TECHNICAL & GENERAL LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/11/2430 November 2024 Total exemption full accounts made up to 2023-12-31

View Document

03/07/243 July 2024 Termination of appointment of Mazen Almoghrabi as a director on 2024-07-01

View Document

13/06/2413 June 2024 Appointment of Mr Mohamed Dadou as a director on 2024-06-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

09/12/239 December 2023 Confirmation statement made on 2023-12-09 with updates

View Document

05/09/235 September 2023 Termination of appointment of Ahmad Youssef as a director on 2023-09-04

View Document

05/09/235 September 2023 Appointment of Mr Mazen Almoghrabi as a director on 2023-09-04

View Document

19/08/2319 August 2023 Registered office address changed from Voest Albion Place London W6 0QT England to Voest-Alpine House Albion Place London W6 0QT on 2023-08-19

View Document

19/08/2319 August 2023 Registered office address changed from 2 Albion Place London W6 0QT England to Voest Albion Place London W6 0QT on 2023-08-19

View Document

07/06/237 June 2023 Appointment of Dr Ahmad Youssef as a director on 2023-06-06

View Document

31/05/2331 May 2023 Registered office address changed from 102 Fifth Avenue London W10 4DS England to 2 Albion Place London W6 0QT on 2023-05-31

View Document

31/05/2331 May 2023 Director's details changed for Mr Firas Abou Jaib on 2023-05-09

View Document

31/05/2331 May 2023 Change of details for Mr Firas Abou Jaib as a person with significant control on 2023-05-09

View Document

30/05/2330 May 2023 Termination of appointment of Ahmad Youssef as a director on 2023-05-09

View Document

30/05/2330 May 2023 Appointment of Mr Firas Abou Jaib as a director on 2023-05-09

View Document

30/05/2330 May 2023 Termination of appointment of Abir Youssef as a secretary on 2023-05-09

View Document

30/05/2330 May 2023 Registered office address changed from 2 Albion Place London W6 0QT to 102 Fifth Avenue London W10 4DS on 2023-05-30

View Document

30/05/2330 May 2023 Cessation of Ahmad Youssef as a person with significant control on 2023-05-09

View Document

30/05/2330 May 2023 Notification of Firas Abou Jaib as a person with significant control on 2023-05-09

View Document

29/03/2329 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

09/01/239 January 2023 Confirmation statement made on 2022-12-29 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

06/01/226 January 2022 Confirmation statement made on 2021-12-29 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/06/2124 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

08/07/208 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

01/02/201 February 2020 CONFIRMATION STATEMENT MADE ON 29/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/09/194 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 29/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/09/1821 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 29/12/17, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

04/09/174 September 2017 APPOINTMENT TERMINATED, DIRECTOR HANI YOUSSEF

View Document

27/07/1727 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

16/06/1616 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/02/1629 February 2016 Annual return made up to 29 December 2015 with full list of shareholders

View Document

19/06/1519 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

15/01/1515 January 2015 Annual return made up to 29 December 2014 with full list of shareholders

View Document

21/05/1421 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/02/143 February 2014 Annual return made up to 29 December 2013 with full list of shareholders

View Document

23/05/1323 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/01/1312 January 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

12/01/1312 January 2013 APPOINTMENT TERMINATED, DIRECTOR HITHAM YOUSSEF

View Document

23/08/1223 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/06/1230 June 2012 REGISTERED OFFICE CHANGED ON 30/06/2012 FROM RUSSELL SQUARE HOUSE C/O CHANTREY VELLACOTT DFK 10-12 RUSSELL SQUARE LONDON WC1B 5LF

View Document

10/01/1210 January 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

21/04/1121 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/04/115 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

20/01/1120 January 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

08/09/108 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

20/05/1020 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / HANI CARL YOUSSEF / 01/10/2009

View Document

04/01/104 January 2010 Annual return made up to 29 December 2009 with full list of shareholders

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / HITHAM JEFFREY YOUSSEF / 01/10/2009

