Advanced company searchLink opens in new window

TECHNOV8 LIMITED

Company number 05377058

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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