TECHNOVATION (CONFERENCE PRODUCTION MANAGEMENT) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 19/03/2519 March 2025 | Total exemption full accounts made up to 2024-12-31 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 08/07/248 July 2024 | Confirmation statement made on 2024-07-08 with updates |
| 08/04/248 April 2024 | Total exemption full accounts made up to 2023-12-31 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 10/07/2310 July 2023 | Confirmation statement made on 2023-07-08 with updates |
| 12/04/2312 April 2023 | Total exemption full accounts made up to 2022-12-31 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 22/04/2222 April 2022 | Total exemption full accounts made up to 2021-12-31 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 08/07/218 July 2021 | Confirmation statement made on 2021-07-08 with updates |
| 02/02/212 February 2021 | 31/12/20 TOTAL EXEMPTION FULL |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 28/09/2028 September 2020 | CONFIRMATION STATEMENT MADE ON 26/09/20, WITH UPDATES |
| 02/09/202 September 2020 | APPOINTMENT TERMINATED, SECRETARY VICTORIA HARVEY PIPER |
| 02/09/202 September 2020 | APPOINTMENT TERMINATED, DIRECTOR EDWARD KERSHAW |
| 17/03/2017 March 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 26/09/1926 September 2019 | CONFIRMATION STATEMENT MADE ON 26/09/19, WITH UPDATES |
| 26/02/1926 February 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 26/09/1826 September 2018 | CONFIRMATION STATEMENT MADE ON 26/09/18, WITH UPDATES |
| 02/05/182 May 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 26/09/1726 September 2017 | CONFIRMATION STATEMENT MADE ON 26/09/17, WITH UPDATES |
| 21/03/1721 March 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 26/09/1626 September 2016 | CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES |
| 19/07/1619 July 2016 | 31/12/15 TOTAL EXEMPTION FULL |
| 29/06/1629 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CAMERON HARVEY-PIPER / 29/06/2016 |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 05/10/155 October 2015 | Annual return made up to 26 September 2015 with full list of shareholders |
| 17/03/1517 March 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 08/10/148 October 2014 | Annual return made up to 26 September 2014 with full list of shareholders |
| 18/06/1418 June 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 03/10/133 October 2013 | Annual return made up to 26 September 2013 with full list of shareholders |
| 22/05/1322 May 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 08/10/128 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / LORD EDWARD JOHN KERSHAW / 25/09/2012 |
| 08/10/128 October 2012 | Annual return made up to 26 September 2012 with full list of shareholders |
| 12/03/1212 March 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 04/10/114 October 2011 | Annual return made up to 26 September 2011 with full list of shareholders |
| 08/04/118 April 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 22/10/1022 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CAMERON HARVEY-PIPER / 01/10/2009 |
| 22/10/1022 October 2010 | Annual return made up to 26 September 2010 with full list of shareholders |
| 22/10/1022 October 2010 | Annual return made up to 25 September 2010 with full list of shareholders |
| 26/03/1026 March 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 30/09/0930 September 2009 | RETURN MADE UP TO 25/09/09; FULL LIST OF MEMBERS |
| 20/03/0920 March 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
| 05/11/085 November 2008 | RETURN MADE UP TO 25/09/08; NO CHANGE OF MEMBERS; AMEND |
| 30/09/0830 September 2008 | RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS |
| 11/06/0811 June 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
| 04/10/074 October 2007 | RETURN MADE UP TO 25/09/07; NO CHANGE OF MEMBERS |
| 11/05/0711 May 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 |
