TECHNOVATION (CONFERENCE PRODUCTION MANAGEMENT) LIMITED
Status | ACTIVE |
Company No. | 02750591 |
Category | Private Limited Company |
Incorporated | 25 Sep 1992 |
Age | 31 years, 7 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
TECHNOVATION (CONFERENCE PRODUCTION MANAGEMENT) LIMITED is an active private limited company with number 02750591. It was incorporated 31 years, 7 months, 5 days ago, on 25 September 1992. The company address is 1 Park Road 1 Park Road, Kingston Upon Thames, KT1 4AS, Surrey.
Company Fillings
Accounts with accounts type total exemption full
Date: 08 Apr 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with updates
Date: 10 Jul 2023
Action Date: 08 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-08
Documents
Accounts with accounts type total exemption full
Date: 12 Apr 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 08 Jul 2022
Action Date: 08 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-08
Documents
Accounts with accounts type total exemption full
Date: 22 Apr 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 08 Jul 2021
Action Date: 08 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-08
Documents
Accounts with accounts type total exemption full
Date: 02 Feb 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 28 Sep 2020
Action Date: 26 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-26
Documents
Termination director company with name termination date
Date: 02 Sep 2020
Action Date: 31 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-08-31
Officer name: Edward John Kershaw
Documents
Termination secretary company with name termination date
Date: 02 Sep 2020
Action Date: 31 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-08-31
Officer name: Victoria Anne Harvey Piper
Documents
Accounts with accounts type total exemption full
Date: 17 Mar 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 26 Sep 2019
Action Date: 26 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-26
Documents
Accounts with accounts type total exemption full
Date: 26 Feb 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 26 Sep 2018
Action Date: 26 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-26
Documents
Accounts with accounts type total exemption full
Date: 02 May 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 26 Sep 2017
Action Date: 26 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-26
Documents
Accounts with accounts type total exemption full
Date: 21 Mar 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 26 Sep 2016
Action Date: 26 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-26
Documents
Accounts with accounts type total exemption full
Date: 19 Jul 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change person director company with change date
Date: 29 Jun 2016
Action Date: 29 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-06-29
Officer name: Mr Ian Cameron Harvey-Piper
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2015
Action Date: 26 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-26
Documents
Accounts with accounts type total exemption small
Date: 17 Mar 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2014
Action Date: 26 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-26
Documents
Accounts with accounts type total exemption small
Date: 18 Jun 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Oct 2013
Action Date: 26 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-26
Documents
Accounts with accounts type total exemption small
Date: 22 May 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2012
Action Date: 26 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-26
Documents
Change person director company with change date
Date: 08 Oct 2012
Action Date: 25 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-09-25
Officer name: Lord Edward John Kershaw
Documents
Accounts with accounts type total exemption small
Date: 12 Mar 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2011
Action Date: 26 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-26
Documents
Accounts with accounts type total exemption small
Date: 08 Apr 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2010
Action Date: 26 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-26
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2010
Action Date: 25 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-25
Documents
Change person director company with change date
Date: 22 Oct 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ian Cameron Harvey-Piper
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Legacy
Date: 30 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/09/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Mar 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 05 Nov 2008
Category: Annual-return
Type: 363s
Description: Return made up to 25/09/08; no change of members; amend
Documents
Legacy
Date: 30 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Jun 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 04 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 25/09/07; no change of members
Documents
Accounts with accounts type total exemption full
Date: 11 May 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 30 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 25/09/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 03 Jul 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 17 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 25/09/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 21 Mar 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 22 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 25/09/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 01 Apr 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 19 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 25/09/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 13 May 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 23 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 25/09/02; full list of members
