- Company Overview for TECHNOVATIVE SOLUTIONS LTD. (07897052)
- Filing history for TECHNOVATIVE SOLUTIONS LTD. (07897052)
- People for TECHNOVATIVE SOLUTIONS LTD. (07897052)
- More for TECHNOVATIVE SOLUTIONS LTD. (07897052)
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) |
---|---|---|---|
31 Oct 2023 | AA | Micro company accounts made up to 31 January 2023 | |
05 Oct 2023 | CS01 | Confirmation statement made on 14 September 2023 with no updates | |
24 Mar 2023 | AD01 | Registered office address changed from First Floor, Unit 4, Rutherford House Manchester Science Park Pencroft Way Manchester M15 6JJ England to Units 1 & 4, First Floor Rutherford House, Manchester Science Park Pencroft Way Manchester M15 6JJ on 24 March 2023 | |
27 Oct 2022 | AA | Micro company accounts made up to 31 January 2022 | |
27 Oct 2022 | CS01 | Confirmation statement made on 14 September 2022 with no updates | |
04 Oct 2021 | AA | Micro company accounts made up to 31 January 2021 | |
30 Sep 2021 | CS01 | Confirmation statement made on 14 September 2021 with no updates | |
14 Sep 2020 | CS01 | Confirmation statement made on 14 September 2020 with updates | |
11 Jun 2020 | AA | Micro company accounts made up to 31 January 2020 | |
05 Mar 2020 | AD01 | Registered office address changed from Unit 21 Enterprise House Pencroft Way Manchester Science Park Manchester M15 6SE England to First Floor, Unit 4, Rutherford House Manchester Science Park Pencroft Way Manchester M15 6JJ on 5 March 2020 | |
09 Jan 2020 | CS01 | Confirmation statement made on 4 January 2020 with no updates | |
28 Oct 2019 | CH01 | Director's details changed for Mrs. Tamanna Khan on 27 October 2019 | |
28 Oct 2019 | CH01 | Director's details changed for Dr. Abu Salek Md. Fahim Chowdhury on 28 October 2019 | |
05 Sep 2019 | AA | Micro company accounts made up to 31 January 2019 | |
05 Mar 2019 | AD01 | Registered office address changed from Peter House Oxford Street Manchester M1 5AN England to Unit 21 Enterprise House Pencroft Way Manchester Science Park Manchester M15 6SE on 5 March 2019 | |
08 Jan 2019 | CS01 | Confirmation statement made on 4 January 2019 with no updates | |
16 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
06 Feb 2018 | CS01 | Confirmation statement made on 4 January 2018 with updates | |
27 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
09 Jan 2017 | CS01 | Confirmation statement made on 4 January 2017 with updates | |
10 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
26 Feb 2016 | AR01 |
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-02-26
|
|
12 May 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
06 May 2015 | AD01 | Registered office address changed from 53 Fountain Street Manchester M2 2AN to Peter House Oxford Street Manchester M1 5AN on 6 May 2015 | |
16 Feb 2015 | AR01 |
Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-02-16
|