| 30/10/0630 October 2006 | RETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS |
| 03/07/063 July 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 |
| 17/10/0517 October 2005 | RETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS |
| 21/03/0521 March 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 |
| 22/10/0422 October 2004 | RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS |
| 01/04/041 April 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 |
| 19/10/0319 October 2003 | RETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS |
| 13/05/0313 May 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 |
| 23/10/0223 October 2002 | RETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS |
| 14/05/0214 May 2002 | NC INC ALREADY ADJUSTED 31/03/02 |
| 14/05/0214 May 2002 | ALTERATION TO MEMORANDUM AND ARTICLES |
| 06/03/026 March 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 |
| 30/10/0130 October 2001 | RETURN MADE UP TO 25/09/01; FULL LIST OF MEMBERS |
| 20/03/0120 March 2001 | FULL ACCOUNTS MADE UP TO 31/12/00 |
| 09/01/019 January 2001 | ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/12/00 |
| 06/11/006 November 2000 | REGISTERED OFFICE CHANGED ON 06/11/00 FROM: DOUGLAS HOUSE EAST STREET TONBRIDGE KENT TN9 1HP |
| 31/10/0031 October 2000 | RETURN MADE UP TO 25/09/00; FULL LIST OF MEMBERS |
| 06/02/006 February 2000 | FULL ACCOUNTS MADE UP TO 30/09/99 |
| 30/12/9930 December 1999 | PARTICULARS OF MORTGAGE/CHARGE |
| 07/10/997 October 1999 | RETURN MADE UP TO 25/09/99; FULL LIST OF MEMBERS |
| 01/09/991 September 1999 | NEW DIRECTOR APPOINTED |
| 10/08/9910 August 1999 | ALTER MEM AND ARTS 16/07/99 |
| 10/08/9910 August 1999 | £ NC 10000/150000 16/07/99 |
| 10/08/9910 August 1999 | NC INC ALREADY ADJUSTED 16/07/99 |
| 06/04/996 April 1999 | FULL ACCOUNTS MADE UP TO 30/09/98 |
| 06/10/986 October 1998 | RETURN MADE UP TO 25/09/98; FULL LIST OF MEMBERS |
| 11/03/9811 March 1998 | FULL ACCOUNTS MADE UP TO 30/09/97 |
| 26/02/9826 February 1998 | NEW SECRETARY APPOINTED |
| 26/02/9826 February 1998 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
| 31/10/9731 October 1997 | £ IC 900/648 30/09/97 £ SR 252@1=252 |
| 21/10/9721 October 1997 | RETURN MADE UP TO 25/09/97; NO CHANGE OF MEMBERS |
| 20/10/9720 October 1997 | 252 @ £1 15/09/97 |
| 15/01/9715 January 1997 | FULL ACCOUNTS MADE UP TO 30/09/96 |
| 10/10/9610 October 1996 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
| 30/09/9630 September 1996 | RETURN MADE UP TO 25/09/96; NO CHANGE OF MEMBERS |
| 23/01/9623 January 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95 |
| 31/10/9531 October 1995 | RETURN MADE UP TO 25/09/95; FULL LIST OF MEMBERS |
| 21/03/9521 March 1995 | DIRECTOR RESIGNED |
| 21/03/9521 March 1995 | DIRECTOR RESIGNED |
| 13/12/9413 December 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94 |
| 06/10/946 October 1994 | DIRECTOR'S PARTICULARS CHANGED |
| 03/10/943 October 1994 | DIRECTOR'S PARTICULARS CHANGED |
| 03/10/943 October 1994 | RETURN MADE UP TO 25/09/94; NO CHANGE OF MEMBERS |
| 22/12/9322 December 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93 |
| 15/10/9315 October 1993 | RETURN MADE UP TO 25/09/93; FULL LIST OF MEMBERS |
| 10/11/9210 November 1992 | NEW DIRECTOR APPOINTED |
| 05/11/925 November 1992 | ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09 |
| 26/10/9226 October 1992 | REGISTERED OFFICE CHANGED ON 26/10/92 FROM: 110 WHITCHURCH ROAD CARDIFF CF4 3LY |
| 26/10/9226 October 1992 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
| 26/10/9226 October 1992 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
| 26/10/9226 October 1992 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
| 25/09/9225 September 1992 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of TECHNOVATION (CONFERENCE PRODUCTION MANAGEMENT) LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Location, contact details and map
- Related companies and people
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