Advanced company searchLink opens in new window

TECHNO AMPEX GROUP LIMITED

Company number 11444888

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-17
17 Feb 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-14
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