TECHNOVIA LIMITED

Company Documents

DateDescription
16/01/2416 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/01/2416 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

31/10/2331 October 2023 First Gazette notice for voluntary strike-off

View Document

31/10/2331 October 2023 First Gazette notice for voluntary strike-off

View Document

23/10/2323 October 2023 Application to strike the company off the register

View Document

10/05/2310 May 2023 Change of details for Mr Timothy Robert Charles Liggins as a person with significant control on 2023-05-02

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-05-04 with no updates

View Document

10/05/2310 May 2023 Change of details for Mrs Philomena Liggins as a person with significant control on 2023-05-02

View Document

09/05/239 May 2023 Change of details for Mrs Philomena Liggins as a person with significant control on 2023-05-02

View Document

09/05/239 May 2023 Director's details changed for Mr Timothy Robert Charles Liggins on 2023-04-12

View Document

09/05/239 May 2023 Change of details for Mrs Philomena Liggins as a person with significant control on 2023-05-02

View Document

09/05/239 May 2023 Change of details for Mr Timothy Robert Charles Liggins as a person with significant control on 2023-05-02

View Document

20/10/2220 October 2022 Registered office address changed from C/O Partners in Enterprise First Floor Office, 5 Bartholomews Brighton East Sussex BN1 1HG England to 109 Alchester Court Towcester Northants NN12 6RN on 2022-10-20

View Document

18/10/2218 October 2022 Accounts for a dormant company made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

04/05/224 May 2022 Confirmation statement made on 2022-05-04 with updates

View Document

16/02/2216 February 2022 Accounts for a dormant company made up to 2021-09-30

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-09-14 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

17/02/2117 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

15/09/2015 September 2020 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY ROBERT CHARLES LIGGINS / 15/09/2020

View Document

15/09/2015 September 2020 CONFIRMATION STATEMENT MADE ON 14/09/20, WITH UPDATES

View Document

24/10/1924 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 14/09/19, NO UPDATES

View Document

21/03/1921 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

21/03/1921 March 2019 REGISTERED OFFICE CHANGED ON 21/03/2019 FROM THE CHEYNE WALK CLUB 2 CHEYNE WALK NORTHAMPTON NN1 5PU ENGLAND

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, NO UPDATES

View Document

08/01/188 January 2018 REGISTERED OFFICE CHANGED ON 08/01/2018 FROM 3A SOUTH HOUSE 6-7 BOND AVENUE BLETCHLEY MILTON KEYNES MK1 1SW

View Document

20/10/1720 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

14/09/1714 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILOMENA LIGGINS

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, WITH UPDATES

View Document

13/01/1713 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ROBERT CHARLES LIGGINS / 13/01/2017

View Document

07/11/167 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

22/01/1622 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

18/09/1518 September 2015 Annual return made up to 14 September 2015 with full list of shareholders

View Document

24/10/1424 October 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

16/09/1416 September 2014 Annual return made up to 14 September 2014 with full list of shareholders

View Document

04/11/134 November 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

27/09/1327 September 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

12/02/1312 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

26/09/1226 September 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

14/05/1214 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

14/09/1114 September 2011 Annual return made up to 14 September 2011 with full list of shareholders

View Document

14/09/1114 September 2011 APPOINTMENT TERMINATED, DIRECTOR MARK EVANS

View Document

09/06/119 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

13/10/1013 October 2010 COMPANY NAME CHANGED DATAVISION (EMEA) LIMITED CERTIFICATE ISSUED ON 13/10/10

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ROBERT CHARLES LIGGINS / 01/09/2010

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JONATHAN EVANS / 01/09/2010

View Document

01/10/101 October 2010 APPOINTMENT TERMINATED, SECRETARY ROBIN HEADLAM

View Document

01/10/101 October 2010 Annual return made up to 14 September 2010 with full list of shareholders

View Document

10/03/1010 March 2010 COMPANY NAME CHANGED TECHNOVIA LIMITED CERTIFICATE ISSUED ON 10/03/10

View Document

10/03/1010 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/02/108 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

02/11/092 November 2009 Annual return made up to 14 September 2009 with full list of shareholders

View Document

19/06/0919 June 2009 DIRECTOR APPOINTED MR MARK EVANS

View Document

19/06/0919 June 2009 SECRETARY APPOINTED MR ROBIN EDWARD HEADLAM

View Document

19/06/0919 June 2009 APPOINTMENT TERMINATED SECRETARY PHILOMENA LIGGINS

View Document

11/06/0911 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

18/05/0918 May 2009 REGISTERED OFFICE CHANGED ON 18/05/2009 FROM SUITE 1/F, MK:ONE BUSINESS CENTRE FIRST AVENUE BLETCHLEY MILTON KEYNES BUCKINGHAMSHIRE MK1 1DW UK

View Document

19/01/0919 January 2009 REGISTERED OFFICE CHANGED ON 19/01/2009 FROM RUSSELL FARM NEW ROAD MAULDEN BEDFORDSHIRE MK45 2BG

View Document

19/01/0919 January 2009 RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

04/12/074 December 2007 RETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS

View Document

18/07/0718 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

04/01/074 January 2007 RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS

View Document

11/09/0611 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

27/10/0527 October 2005 RETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS

View Document

20/07/0520 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

02/11/042 November 2004 RETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS

View Document

30/09/0330 September 2003 REGISTERED OFFICE CHANGED ON 30/09/03 FROM: 76 HIGH STREET NEWPORT PAGNELL MILTON KEYNES BUCKINGHAMSHIRE MK16 8AQ

View Document

30/09/0330 September 2003 SECRETARY RESIGNED

View Document

30/09/0330 September 2003 NEW DIRECTOR APPOINTED

View Document

30/09/0330 September 2003 DIRECTOR RESIGNED

View Document

30/09/0330 September 2003 NEW SECRETARY APPOINTED

View Document

14/09/0314 September 2003 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