NOVA TECHSET LTD

Company Documents

DateDescription
10/12/2410 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-09-04 with no updates

View Document

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

View Accounts

17/11/2317 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

30/09/2330 September 2023 Confirmation statement made on 2023-09-04 with updates

View Document

06/06/236 June 2023 Appointment of Mr Girish Krishna as a director on 2023-06-01

View Document

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

View Accounts

07/03/237 March 2023 Registered office address changed from 40 Mayes Close Warlingham Surrey CR6 9LB United Kingdom to 65 Delamere Road Hayes Middlesex UB4 0NN on 2023-03-07

View Document

14/02/2314 February 2023 Termination of appointment of Kalpana Agrawal as a secretary on 2022-12-01

View Document

04/01/234 January 2023 Appointment of Mrs Kalpana Agrawal as a secretary on 2022-12-01

View Document

02/01/232 January 2023 Notification of Yogesh Agarwal as a person with significant control on 2022-01-21

View Document

02/01/232 January 2023 Termination of appointment of Rajesh Kaul as a director on 2022-06-28

View Document

02/01/232 January 2023 Cessation of Rahul Dilip Shah as a person with significant control on 2022-01-21

View Document

09/11/229 November 2022 Statement of capital on 2022-11-09

View Document

09/11/229 November 2022

View Document

09/11/229 November 2022 Resolutions

View Document

09/11/229 November 2022 Resolutions

View Document

09/11/229 November 2022

View Document

23/09/2223 September 2022 Confirmation statement made on 2022-09-04 with updates

View Document

22/02/2222 February 2022 Termination of appointment of Rahul Dilip Shah as a director on 2022-01-28

View Document

22/02/2222 February 2022 Termination of appointment of Vivek Nagarkatti as a director on 2022-01-28

View Document

22/02/2222 February 2022 Appointment of Yogesh Agarwal as a director on 2022-01-21

View Document

02/11/212 November 2021 Accounts for a small company made up to 2021-03-31

View Document

17/07/1917 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 024207000004

View Document

15/07/1915 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

07/06/197 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

22/02/1922 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

02/01/192 January 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/18

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, WITH UPDATES

View Document

17/10/1717 October 2017 APPOINTMENT TERMINATED, DIRECTOR SUBRAMANIAN VISWANATHAN

View Document

16/10/1716 October 2017 APPOINTMENT TERMINATED, DIRECTOR RAM JALAN

View Document

16/10/1716 October 2017 APPOINTMENT TERMINATED, DIRECTOR BALWANT PATEL

View Document

16/10/1716 October 2017 APPOINTMENT TERMINATED, DIRECTOR RAJENDRA BARWALE

View Document

16/10/1716 October 2017 DIRECTOR APPOINTED MR RAHUL DILIP SHAH

View Document

16/10/1716 October 2017 APPOINTMENT TERMINATED, SECRETARY BALWANT PATEL

View Document

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 04/09/17, WITH UPDATES

View Document

24/05/1724 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES

View Document

18/07/1618 July 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

29/02/1629 February 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

19/11/1519 November 2015 COMPANY NAME CHANGED TECHSET COMPOSITION LIMITED CERTIFICATE ISSUED ON 19/11/15

View Document

24/09/1524 September 2015 Annual return made up to 4 September 2015 with full list of shareholders

View Document

14/10/1414 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

05/09/145 September 2014 Annual return made up to 4 September 2014 with full list of shareholders

View Document

04/09/134 September 2013 Annual return made up to 4 September 2013 with full list of shareholders

View Document

14/08/1314 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/06/1311 June 2013 REGISTERED OFFICE CHANGED ON 11/06/2013 FROM 5 COURT FARM YARD LOWER WOODFORD SALISBURY SP4 6NQ

View Document

05/09/125 September 2012 Annual return made up to 4 September 2012 with full list of shareholders

View Document

22/06/1222 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/09/117 September 2011 Annual return made up to 4 September 2011 with full list of shareholders

View Document

22/07/1122 July 2011 DIRECTOR APPOINTED VIVEK NAGARKATTI

View Document

15/07/1115 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/05/119 May 2011 REGISTERED OFFICE CHANGED ON 09/05/2011 FROM CHALKE HOUSE 3 BRUNEL ROAD SALISBURY WILTSHIRE SP2 7PU

View Document

13/10/1013 October 2010 APPOINTMENT TERMINATED, DIRECTOR IVOR FRIEL

View Document

15/09/1015 September 2010 Annual return made up to 4 September 2010 with full list of shareholders

View Document

21/07/1021 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/12/099 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

18/09/0918 September 2009 RETURN MADE UP TO 04/09/09; FULL LIST OF MEMBERS

View Document

02/07/092 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/05/0912 May 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BALWANT PATEL / 29/08/2007

View Document

11/05/0911 May 2009 RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/02/0818 February 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/11/0722 November 2007 RETURN MADE UP TO 04/09/07; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

