- Company Overview for TECHNOV8 LIMITED (05377058)
- Filing history for TECHNOV8 LIMITED (05377058)
- People for TECHNOV8 LIMITED (05377058)
- More for TECHNOV8 LIMITED (05377058)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 Oct 2024 | AD01 | Registered office address changed from Bartle House Oxford Court Manchester M2 3WQ England to 103 Latymer Court Hammersmith Road London W6 7JF on 27 October 2024 | |
12 Oct 2024 | AP01 | Appointment of Mr Max Alfred Krangle as a director on 11 October 2024 | |
09 Apr 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
28 Mar 2024 | CS01 | Confirmation statement made on 5 March 2024 with no updates | |
05 Sep 2023 | CH01 | Director's details changed for Mr Benjamin Paul Hortop on 1 September 2023 | |
05 Sep 2023 | PSC07 | Cessation of Lynne Alexandra Corfield as a person with significant control on 1 September 2023 | |
07 May 2023 | AD01 | Registered office address changed from Bartle House Oxford Court Manchester Crn:12478 M2 3WQ England to Bartle House Oxford Court Manchester M2 3WQ on 7 May 2023 | |
12 Apr 2023 | AD01 | Registered office address changed from C/O T C Group 99 Chapel Street Ibstock LE67 6HF England to Bartle House Oxford Court Manchester Crn:12478 M2 3WQ on 12 April 2023 | |
05 Mar 2023 | TM01 | Termination of appointment of Lynne Alexandra Corfield as a director on 1 March 2023 | |
01 Mar 2023 | CS01 | Confirmation statement made on 20 February 2023 with no updates | |
31 Jan 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
02 Aug 2022 | PSC04 | Change of details for Mr Benjamin Paul Hortop as a person with significant control on 2 August 2022 | |
02 Aug 2022 | PSC04 | Change of details for Miss Lynne Alexandra Corfield as a person with significant control on 2 August 2022 | |
20 Apr 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
28 Feb 2022 | CS01 | Confirmation statement made on 20 February 2022 with no updates | |
08 Jul 2021 | AD01 | Registered office address changed from C/O T C Group Pera Business Park Nottingham Road Melton Mowbray Leicestershire LE13 0PB England to C/O T C Group 99 Chapel Street Ibstock LE67 6HF on 8 July 2021 | |
01 Apr 2021 | CS01 | Confirmation statement made on 20 February 2021 with no updates | |
11 Jan 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
20 Feb 2020 | CS01 | Confirmation statement made on 20 February 2020 with no updates | |
11 Feb 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
30 Jan 2020 | AAMD | Amended total exemption full accounts made up to 31 August 2018 | |
12 Nov 2019 | AD01 | Registered office address changed from Pera Business Park Nottingham Road Melton Mowbray Leicestershire LE13 0PB England to C/O T C Group Pera Business Park Nottingham Road Melton Mowbray Leicestershire LE13 0PB on 12 November 2019 | |
01 Nov 2019 | AD01 | Registered office address changed from Harwood House Park Road Melton Mowbray Leicestershire LE13 1TX England to Pera Business Park Nottingham Road Melton Mowbray Leicestershire LE13 0PB on 1 November 2019 | |
17 Sep 2019 | CH01 | Director's details changed for Mr Benjamin Paul Hortop on 17 September 2019 | |
17 Sep 2019 | CH01 | Director's details changed for Miss Lynne Alexandra Corfield on 17 September 2019 |