Established in 1999, Technov Ltd has its registered office in Bath, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the organisation. The current directors of Technov Ltd are listed as Gregory, Aram Harutune, Legg, Simon Gregory, Warner, Karen Ruth.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WARNER, Karen Ruth | 21 December 1999 | 10 May 2000 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GREGORY, Aram Harutune | 01 October 2001 | 09 February 2004 | 1 |
LEGG, Simon Gregory | 31 January 2001 | 30 September 2001 | 1 |
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 13 March 2020 | |
AA - Annual Accounts | 17 December 2019 | |
CS01 - N/A | 26 November 2019 | |
AD01 - Change of registered office address | 31 October 2019 | |
AA - Annual Accounts | 17 December 2018 | |
CS01 - N/A | 27 November 2018 | |
CS01 - N/A | 14 December 2017 | |
AA - Annual Accounts | 07 November 2017 | |
AA - Annual Accounts | 28 December 2016 | |
CS01 - N/A | 25 November 2016 | |
AP01 - Appointment of director | 13 April 2016 | |
TM01 - Termination of appointment of director | 13 April 2016 | |
AA - Annual Accounts | 18 December 2015 | |
AR01 - Annual Return | 27 November 2015 | |
AP01 - Appointment of director | 13 February 2015 | |
AA - Annual Accounts | 30 December 2014 | |
AR01 - Annual Return | 24 December 2014 | |
AA - Annual Accounts | 04 January 2014 | |
AR01 - Annual Return | 18 December 2013 | |
AA - Annual Accounts | 24 December 2012 | |
AR01 - Annual Return | 12 December 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 04 April 2012 | |
AA - Annual Accounts | 05 January 2012 | |
AR01 - Annual Return | 15 December 2011 | |
AR01 - Annual Return | 04 January 2011 | |
AA - Annual Accounts | 04 November 2010 | |
AR01 - Annual Return | 22 January 2010 | |
AA - Annual Accounts | 07 July 2009 | |
363a - Annual Return | 12 March 2009 | |
AA - Annual Accounts | 20 November 2008 | |
363s - Annual Return | 10 January 2008 | |
AA - Annual Accounts | 16 August 2007 | |
128(3) - Statement of particulars of variation of rights attached to shares | 14 August 2007 | |
363s - Annual Return | 18 January 2007 | |
288b - Notice of resignation of directors or secretaries | 22 September 2006 | |
288b - Notice of resignation of directors or secretaries | 22 September 2006 | |
288b - Notice of resignation of directors or secretaries | 08 September 2006 | |
288a - Notice of appointment of directors or secretaries | 08 August 2006 | |
288b - Notice of resignation of directors or secretaries | 08 August 2006 | |
AA - Annual Accounts | 04 August 2006 | |
395 - Particulars of a mortgage or charge | 27 July 2006 | |
288b - Notice of resignation of directors or secretaries | 25 July 2006 | |
288a - Notice of appointment of directors or secretaries | 09 June 2006 | |
288b - Notice of resignation of directors or secretaries | 09 June 2006 | |
363s - Annual Return | 21 March 2006 | |
AA - Annual Accounts | 16 March 2006 | |
AA - Annual Accounts | 03 February 2005 | |
288a - Notice of appointment of directors or secretaries | 03 February 2005 | |
363s - Annual Return | 08 December 2004 | |
288a - Notice of appointment of directors or secretaries | 10 June 2004 | |
AA - Annual Accounts | 06 January 2004 | |
363s - Annual Return | 06 January 2004 | |
RESOLUTIONS - N/A | 10 April 2003 | |
RESOLUTIONS - N/A | 10 April 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 February 2003 | |
363s - Annual Return | 10 February 2003 | |
AA - Annual Accounts | 29 January 2003 | |
395 - Particulars of a mortgage or charge | 01 October 2002 | |
287 - Change in situation or address of Registered Office | 21 August 2002 | |
288a - Notice of appointment of directors or secretaries | 24 June 2002 | |
363s - Annual Return | 28 December 2001 | |
225 - Change of Accounting Reference Date | 26 November 2001 | |
288b - Notice of resignation of directors or secretaries | 21 November 2001 | |
AA - Annual Accounts | 13 November 2001 | |
288a - Notice of appointment of directors or secretaries | 26 October 2001 | |
288a - Notice of appointment of directors or secretaries | 15 August 2001 | |
288a - Notice of appointment of directors or secretaries | 07 August 2001 | |
395 - Particulars of a mortgage or charge | 30 July 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 July 2001 | |
287 - Change in situation or address of Registered Office | 17 July 2001 | |
288a - Notice of appointment of directors or secretaries | 13 July 2001 | |
287 - Change in situation or address of Registered Office | 13 July 2001 | |
288a - Notice of appointment of directors or secretaries | 13 July 2001 | |
288a - Notice of appointment of directors or secretaries | 13 July 2001 | |
288a - Notice of appointment of directors or secretaries | 13 July 2001 | |
363s - Annual Return | 30 November 2000 | |
288b - Notice of resignation of directors or secretaries | 30 November 2000 | |
395 - Particulars of a mortgage or charge | 21 February 2000 | |
288a - Notice of appointment of directors or secretaries | 08 February 2000 | |
288a - Notice of appointment of directors or secretaries | 25 January 2000 | |
288a - Notice of appointment of directors or secretaries | 25 January 2000 | |
287 - Change in situation or address of Registered Office | 25 January 2000 | |
288b - Notice of resignation of directors or secretaries | 05 January 2000 | |
288b - Notice of resignation of directors or secretaries | 05 January 2000 | |
NEWINC - New incorporation documents | 25 November 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Second legal mortgage | 26 July 2006 | Outstanding |
N/A |
Rent deposit deed | 27 September 2002 | Outstanding |
N/A |
Mortgage deed | 20 July 2001 | Fully Satisfied |
N/A |
Rent deposit deed | 03 February 2000 | Outstanding |
N/A |