- Company Overview for TECHSEMBLY LIMITED (13274461)
- Filing history for TECHSEMBLY LIMITED (13274461)
- People for TECHSEMBLY LIMITED (13274461)
- More for TECHSEMBLY LIMITED (13274461)
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
|
|
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
|
|
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
|
|
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
|
|
24 Aug 2022 | SH01 |
Statement of capital following an allotment of shares on 25 July 2022
|