TECHNOVA LIMITED

Company Documents

DateDescription
29/06/2129 June 2021 Final Gazette dissolved via voluntary strike-off

View Document

29/06/2129 June 2021 Final Gazette dissolved via voluntary strike-off

View Document

12/03/2112 March 2021 31/10/20 UNAUDITED ABRIDGED

View Document

04/11/204 November 2020 CONFIRMATION STATEMENT MADE ON 04/11/20, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

23/06/2023 June 2020 31/10/19 UNAUDITED ABRIDGED

View Document

11/11/1911 November 2019 PSC'S CHANGE OF PARTICULARS / MR THOMAS JOHN LYNASS / 10/04/2016

View Document

09/11/199 November 2019 CONFIRMATION STATEMENT MADE ON 04/11/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

29/07/1929 July 2019 31/10/18 UNAUDITED ABRIDGED

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 04/11/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

04/11/174 November 2017 CONFIRMATION STATEMENT MADE ON 04/11/17, NO UPDATES

View Document

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 29/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

30/07/1730 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

18/05/1718 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS LYNASS / 11/05/2017

View Document

16/05/1716 May 2017 REGISTERED OFFICE CHANGED ON 16/05/2017 FROM 3 VERBENA CLOSE ABBEYMEAD GLOUCESTER GLOUCESTERSHIRE GL4 4YJ ENGLAND

View Document

12/11/1612 November 2016 REGISTERED OFFICE CHANGED ON 12/11/2016 FROM 31 THE COURTYARD LONDON ROAD GLOUCESTER GLOUCESTERSHIRE GL1 3PS

View Document

12/11/1612 November 2016 CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

30/07/1630 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

12/11/1512 November 2015 Annual return made up to 29 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

11/04/1511 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

24/11/1424 November 2014 Annual return made up to 29 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

28/07/1428 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

22/11/1322 November 2013 REGISTERED OFFICE CHANGED ON 22/11/2013 FROM 149E CROW LANE BRISTOL BS10 7DR ENGLAND

View Document

22/11/1322 November 2013 REGISTERED OFFICE CHANGED ON 22/11/2013 FROM 31 THE COURTYARD LONDON ROAD GLOUCESTER GLOUCESTERSHIRE GL1 3PS ENGLAND

View Document

22/11/1322 November 2013 Annual return made up to 29 October 2013 with full list of shareholders

View Document

22/11/1322 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS LYNASS / 22/10/2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

29/10/1229 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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