENT MADE ON 02/10/20, NO UPDATES

View Document

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

View Accounts

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES

View Document

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

View Accounts

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

16/10/1816 October 2018 Registered office address changed from , 284B Charlton Road, Brentry, Bristol, BS10 6JU, England to C/O Everett King 4 Kings Court Little King Street Bristol BS1 4HW on 2018-10-16

View Document

16/10/1816 October 2018 REGISTERED OFFICE CHANGED ON 16/10/2018 FROM 284B CHARLTON ROAD BRENTRY BRISTOL BS10 6JU ENGLAND

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES

View Document

20/04/1820 April 2018 APPOINTMENT TERMINATED, DIRECTOR ANTONI PIZII

View Document

24/03/1824 March 2018 Registered office address changed from , Debbie Giddens Accountancy Services 3 Wakendean Gardens, Yatton, Somerset, BS49 4BL to C/O Everett King 4 Kings Court Little King Street Bristol BS1 4HW on 2018-03-24

View Document

24/03/1824 March 2018 REGISTERED OFFICE CHANGED ON 24/03/2018 FROM DEBBIE GIDDENS ACCOUNTANCY SERVICES 3 WAKENDEAN GARDENS YATTON SOMERSET BS49 4BL

View Document

09/12/179 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES

View Document

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

View Accounts

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

07/06/167 June 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

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

View Accounts

08/04/168 April 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/04/167 April 2016 DIRECTOR APPOINTED MR ANTONI PIZII

View Document

07/04/167 April 2016 01/04/16 STATEMENT OF CAPITAL GBP 2000

View Document

07/04/167 April 2016 DIRECTOR APPOINTED MR STEPHEN MICHAEL RYAN

View Document

07/04/167 April 2016 DIRECTOR APPOINTED MR RICHARD WILLIAM BANFIELD

View Document

07/04/167 April 2016 DIRECTOR APPOINTED MR RICHARD JAMES BURDEN

View Document

07/10/157 October 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

06/07/156 July 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

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

View Accounts

31/01/1531 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

05/10/145 October 2014 Annual return made up to 2 October 2014 with full list of shareholders

View Document

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

View Accounts

11/01/1411 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

27/12/1327 December 2013 Registered office address changed from , 3 Debbie Giddens Accountancy Services, Wakendean Gardens, Yatton, Somerset, BS49 4BL, England on 2013-12-27

View Document

27/12/1327 December 2013 REGISTERED OFFICE CHANGED ON 27/12/2013 FROM 3 DEBBIE GIDDENS ACCOUNTANCY SERVICES WAKENDEAN GARDENS YATTON SOMERSET BS49 4BL ENGLAND

View Document

27/12/1327 December 2013 REGISTERED OFFICE CHANGED ON 27/12/2013 FROM DEBBIE GIDDENS ACCOUNTANCY SERVICES 3 WAKENDEAN GARDENS YATTON SOMERSET BS49 4BL ENGLAND

View Document

27/12/1327 December 2013 REGISTERED OFFICE CHANGED ON 27/12/2013 FROM WHETCOMBE WHEY ROPERS LANE WRINGTON SOMERSET BS40 5NH

View Document

27/12/1327 December 2013 Registered office address changed from , Debbie Giddens Accountancy Services 3 Wakendean Gardens, Yatton, Somerset, BS49 4BL, England on 2013-12-27

View Document

27/12/1327 December 2013 Registered office address changed from , Whetcombe Whey, Ropers Lane Wrington, Somerset, BS40 5NH on 2013-12-27

View Document

28/10/1328 October 2013 Annual return made up to 2 October 2013 with full list of shareholders

View Document

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

View Accounts

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

22/10/1222 October 2012 Annual return made up to 2 October 2012 with full list of shareholders

View Document

26/01/1226 January 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

04/10/114 October 2011 Annual return made up to 2 October 2011 with full list of shareholders

View Document

08/11/108 November 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

06/10/106 October 2010 Annual return made up to 2 October 2010 with full list of shareholders

View Document

29/04/1029 April 2010 CURREXT FROM 31/10/2009 TO 30/04/2010

View Document

14/10/0914 October 2009 Annual return made up to 2 October 2009 with full list of shareholders

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MILES ALAN SCOTT KITCHING / 02/10/2009

View Document

24/07/0924 July 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

23/04/0923 April 2009 APPOINTMENT TERMINATED SECRETARY GILLIAN HOLDER

View Document

23/04/0923 April 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW SINCLAIR

View Document

25/11/0825 November 2008 RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

08/10/078 October 2007 RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS

View Document

08/10/078 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/05/0730 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

10/10/0610 October 2006 RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

14/10/0514 October 2005 RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS

View Document

25/08/0525 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

28/10/0428 October 2004 RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS

View Document

12/08/0412 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

30/10/0330 October 2003 RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS

View Document

27/04/0327 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

26/03/0326 March 2003 NEW DIRECTOR APPOINTED

View Document

17/10/0217 October 2002 RETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS

View Document

12/08/0212 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

03/05/023 May 2002 DIRECTOR RESIGNED

View Document

26/10/0126 October 2001 RETURN MADE UP TO 02/10/01; FULL LIST OF MEMBERS

View Document

23/08/0123 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00

View Document

05/10/005 October 2000 RETURN MADE UP TO 02/10/00; FULL LIST OF MEMBERS

View Document

25/07/0025 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99

View Document

21/10/9921 October 1999 RETURN MADE UP TO 02/10/99; FULL LIST OF MEMBERS

View Document

31/08/9931 August 1999 COMPANY NAME CHANGED CONTINUUM GROUP LIMITED CERTIFICATE ISSUED ON 01/09/99

View Document

20/04/9920 April 1999 NEW DIRECTOR APPOINTED

View Document

15/10/9815 October 1998 REGISTERED OFFICE CHANGED ON 15/10/98 FROM: 14 FERNBANK CLOSE WALDERSLADE CHATHAM KENT ME5 9NH

View Document

15/10/9815 October 1998 DIRECTOR RESIGNED

View Document

15/10/9815 October 1998 NEW DIRECTOR APPOINTED

View Document

15/10/9815 October 1998 NEW SECRETARY APPOINTED

View Document

15/10/9815 October 1998

View Document

15/10/9815 October 1998 SECRETARY RESIGNED

View Document

02/10/982 October 1998 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