Advanced company searchLink opens in new window

TECHSEMBLY LIMITED

Company number 13274461

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)
06 Feb 2025 AA01 Previous accounting period shortened from 31 March 2025 to 31 December 2024
03 Apr 2024 CS01 Confirmation statement made on 16 March 2024 with updates
20 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
06 Jul 2023 PSC02 Notification of Sabre Corporation as a person with significant control on 30 June 2023
06 Jul 2023 PSC07 Cessation of Amy Louise Read as a person with significant control on 30 June 2023
06 Jul 2023 SH01 Statement of capital following an allotment of shares on 30 June 2023
  • GBP 14,819.0634
04 Jul 2023 AD01 Registered office address changed from 49 Greek Street London W1D 4EG England to 1 Church Road Richmond Surrey TW9 2QE on 4 July 2023
04 Jul 2023 TM01 Termination of appointment of Superseed Ventures Llp as a director on 30 June 2023
04 Jul 2023 TM01 Termination of appointment of Amy Louise Read as a director on 30 June 2023
04 Jul 2023 CH01 Director's details changed for Sohail Mendis on 4 July 2023
04 Jul 2023 TM02 Termination of appointment of Stephen Farra Associates Limited as a secretary on 30 June 2023
04 Jul 2023 TM01 Termination of appointment of Sohail Rehmat Qureshi as a director on 30 June 2023
04 Jul 2023 AP01 Appointment of Sohail Mendis as a director on 30 June 2023
21 Jun 2023 PSC04 Change of details for Ms Amy Louise Read as a person with significant control on 14 June 2023
21 Jun 2023 PSC04 Change of details for Ms Amy Louise Read as a person with significant control on 14 June 2023
21 Jun 2023 CH01 Director's details changed for Ms Amy Louise Read on 14 June 2023
21 Jun 2023 AP04 Appointment of Stephen Farra Associates Limited as a secretary on 16 June 2023
06 Jun 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
05 Apr 2023 CS01 Confirmation statement made on 16 March 2023 with updates
14 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
29 Nov 2022 AP01 Appointment of Mr Sohail Rehmat Qureshi as a director on 1 November 2022
14 Nov 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
11 Nov 2022 MA Memorandum and Articles of Association
11 Oct 2022 SH01 Statement of capital following an allotment of shares on 5 October 2022
  • GBP 12,163.4568
24 Aug 2022 SH01 Statement of capital following an allotment of shares on 25 July 2022
  • GBP 11,016.0162