- Company Overview for TECHNIVAL LTD (SC284151)
- Filing history for TECHNIVAL LTD (SC284151)
- People for TECHNIVAL LTD (SC284151)
- More for TECHNIVAL LTD (SC284151)
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) |
---|---|---|---|
07 May 2020 | CS01 | Confirmation statement made on 4 May 2020 with updates | |
19 Aug 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
09 May 2019 | CS01 | Confirmation statement made on 4 May 2019 with updates | |
04 Oct 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
24 May 2018 | CS01 | Confirmation statement made on 4 May 2018 with updates | |
30 Nov 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
29 Sep 2017 | AD01 | Registered office address changed from Biocity Scotland Bo'ness Road Newhouse ML1 5UH United Kingdom to Block 4 Unit 7 Chapelhall Industrial Estate Airdrie ML6 8QH on 29 September 2017 | |
10 May 2017 | CS01 | Confirmation statement made on 4 May 2017 with updates | |
13 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
24 May 2016 | AR01 |
Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
|
|
12 Oct 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
08 Oct 2015 | AD01 | Registered office address changed from Unit 22 Grovewood Business Centre Wren Court Strathclyde Business Park Bellshill Lanarkshire ML4 3NQ to Biocity Scotland Bo'ness Road Newhouse ML1 5UH on 8 October 2015 | |
05 May 2015 | AR01 |
Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-05-05
|
|
21 Nov 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
20 May 2014 | AR01 |
Annual return made up to 4 May 2014 with full list of shareholders
Statement of capital on 2014-05-20
|
|
27 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
24 May 2013 | AR01 | Annual return made up to 4 May 2013 with full list of shareholders | |
30 Aug 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
16 May 2012 | AR01 | Annual return made up to 4 May 2012 with full list of shareholders | |
02 Nov 2011 | AD01 | Registered office address changed from 1 Cairnryan Crescent Blantyre Glasgow G72 0JJ United Kingdom on 2 November 2011 | |
05 Sep 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
09 May 2011 | AR01 | Annual return made up to 4 May 2011 with full list of shareholders | |
09 May 2011 | CH01 | Director's details changed for Gary Philp on 9 May 2011 | |
09 May 2011 | CH03 | Secretary's details changed for Nicola Philp on 9 May 2011 | |
09 Jul 2010 | AA | Total exemption small company accounts made up to 30 April 2010 |