View Document

16/06/0916 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

20/03/0920 March 2009 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

07/08/087 August 2008 REGISTERED OFFICE CHANGED ON 07/08/2008 FROM RUSSELL SQARE HOUSE 10/12 RUSSELL SQUARE LONDON WC1B 5LF

View Document

07/08/087 August 2008 LOCATION OF DEBENTURE REGISTER

View Document

16/07/0816 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

26/07/0726 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

04/01/074 January 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

13/03/0613 March 2006 SECRETARY RESIGNED

View Document

13/03/0613 March 2006 NEW SECRETARY APPOINTED

View Document

11/01/0611 January 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

12/12/0512 December 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/10/0514 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

19/09/0519 September 2005 RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS

View Document

19/07/0419 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

28/01/0428 January 2004 RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS

View Document

30/07/0330 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

24/03/0324 March 2003 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

22/10/0222 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

01/02/021 February 2002 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS

View Document

12/07/0112 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

22/02/0122 February 2001 RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS

View Document

21/09/0021 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

14/09/0014 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/004 April 2000 RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS

View Document

19/05/9919 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

08/02/998 February 1999 RETURN MADE UP TO 29/12/98; FULL LIST OF MEMBERS

View Document

13/07/9813 July 1998 DIRECTOR RESIGNED

View Document

20/04/9820 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

03/03/983 March 1998 RETURN MADE UP TO 29/12/97; FULL LIST OF MEMBERS

View Document

01/07/971 July 1997 NEW DIRECTOR APPOINTED

View Document

16/06/9716 June 1997 ACC. REF. DATE EXTENDED FROM 30/06/97 TO 31/12/97

View Document

16/06/9716 June 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/06/9716 June 1997 ALTER MEM AND ARTS 22/04/97

View Document

15/04/9715 April 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

30/01/9730 January 1997 RETURN MADE UP TO 29/12/96; FULL LIST OF MEMBERS

View Document

22/04/9622 April 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

06/03/966 March 1996 REGISTERED OFFICE CHANGED ON 06/03/96 FROM: 42 UPPER BERKELEY STREET LONDON W1H 8AB

View Document

23/01/9623 January 1996 RETURN MADE UP TO 29/12/95; FULL LIST OF MEMBERS

View Document

10/03/9510 March 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

01/02/951 February 1995 RETURN MADE UP TO 29/12/94; FULL LIST OF MEMBERS

View Document

14/07/9414 July 1994 RETURN MADE UP TO 29/12/93; FULL LIST OF MEMBERS

View Document

18/04/9418 April 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

19/04/9319 April 1993 RETURN MADE UP TO 29/12/92; FULL LIST OF MEMBERS

View Document

10/11/9210 November 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

27/03/9227 March 1992 NEW DIRECTOR APPOINTED

View Document

20/03/9220 March 1992 REGISTERED OFFICE CHANGED ON 20/03/92

View Document

20/03/9220 March 1992 RETURN MADE UP TO 29/12/91; CHANGE OF MEMBERS

View Document

20/03/9220 March 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

20/03/9220 March 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/03/9127 March 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

27/03/9127 March 1991 RETURN MADE UP TO 30/12/90; FULL LIST OF MEMBERS

View Document

11/04/9011 April 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

11/04/9011 April 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

03/11/893 November 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

03/11/893 November 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

21/07/8821 July 1988 NEW DIRECTOR APPOINTED

View Document

02/03/882 March 1988 COMPANY NAME CHANGED VIVATECH LIMITED CERTIFICATE ISSUED ON 03/03/88

View Document

06/11/876 November 1987 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

06/11/876 November 1987 RETURN MADE UP TO 11/09/87; FULL LIST OF MEMBERS

View Document

04/09/874 September 1987 NEW DIRECTOR APPOINTED

View Document

21/01/8721 January 1987 REGISTERED OFFICE CHANGED ON 21/01/87 FROM: 29 PORTLAND PLACE LONDON W1N 3AG

View Document

18/06/8618 June 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

05/06/865 June 1986 REGISTERED OFFICE CHANGED ON 05/06/86 FROM: 124/128 CITY ROAD LONDON EC1V 2NJ

View Document

05/06/865 June 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company