TECHNOVERA LIMITED U.K LIMITED

109 Colmore Row, Birmingham, B3 2AA, England
StatusACTIVE
Company No.11948265
CategoryPrivate Limited Company
Incorporated15 Apr 2019
Age5 years, 1 month, 18 days
JurisdictionEngland Wales

SUMMARY

TECHNOVERA LIMITED U.K LIMITED is an active private limited company with number 11948265. It was incorporated 5 years, 1 month, 18 days ago, on 15 April 2019. The company address is 109 Colmore Row, Birmingham, B3 2AA, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 03 Nov 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 02 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 25 Aug 2021

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nikolay Lozanov

Appointment date: 2020-01-01

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Aug 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Aug 2021

Action Date: 24 Aug 2021

Category: Address

Type: AD01

Old address: 2 Avenue Close Birmingham B7 4NU England

Change date: 2021-08-24

New address: 109 Colmore Row Birmingham B3 2AA

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Aug 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Aug 2021

Action Date: 24 Aug 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mohammed Haq-Nawaz

Cessation date: 2021-08-24

Documents

View document PDF

Termination director company with name termination date

Date: 24 Aug 2021

Action Date: 24 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mohammed Haq-Nawaz

Termination date: 2021-08-24

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 17 Jun 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 15 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 18 Aug 2020

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-01

Officer name: Mr Mohammed Haq-Nawaz

Documents

View document PDF

Termination director company with name termination date

Date: 18 Aug 2020

Action Date: 16 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mohammed Haq-Nawaz

Termination date: 2020-07-16

Documents

View document PDF

Confirmation statement with updates

Date: 10 Aug 2020

Action Date: 10 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-10

Documents

View document PDF

Notification of a person with significant control

Date: 10 Aug 2020

Action Date: 16 Jul 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mohammed Haq-Nawaz

Notification date: 2020-07-16

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2020

Action Date: 16 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mohammed Haq-Nawaz

Appointment date: 2020-07-16

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Aug 2020

Action Date: 16 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Naheed Sultana Mirza

Cessation date: 2020-07-16

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jul 2020

Action Date: 16 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Naheed Sultana Mirza

Termination date: 2020-07-16

Documents

View document PDF

Notification of a person with significant control

Date: 25 May 2020

Action Date: 25 May 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-05-25

Psc name: Naheed Sultana Mirza

Documents

View document PDF

Confirmation statement with updates

Date: 25 May 2020

Action Date: 25 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-25

Documents

View document PDF

Notice of removal of a director

Date: 07 May 2020

Action Date: 07 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-07

Officer name: Miss Naheed Sultana Mirza

Documents

View document PDF

Cessation of a person with significant control

Date: 05 May 2020

Action Date: 05 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-05-05

Psc name: Natasha Yvonne Seitllari

Documents

View document PDF

Termination director company with name termination date

Date: 05 May 2020

Action Date: 05 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Natasha Yvonne Seitllari

Termination date: 2020-05-05

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2020

Action Date: 14 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-14

Documents

View document PDF

Notification of a person with significant control

Date: 04 May 2020

Action Date: 04 May 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Natasha Yvonne Seitllari

Notification date: 2020-05-04

Documents

View document PDF

Notice of removal of a director

Date: 04 May 2020

Action Date: 04 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-04

Officer name: Miss Natasha Yvonne Seitllari

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 May 2020

Action Date: 04 May 2020

Category: Address

Type: AD01

Old address: Unit 9 Long Acre Long Acre Birmingham B7 5JD England

Change date: 2020-05-04

New address: 2 Avenue Close Birmingham B7 4NU

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Jan 2020

Action Date: 23 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-01-23

Psc name: Connor Mckinley

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jan 2020

Action Date: 23 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-23

Officer name: Connor Mckinley

Documents

View document PDF

Incorporation company

Date: 15 Apr 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BBH PROPERTIES LIMITED

18 RYLAND ROAD,LONDON,NW5 3EA

Number:09811757
Status:ACTIVE
Category:Private Limited Company

EDUKATIONBR LTD

NETWORK HOUSE,BARNET,EN4 8AL

Number:08499557
Status:ACTIVE
Category:Private Limited Company

M.S.N.I CONSULTANCY LTD

271 GOFFS LANE,WALTHAM CROSS,EN7 5QL

Number:09509288
Status:ACTIVE
Category:Private Limited Company

RATTE SERVICES LTD

QUATRO HOUSE 3 LYON WAY,CAMBERLEY,GU16 7ER

Number:11668455
Status:ACTIVE
Category:Private Limited Company

THE CITY DIRECTORATE GROUP LIMITED

NO 6. WELLINGTONIA PLACE,REIGATE,RH2 9NG

Number:03869634
Status:ACTIVE
Category:Private Limited Company

THE TRAMSHED (HEELEY) LTD

C/O ABBEY TAYLOR LIMITED,SHEFFIELD,S4 7WW

Number:09616399
Status:LIQUIDATION
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