TECHNIVAL GROUP LIMITED
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 | Appointment of Mr. William Jay Kullback as a director on 2025-06-02 |
25/06/2525 June 2025 | Termination of appointment of Joyce Ann Heidinger as a director on 2025-05-31 |
07/03/257 March 2025 | |
07/03/257 March 2025 | Audit exemption subsidiary accounts made up to 2023-12-31 |
07/03/257 March 2025 | |
06/03/256 March 2025 | Appointment of Siddhartha Kadia as a director on 2025-01-01 |
24/02/2524 February 2025 | |
24/02/2524 February 2025 | |
23/01/2523 January 2025 | Confirmation statement made on 2025-01-20 with no updates |
22/01/2522 January 2025 | Termination of appointment of Benjamin Ross Travis as a director on 2024-12-31 |
21/03/2421 March 2024 | Confirmation statement made on 2024-01-20 with no updates |
04/03/244 March 2024 | Termination of appointment of James Mark Allan as a director on 2024-02-15 |
06/12/236 December 2023 | Micro company accounts made up to 2022-12-31 |
30/08/2330 August 2023 | Appointment of James Mark Allan as a director on 2023-08-01 |
23/02/2323 February 2023 | Confirmation statement made on 2023-01-20 with updates |
11/01/2311 January 2023 | Micro company accounts made up to 2022-04-30 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
14/12/2214 December 2022 | Resolutions |
14/12/2214 December 2022 | Resolutions |
13/12/2213 December 2022 | Notification of Molecular Dimensions Ltd as a person with significant control on 2022-12-12 |
13/12/2213 December 2022 | Cessation of Gary Douglas Philp as a person with significant control on 2022-12-12 |
13/12/2213 December 2022 | Cessation of Nicola Agnes Cameron Philp 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 |
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 | Termination of appointment of Nicola Philp as a director on 2022-12-12 |
12/12/2212 December 2022 | Registered office address changed from 9 Huntly Gardens Blantyre Glasgow G72 0GW to Block 4 Unit 7 Chapelhall Industrial Estate Airdrie ML6 8QH 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 | Appointment of Benjamin Ross Travis as a director on 2022-12-12 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
03/02/223 February 2022 | Confirmation statement made on 2022-01-20 with updates |
25/01/2225 January 2022 | Micro company 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 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
27/01/2027 January 2020 | CONFIRMATION STATEMENT MADE ON 20/01/20, WITH UPDATES |
19/08/1919 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
28/01/1928 January 2019 | CONFIRMATION STATEMENT MADE ON 20/01/19, WITH UPDATES |
04/10/184 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
06/02/186 February 2018 | CONFIRMATION STATEMENT MADE ON 20/01/18, WITH UPDATES |
10/01/1810 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
20/01/1720 January 2017 | CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES |
13/01/1713 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
27/10/1627 October 2016 | PREVEXT FROM 31/01/2016 TO 30/04/2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
20/01/1620 January 2016 | Annual return made up to 20 January 2016 with full list of shareholders |
12/10/1512 October 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15 |
17/02/1517 February 2015 | Registered office address changed from , 1 Cairnryan Crescent, West Craigs, Blantyre, S.Lanarkshire, G72 0JJ, United Kingdom to Block 4 Unit 7 Chapelhall Industrial Estate Airdrie ML6 8QH on 2015-02-17 |
17/02/1517 February 2015 | Registered office address changed from , 22 Wren Court, Strathclyde Business Park, Bellshill, Lanarkshire, ML4 3NQ, Scotland to Block 4 Unit 7 Chapelhall Industrial Estate Airdrie ML6 8QH on 2015-02-17 |
17/02/1517 February 2015 | Annual return made up to 20 January 2015 with full list of shareholders |
17/02/1517 February 2015 | REGISTERED OFFICE CHANGED ON 17/02/2015 FROM 1 CAIRNRYAN CRESCENT WEST CRAIGS BLANTYRE S.LANARKSHIRE G72 0JJ UNITED KINGDOM |
17/02/1517 February 2015 | REGISTERED OFFICE CHANGED ON 17/02/2015 FROM 22 WREN COURT STRATHCLYDE BUSINESS PARK BELLSHILL LANARKSHIRE ML4 3NQ SCOTLAND |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
20/01/1420 January 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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