- Company Overview for TECHNO AMPEX GROUP LIMITED (11444888)
- Filing history for TECHNO AMPEX GROUP LIMITED (11444888)
- People for TECHNO AMPEX GROUP LIMITED (11444888)
- More for TECHNO AMPEX GROUP LIMITED (11444888)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
11 Nov 2024 | CS01 | Confirmation statement made on 22 October 2024 with updates | |
23 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
18 Dec 2023 | CS01 | Confirmation statement made on 22 October 2023 with updates | |
18 Dec 2023 | PSC04 | Change of details for Mr Ghassan Sayegh as a person with significant control on 10 November 2022 | |
18 Dec 2023 | PSC01 | Notification of Marwan Sayegh as a person with significant control on 10 November 2022 | |
29 Aug 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
30 Dec 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
28 Oct 2022 | CS01 | Confirmation statement made on 22 October 2022 with updates | |
09 May 2022 | AD01 | Registered office address changed from 2nd Floor, 55 Ludgate Hill London EC4M 7JW United Kingdom to 2nd Floor, Berkeley Square House Berkeley Square Mayfair London W1J 6BD on 9 May 2022 | |
30 Oct 2021 | AP01 | Appointment of Mr. Marwan Sayegh as a director on 30 October 2021 | |
22 Oct 2021 | CS01 | Confirmation statement made on 22 October 2021 with updates | |
27 Sep 2021 | TM01 | Termination of appointment of Anthony John Rowland as a director on 22 September 2021 | |
21 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
05 Jul 2021 | CS01 | Confirmation statement made on 2 July 2021 with no updates | |
11 Nov 2020 | AP01 | Appointment of Mr Ghassan Sayegh as a director on 9 November 2020 | |
07 Oct 2020 | AD01 | Registered office address changed from St Brides House 10 Salisbury Square London EC4Y 8EH United Kingdom to 2nd Floor, 55 Ludgate Hill London EC4M 7JW on 7 October 2020 | |
03 Jul 2020 | CS01 | Confirmation statement made on 2 July 2020 with updates | |
30 Apr 2020 | TM01 | Termination of appointment of Rabeeh Abou-Hassan as a director on 23 April 2020 | |
11 Mar 2020 | AP01 | Appointment of Mr Rabeeh Abou-Hassan as a director on 10 March 2020 | |
25 Feb 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
18 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
17 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
16 Feb 2020 | PSC07 | Cessation of Race-Cap Uk Limited as a person with significant control on 14 February 2020 | |
16 Feb 2020 | PSC01 | Notification of Ghassan Sayegh as a person with significant control on 14 February 2020 | |
17 Nov 2019 | DS02 | Withdraw the company strike off application |