TRANSNOVA TECHNOLOGIES LTD
Company Documents
Date | Description |
---|---|
21/08/2521 August 2025 New | Change of details for Mr Muhammad Owais Mukarram as a person with significant control on 2025-08-21 |
21/08/2521 August 2025 New | Director's details changed for Mr Muhammad Owais Mukarram on 2025-08-21 |
21/08/2521 August 2025 New | Registered office address changed from C/O Lubor Industries 18 Gladiator Way Glebe Farm Industrial Estate Rugby CV21 1RX United Kingdom to 62-64 High Street Alfreton DE55 7BE on 2025-08-21 |
13/05/2513 May 2025 | Termination of appointment of Matthew Parry as a director on 2025-05-13 |
13/05/2513 May 2025 | Cessation of Matthew Parry as a person with significant control on 2025-05-13 |
13/05/2513 May 2025 | Registered office address changed from #1806, Suite 1, 2 Cross Lane Cross Lane Braunston Daventry NN11 7HH England to C/O Lubor Industries 18 Gladiator Way Glebe Farm Industrial Estate Rugby CV21 1RX on 2025-05-13 |
16/10/2416 October 2024 | Compulsory strike-off action has been suspended |
16/10/2416 October 2024 | Compulsory strike-off action has been suspended |
01/10/241 October 2024 | Registered office address changed from 23 Barkestone Close Emerson Valley Milton Keynes MK4 2AT United Kingdom to #1806, Suite 1, 2 Cross Lane Cross Lane Braunston Daventry NN11 7HH on 2024-10-01 |
01/10/241 October 2024 | Cessation of Fayyaz Ali Khan as a person with significant control on 2024-10-01 |
01/10/241 October 2024 | Termination of appointment of Fayyaz Ali Khan as a director on 2024-10-01 |
01/10/241 October 2024 | Appointment of Mr Matthew Parry as a director on 2024-10-01 |
01/10/241 October 2024 | Notification of Matthew Parry as a person with significant control on 2024-10-01 |
24/09/2424 September 2024 | First Gazette notice for compulsory strike-off |
10/08/2310 August 2023 | Confirmation statement made on 2023-07-25 with no updates |
08/11/228 November 2022 | Micro company accounts made up to 2022-07-31 |
27/11/2127 November 2021 | Compulsory strike-off action has been discontinued |
27/11/2127 November 2021 | Compulsory strike-off action has been discontinued |
26/11/2126 November 2021 | Confirmation statement made on 2021-07-25 with no updates |
10/11/2110 November 2021 | Compulsory strike-off action has been suspended |
10/11/2110 November 2021 | Compulsory strike-off action has been suspended |
12/10/2112 October 2021 | First Gazette notice for compulsory strike-off |
12/10/2112 October 2021 | First Gazette notice for compulsory strike-off |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
28/06/2128 June 2021 | Registered office address changed from Midsummer Court 314 Midsummer Boulevard Milton Keynes MK9 2UB England to 23 Barkestone Close Emerson Valley Milton Keynes MK4 2AT on 2021-06-28 |
19/04/2119 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
15/10/2015 October 2020 | CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
27/08/1927 August 2019 | REGISTERED OFFICE CHANGED ON 27/08/2019 FROM 314 MIDSUMMER BOULEVARD MILTON KEYNES MK9 2UB ENGLAND |
27/08/1927 August 2019 | REGISTERED OFFICE CHANGED ON 27/08/2019 FROM MIDSUMMER COURT MIDSUMMER COURT 314 MIDSUMMER BLED MILTON KEYNES MK9 2UB ENGLAND |
22/08/1922 August 2019 | REGISTERED OFFICE CHANGED ON 22/08/2019 FROM 23 BARKESTONE CLOSE EMERSON VALLEY MILTON KEYNES MK4 2AT ENGLAND |
26/07/1926 July 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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