25/09/0725 September 2007 NEW SECRETARY APPOINTED

View Document

25/09/0725 September 2007 NEW DIRECTOR APPOINTED

View Document

14/09/0714 September 2007 DIRECTOR RESIGNED

View Document

14/09/0714 September 2007 SECRETARY RESIGNED

View Document

14/09/0714 September 2007 DIRECTOR RESIGNED

View Document

14/09/0714 September 2007 NEW DIRECTOR APPOINTED

View Document

14/09/0714 September 2007 NEW DIRECTOR APPOINTED

View Document

14/09/0714 September 2007 NEW DIRECTOR APPOINTED

View Document

13/09/0713 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/01/0711 January 2007 RETURN MADE UP TO 04/09/06; FULL LIST OF MEMBERS

View Document

17/11/0617 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

06/02/066 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

17/01/0617 January 2006 REGISTERED OFFICE CHANGED ON 17/01/06 FROM: 12 THE MALVERNS CHERRY ORCHARD LANE SALISBURY WILTS SP2 7JG

View Document

20/10/0520 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/0514 September 2005 RETURN MADE UP TO 04/09/05; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 NEW DIRECTOR APPOINTED

View Document

24/12/0424 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

13/09/0413 September 2004 RETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS

View Document

15/04/0415 April 2004 NEW DIRECTOR APPOINTED

View Document

27/01/0427 January 2004 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/03/04

View Document

21/10/0321 October 2003 DIRECTOR RESIGNED

View Document

18/09/0318 September 2003 RETURN MADE UP TO 04/09/03; FULL LIST OF MEMBERS

View Document

03/09/033 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

07/01/037 January 2003 RETURN MADE UP TO 07/09/02; FULL LIST OF MEMBERS

View Document

05/12/025 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

13/11/0213 November 2002 DELIVERY EXT'D 3 MTH 31/10/02

View Document

04/09/024 September 2002 DELIVERY EXT'D 3 MTH 31/10/01

View Document

02/06/022 June 2002 DIRECTOR RESIGNED

View Document

31/08/0131 August 2001 RETURN MADE UP TO 07/09/01; FULL LIST OF MEMBERS

View Document

28/08/0128 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

10/08/0110 August 2001 NEW DIRECTOR APPOINTED

View Document

21/09/0021 September 2000 RETURN MADE UP TO 07/09/00; FULL LIST OF MEMBERS

View Document

17/08/0017 August 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

04/11/994 November 1999 RETURN MADE UP TO 07/09/99; NO CHANGE OF MEMBERS

View Document

11/08/9911 August 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

25/06/9925 June 1999 DIRECTOR RESIGNED

View Document

12/04/9912 April 1999 NEW DIRECTOR APPOINTED

View Document

12/04/9912 April 1999 NEW DIRECTOR APPOINTED

View Document

21/09/9821 September 1998 RETURN MADE UP TO 07/09/98; NO CHANGE OF MEMBERS

View Document

02/09/982 September 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

09/10/979 October 1997 RETURN MADE UP TO 07/09/97; FULL LIST OF MEMBERS

View Document

29/08/9729 August 1997 NEW DIRECTOR APPOINTED

View Document

22/08/9722 August 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

27/10/9627 October 1996 RETURN MADE UP TO 07/09/96; FULL LIST OF MEMBERS

View Document

04/09/964 September 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

03/10/953 October 1995 RETURN MADE UP TO 07/09/95; NO CHANGE OF MEMBERS

View Document

03/08/953 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

10/07/9510 July 1995 DIRECTOR RESIGNED

View Document

19/05/9519 May 1995 RETURN MADE UP TO 07/09/94; NO CHANGE OF MEMBERS

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

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

19/07/9419 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

02/12/932 December 1993 RETURN MADE UP TO 07/09/93; FULL LIST OF MEMBERS

View Document

18/08/9318 August 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

24/06/9324 June 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/10/9220 October 1992 RETURN MADE UP TO 07/09/92; NO CHANGE OF MEMBERS

View Document

12/06/9212 June 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

18/09/9118 September 1991 RETURN MADE UP TO 07/09/91; NO CHANGE OF MEMBERS

View Document

06/03/916 March 1991 REGISTERED OFFICE CHANGED ON 06/03/91 FROM: 65 NEW STREET SALISBURY WILTS SP1 2PH

View Document

21/02/9121 February 1991 RETURN MADE UP TO 12/09/90; FULL LIST OF MEMBERS

View Document

21/02/9121 February 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

21/09/9021 September 1990 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/10

View Document

21/12/8921 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/8912 October 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

27/09/8927 September 1989 COMPANY NAME CHANGED SMARTSIGN LIMITED CERTIFICATE ISSUED ON 28/09/89

View Document

22/09/8922 September 1989 ADOPT MEM AND ARTS 120989

View Document

22/09/8922 September 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/09/8921 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/09/8921 September 1989 REGISTERED OFFICE CHANGED ON 21/09/89 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB

View Document

07/09/897 September 1989 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