Documents
Legacy
Date: 14 May 2002
Category: Capital
Type: 88(2)R
Description: Ad 31/03/02--------- £ si 100@1=100 £ ic 25000/25100
Documents
Legacy
Date: 14 May 2002
Category: Capital
Type: 123
Description: Nc inc already adjusted 31/03/02
Documents
Resolution
Date: 14 May 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 14 May 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 06 Mar 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 30 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 25/09/01; full list of members
Documents
Accounts with accounts type full
Date: 20 Mar 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 09 Jan 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/00 to 31/12/00
Documents
Legacy
Date: 06 Nov 2000
Category: Address
Type: 287
Description: Registered office changed on 06/11/00 from: douglas house east street tonbridge kent TN9 1HP
Documents
Legacy
Date: 31 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 25/09/00; full list of members
Documents
Accounts with accounts type full
Date: 06 Feb 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 30 Dec 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 07 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 25/09/99; full list of members
Documents
Legacy
Date: 01 Sep 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Aug 1999
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 10 Aug 1999
Category: Capital
Type: 88(2)P
Description: Ad 19/07/99--------- £ si 100@1=100 £ ic 24900/25000
Documents
Legacy
Date: 10 Aug 1999
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 10 Aug 1999
Category: Capital
Type: 88(2)P
Description: Ad 20/07/99--------- £ si 24000@1=24000 £ ic 900/24900
Documents
Resolution
Date: 10 Aug 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 10 Aug 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 10 Aug 1999
Category: Capital
Type: 123
Description: £ nc 10000/150000 16/07/99
Documents
Legacy
Date: 10 Aug 1999
Category: Capital
Type: 88(2)R
Description: Ad 16/07/99--------- £ si 252@1=252 £ ic 648/900
Documents
Accounts with accounts type full
Date: 06 Apr 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 06 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 25/09/98; full list of members
Documents
Accounts with accounts type full
Date: 11 Mar 1998
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Legacy
Date: 26 Feb 1998
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 26 Feb 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 31 Oct 1997
Category: Capital
Type: 169
Description: £ ic 900/648 30/09/97 £ sr 252@1=252
Documents
Legacy
Date: 21 Oct 1997
Category: Annual-return
Type: 363s
Description: Return made up to 25/09/97; no change of members
Documents
Resolution
Date: 20 Oct 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 15 Jan 1997
Action Date: 30 Sep 1996
Category: Accounts
Type: AA
Made up date: 1996-09-30
Documents
Legacy
Date: 10 Oct 1996
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 30 Sep 1996
Category: Annual-return
Type: 363s
Description: Return made up to 25/09/96; no change of members
Documents
Accounts with accounts type small
Date: 23 Jan 1996
Action Date: 30 Sep 1995
Category: Accounts
Type: AA
Made up date: 1995-09-30
Documents
Legacy
Date: 31 Oct 1995
Category: Annual-return
Type: 363s
Description: Return made up to 25/09/95; full list of members
Documents
Legacy
Date: 21 Mar 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 21 Mar 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type small
Date: 13 Dec 1994
Action Date: 30 Sep 1994
Category: Accounts
Type: AA
Made up date: 1994-09-30
Documents
Legacy
Date: 06 Oct 1994
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 03 Oct 1994
Category: Annual-return
Type: 363s
Description: Return made up to 25/09/94; no change of members
Documents
Accounts with accounts type small
Date: 22 Dec 1993
Action Date: 30 Sep 1993
Category: Accounts
Type: AA
Made up date: 1993-09-30
Documents
Legacy
Date: 15 Oct 1993
Category: Annual-return
Type: 363b
Description: Return made up to 25/09/93; full list of members
Documents
Legacy
Date: 10 Nov 1992
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 05 Nov 1992
Category: Accounts
Type: 224
Description: Accounting reference date notified as 30/09
Documents
Legacy
Date: 05 Nov 1992
Category: Capital
Type: 88(2)R
Description: Ad 07/10/92--------- £ si 898@1=898 £ ic 2/900
Documents
Legacy
Date: 26 Oct 1992
Category: Address
Type: 287
Description: Registered office changed on 26/10/92 from: 110 whitchurch road cardiff CF4 3LY
Documents
Legacy
Date: 26 Oct 1992
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 26 Oct 1992
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 26 Oct 1992
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Some Companies
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 09417271 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 GREENACRES,PRESTON,PR2 7DA
Number: | 07314574 |
Status: | ACTIVE |
Category: | Private Limited Company |
DOVE PARK (WEST) PROPERTY MANAGEMENT CO. LIMITED
EGALE 1,WATFORD,WD17 1DL
Number: | 00756540 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
THE COACH HOUSE NOTTINGHAM ROAD,MELTON MOWBRAY,LE14 3JD
Number: | 05126820 |
Status: | ACTIVE |
Category: | Private Limited Company |
MORESPACE GARAGE CONVERSIONS LTD
15 STOCKWELL GATE WEST,SPALDING,PE12 6WG
Number: | 07391264 |
Status: | ACTIVE |
Category: | Private Limited Company |
PEGASUS DESIGN, PRINT AND DISTRIBUTION LTD
UNIT 5 ABS BUSINESS PARK VIADUCT STREET,PUDSEY,LS28 6AU
Number: | 09358547 |
Status: | ACTIVE |
Category: | Private Limited Company |