NOVANTIS TECHNOLOGIES LIMITED
Status | ACTIVE |
Company No. | 06637274 |
Category | Private Limited Company |
Incorporated | 03 Jul 2008 |
Age | 15 years, 11 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
NOVANTIS TECHNOLOGIES LIMITED is an active private limited company with number 06637274. It was incorporated 15 years, 11 months, 5 days ago, on 03 July 2008. The company address is Tickton Lodge Tickton Lodge, Clevedon, BS21 7NR, Avon.
Company Fillings
Confirmation statement with no updates
Date: 24 Aug 2023
Action Date: 19 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-19
Documents
Accounts with accounts type micro entity
Date: 14 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Accounts with accounts type micro entity
Date: 22 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 27 Aug 2022
Action Date: 19 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-19
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 01 Sep 2021
Action Date: 19 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-19
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 03 Sep 2020
Action Date: 19 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-19
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 30 Aug 2019
Action Date: 19 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-19
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 03 Sep 2018
Action Date: 19 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-19
Documents
Confirmation statement with no updates
Date: 01 Sep 2017
Action Date: 19 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-19
Documents
Accounts with accounts type micro entity
Date: 12 Jun 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 19 Aug 2016
Action Date: 19 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-19
Documents
Accounts with accounts type micro entity
Date: 29 Apr 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2015
Action Date: 31 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-31
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change registered office address company with date old address new address
Date: 03 Sep 2015
Action Date: 03 Sep 2015
Category: Address
Type: AD01
New address: Tickton Lodge 8 Bellevue Road Clevedon Avon BS21 7NR
Change date: 2015-09-03
Old address: Tickton Lodge 5 Bellevue Road Clevedon Avon BS21 7NR England
Documents
Change registered office address company with date old address new address
Date: 31 Mar 2015
Action Date: 31 Mar 2015
Category: Address
Type: AD01
Old address: Cossington Grange Middle Road Cossington Bridgwater Somerset TA7 8LH
Change date: 2015-03-31
New address: Tickton Lodge 5 Bellevue Road Clevedon Avon BS21 7NR
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 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: 16 Sep 2014
Action Date: 31 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-31
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change registered office address company with date old address
Date: 28 Sep 2013
Action Date: 28 Sep 2013
Category: Address
Type: AD01
Change date: 2013-09-28
Old address: the Exchange Express Park Bristol Road Bridgwater Somerset TA6 4RR United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2013
Action Date: 31 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-31
Documents
Change registered office address company with date old address
Date: 13 Aug 2013
Action Date: 13 Aug 2013
Category: Address
Type: AD01
Change date: 2013-08-13
Old address: C/O T Larsen Cossington Grange Middle Road Cossington Bridgwater Somerset TA7 8LH United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2012
Action Date: 31 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-31
Documents
Change person director company with change date
Date: 15 Oct 2012
Action Date: 01 Aug 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Tetyana Larsen
Change date: 2012-08-01
Documents
Change registered office address company with date old address
Date: 15 Oct 2012
Action Date: 15 Oct 2012
Category: Address
Type: AD01
Old address: C/O T Fathers Cossington Grange Middle Road Cossington Bridgwater Somerset TA7 8LH England
Change date: 2012-10-15
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change account reference date company previous extended
Date: 16 Mar 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA01
Made up date: 2011-07-31
New date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Sep 2011
Action Date: 31 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-31
Documents
Change person director company with change date
Date: 27 Sep 2011
Action Date: 01 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Tetyana Fathers
Change date: 2011-08-01
Documents
Accounts with accounts type total exemption small
Date: 11 Jul 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Change registered office address company with date old address
Date: 26 Oct 2010
Action Date: 26 Oct 2010
Category: Address
Type: AD01
Old address: Rycote Lodge 24 Albert Road Clevedon Somerset BS21 7RR
Change date: 2010-10-26
Documents
Annual return company with made up date full list shareholders
Date: 31 Aug 2010
Action Date: 31 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-31
Documents
Accounts with accounts type total exemption small
Date: 20 Apr 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Resolution
Date: 28 Jan 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 28 Jan 2010
Category: Change-of-name
Type: CONNOT
Documents
Legacy
Date: 20 Sep 2009
Category: Address
Type: 287
Description: Registered office changed on 20/09/2009 from hill view manor road cossington bridgwater somerset TA7 8LR
Documents
Legacy
Date: 20 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/08/09; full list of members
Documents
Legacy
Date: 30 Jun 2009
Category: Address
Type: 287
Description: Registered office changed on 30/06/2009 from cossington grange middle road cossington bridgwater TA7 8LH
Documents
Legacy
Date: 24 Mar 2009
Category: Capital
Type: 88(2)
Description: Ad 17/03/09\gbp si 1@1=1\gbp ic 1/2\
Documents
Some Companies
23 MALLET CRESCENT BOLTON,BOLTON,BL1 5TQ
Number: | 11428421 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLAREMONT HOUSE,BICESTER,OX26 6AA
Number: | 11192048 |
Status: | ACTIVE |
Category: | Private Limited Company |
PALLADIUM HOUSE,LONDON,W1F 7LD
Number: | 05022040 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | IP11193R |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
SOMERTON VEHICLE REPAIRS LIMITED
2B SOMERTON INDUSTRIAL ESTATE,COWES,PO31 8PB
Number: | 11842168 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 4,STOURBRIDGE,DY8 1QR
Number: | 11875742 |
Status: | ACTIVE |
Category: | Private Limited Company |