TECHNOVUS LTD

Company Documents

DateDescription
19/04/2419 April 2024 Termination of appointment of Jamil Nadim El-Imad as a director on 2024-03-28

View Document

13/02/2413 February 2024 Voluntary strike-off action has been suspended

View Document

13/02/2413 February 2024 Voluntary strike-off action has been suspended

View Document

02/01/242 January 2024 First Gazette notice for voluntary strike-off

View Document

02/01/242 January 2024 First Gazette notice for voluntary strike-off

View Document

22/12/2322 December 2023 Application to strike the company off the register

View Document

30/11/2330 November 2023

View Document

30/11/2330 November 2023 Resolutions

View Document

30/11/2330 November 2023

View Document

30/11/2330 November 2023 Statement of capital on 2023-11-30

View Document

30/11/2330 November 2023 Resolutions

View Document

30/11/2330 November 2023 Resolutions

View Document

17/11/2317 November 2023 Statement of capital following an allotment of shares on 2023-11-09

View Document

17/11/2317 November 2023 Resolutions

View Document

17/11/2317 November 2023 Resolutions

View Document

17/11/2317 November 2023 Resolutions

View Document

29/07/2329 July 2023 Compulsory strike-off action has been discontinued

View Document

29/07/2329 July 2023 Compulsory strike-off action has been discontinued

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

02/02/232 February 2023 Registered office address changed from Ground Floor North, Interpark House 7 Down Street London W1J 7AJ England to 128 Ebury Street London SW1W 9QQ on 2023-02-02

View Document

02/02/232 February 2023 Appointment of Ms Luisa Jane Asta as a director on 2023-02-01

View Document

06/05/226 May 2022 Total exemption full accounts made up to 2021-07-31

View Document

02/10/212 October 2021 Appointment of Dr Jamil Nadim El-Imad as a director on 2021-09-28

View Document

02/10/212 October 2021 Termination of appointment of Luisa Jane Asta as a director on 2021-09-28

View Document

06/07/216 July 2021 Confirmation statement made on 2021-07-06 with no updates

View Document

07/08/207 August 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

25/10/1925 October 2019 APPOINTMENT TERMINATED, DIRECTOR HALLA ALJUFFALI

View Document

29/07/1929 July 2019 APPOINTMENT TERMINATED, DIRECTOR JAMIL EL-IMAD

View Document

29/07/1929 July 2019 DIRECTOR APPOINTED MS LUISA JANE ASTA

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES

View Document

29/07/1929 July 2019 REGISTERED OFFICE CHANGED ON 29/07/2019 FROM C/O RAWI & CO 128 EBURY STREET LONDON SW1W 9QQ UNITED KINGDOM

View Document

12/07/1812 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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