TECHNO VITALITY LIMITED

7a Telferscot Road, London, SW12 0HW, England
StatusACTIVE
Company No.10477888
CategoryPrivate Limited Company
Incorporated15 Nov 2016
Age7 years, 7 months, 3 days
JurisdictionEngland Wales

SUMMARY

TECHNO VITALITY LIMITED is an active private limited company with number 10477888. It was incorporated 7 years, 7 months, 3 days ago, on 15 November 2016. The company address is 7a Telferscot Road, London, SW12 0HW, England.



Company Fillings

Confirmation statement with no updates

Date: 27 Nov 2023

Action Date: 14 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Apr 2023

Action Date: 25 Apr 2023

Category: Address

Type: AD01

Change date: 2023-04-25

Old address: 22 Flat 213 Amelia Street London SE17 3BY England

New address: 7a Telferscot Road London SW12 0HW

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2022

Action Date: 14 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Sep 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2021

Action Date: 14 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-14

Documents

View document PDF

Change person director company with change date

Date: 29 Nov 2021

Action Date: 29 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Vitaliy Kishikov

Change date: 2021-11-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2020

Action Date: 14 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Nov 2020

Action Date: 15 Nov 2020

Category: Address

Type: AD01

Old address: 6 Redman House Lant Street London SE1 1JU United Kingdom

New address: 22 Flat 213 Amelia Street London SE17 3BY

Change date: 2020-11-15

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2019

Action Date: 14 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2018

Action Date: 14 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Dec 2017

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2017

Action Date: 14 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jul 2017

Action Date: 10 Jul 2017

Category: Address

Type: AD01

Old address: 46 Brook Drive Flat 6 London London SE11 4TT United Kingdom

Change date: 2017-07-10

New address: 6 Redman House Lant Street London SE1 1JU

Documents

View document PDF

Change to a person with significant control

Date: 09 Jul 2017

Action Date: 01 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Vitaliy Kishikov

Change date: 2017-07-01

Documents

View document PDF

Change person director company with change date

Date: 09 Jul 2017

Action Date: 01 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-01

Officer name: Mr Vitaliy Kishikov

Documents

View document PDF

Incorporation company

Date: 15 Nov 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRANDT GOLDSMITH SERVICES LTD

UNIT 85 WATERHOUSE BUSINESS CENTRE,CHELMSFORD,CM1 2QE

Number:07714503
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NI GM COMMERCIALS LTD

222 BALLYGAWLEY ROAD,COUNTY TYRONE,BT70 1TF

Number:NI050097
Status:ACTIVE
Category:Private Limited Company

PARIS IMPEX LP

CENTRE OFFICE,EDINBURGH,EH1 3SA

Number:SL008954
Status:ACTIVE
Category:Limited Partnership

PARKER WEBS LTD

35 LEDSTONE WAY,STOKE-ON-TRENT,ST3 5UQ

Number:09410523
Status:ACTIVE
Category:Private Limited Company

STRATEGICA LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10164635
Status:ACTIVE
Category:Private Limited Company

TACUNDEM LTD

205 ELM DRIVE,NEWPORT,NP11 6PP

Number:11138389
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