NOVANTIS TECHNOLOGIES LIMITED

Tickton Lodge Tickton Lodge, Clevedon, BS21 7NR, Avon
StatusACTIVE
Company No.06637274
CategoryPrivate Limited Company
Incorporated03 Jul 2008
Age15 years, 11 months, 5 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 28 Jan 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 28 Jan 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

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

View document PDF

Legacy

Date: 20 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/08/09; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 03 Jul 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AKASHILI & SONS LTD

23 MALLET CRESCENT BOLTON,BOLTON,BL1 5TQ

Number:11428421
Status:ACTIVE
Category:Private Limited Company

BLESS SJ LIMITED

CLAREMONT HOUSE,BICESTER,OX26 6AA

Number:11192048
Status:ACTIVE
Category:Private Limited Company

GOLD DOOR BUILDERS LIMITED

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

TERAHOPPER LTD

SUITE 4,STOURBRIDGE,DY8 1QR

Number:11875742
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source