TECHNICAL & GENERAL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/11/2430 November 2024 | Total exemption full accounts made up to 2023-12-31 |
03/07/243 July 2024 | Termination of appointment of Mazen Almoghrabi as a director on 2024-07-01 |
13/06/2413 June 2024 | Appointment of Mr Mohamed Dadou as a director on 2024-06-01 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
09/12/239 December 2023 | Confirmation statement made on 2023-12-09 with updates |
05/09/235 September 2023 | Termination of appointment of Ahmad Youssef as a director on 2023-09-04 |
05/09/235 September 2023 | Appointment of Mr Mazen Almoghrabi as a director on 2023-09-04 |
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 |
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 |
07/06/237 June 2023 | Appointment of Dr Ahmad Youssef as a director on 2023-06-06 |
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 |
31/05/2331 May 2023 | Director's details changed for Mr Firas Abou Jaib on 2023-05-09 |
31/05/2331 May 2023 | Change of details for Mr Firas Abou Jaib as a person with significant control on 2023-05-09 |
30/05/2330 May 2023 | Termination of appointment of Ahmad Youssef as a director on 2023-05-09 |
30/05/2330 May 2023 | Appointment of Mr Firas Abou Jaib as a director on 2023-05-09 |
30/05/2330 May 2023 | Termination of appointment of Abir Youssef as a secretary on 2023-05-09 |
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 |
30/05/2330 May 2023 | Cessation of Ahmad Youssef as a person with significant control on 2023-05-09 |
30/05/2330 May 2023 | Notification of Firas Abou Jaib as a person with significant control on 2023-05-09 |
29/03/2329 March 2023 | Total exemption full accounts made up to 2022-12-31 |
09/01/239 January 2023 | Confirmation statement made on 2022-12-29 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
06/01/226 January 2022 | Confirmation statement made on 2021-12-29 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
24/06/2124 June 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
08/07/208 July 2020 | 31/12/19 TOTAL EXEMPTION FULL |
01/02/201 February 2020 | CONFIRMATION STATEMENT MADE ON 29/12/19, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
04/09/194 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
14/01/1914 January 2019 | CONFIRMATION STATEMENT MADE ON 29/12/18, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
21/09/1821 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | CONFIRMATION STATEMENT MADE ON 29/12/17, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
04/09/174 September 2017 | APPOINTMENT TERMINATED, DIRECTOR HANI YOUSSEF |
27/07/1727 July 2017 | 31/12/16 TOTAL EXEMPTION FULL |
09/01/179 January 2017 | CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
16/06/1616 June 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
29/02/1629 February 2016 | Annual return made up to 29 December 2015 with full list of shareholders |
19/06/1519 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
15/01/1515 January 2015 | Annual return made up to 29 December 2014 with full list of shareholders |
21/05/1421 May 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
03/02/143 February 2014 | Annual return made up to 29 December 2013 with full list of shareholders |
23/05/1323 May 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
12/01/1312 January 2013 | Annual return made up to 29 December 2012 with full list of shareholders |
12/01/1312 January 2013 | APPOINTMENT TERMINATED, DIRECTOR HITHAM YOUSSEF |
23/08/1223 August 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
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 |
10/01/1210 January 2012 | Annual return made up to 29 December 2011 with full list of shareholders |
21/04/1121 April 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
05/04/115 April 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
20/01/1120 January 2011 | Annual return made up to 29 December 2010 with full list of shareholders |
08/09/108 September 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
20/05/1020 May 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
04/01/104 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / HANI CARL YOUSSEF / 01/10/2009 |
04/01/104 January 2010 | Annual return made up to 29 December 2009 with full list of shareholders |
04/01/104 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / HITHAM JEFFREY YOUSSEF / 01/10/2009 |
16/06/0916 June 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
20/03/0920 March 2009 | RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS |
08/08/088 August 2008 | RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS |
07/08/087 August 2008 | LOCATION OF REGISTER OF MEMBERS |
07/08/087 August 2008 | REGISTERED OFFICE CHANGED ON 07/08/2008 FROM RUSSELL SQARE HOUSE 10/12 RUSSELL SQUARE LONDON WC1B 5LF |
07/08/087 August 2008 | LOCATION OF DEBENTURE REGISTER |
16/07/0816 July 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
26/07/0726 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
04/01/074 January 2007 | RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS |
11/07/0611 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
13/03/0613 March 2006 | SECRETARY RESIGNED |
13/03/0613 March 2006 | NEW SECRETARY APPOINTED |
11/01/0611 January 2006 | RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS |
12/12/0512 December 2005 | ALTERATION TO MEMORANDUM AND ARTICLES |
14/10/0514 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
19/09/0519 September 2005 | RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS |
19/07/0419 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
28/01/0428 January 2004 | RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS |
30/07/0330 July 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
24/03/0324 March 2003 | RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS |
31/10/0231 October 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
22/10/0222 October 2002 | DELIVERY EXT'D 3 MTH 31/12/01 |
01/02/021 February 2002 | RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS |
12/07/0112 July 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
22/02/0122 February 2001 | RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS |
21/09/0021 September 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
14/09/0014 September 2000 | PARTICULARS OF MORTGAGE/CHARGE |
04/04/004 April 2000 | RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS |
19/05/9919 May 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
08/02/998 February 1999 | RETURN MADE UP TO 29/12/98; FULL LIST OF MEMBERS |
13/07/9813 July 1998 | DIRECTOR RESIGNED |
20/04/9820 April 1998 | FULL ACCOUNTS MADE UP TO 31/12/97 |
03/03/983 March 1998 | RETURN MADE UP TO 29/12/97; FULL LIST OF MEMBERS |
01/07/971 July 1997 | NEW DIRECTOR APPOINTED |
16/06/9716 June 1997 | ACC. REF. DATE EXTENDED FROM 30/06/97 TO 31/12/97 |
16/06/9716 June 1997 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
16/06/9716 June 1997 | ALTER MEM AND ARTS 22/04/97 |
15/04/9715 April 1997 | FULL ACCOUNTS MADE UP TO 30/06/96 |
30/01/9730 January 1997 | RETURN MADE UP TO 29/12/96; FULL LIST OF MEMBERS |
22/04/9622 April 1996 | FULL ACCOUNTS MADE UP TO 30/06/95 |
06/03/966 March 1996 | REGISTERED OFFICE CHANGED ON 06/03/96 FROM: 42 UPPER BERKELEY STREET LONDON W1H 8AB |
23/01/9623 January 1996 | RETURN MADE UP TO 29/12/95; FULL LIST OF MEMBERS |
10/03/9510 March 1995 | FULL ACCOUNTS MADE UP TO 30/06/94 |
01/02/951 February 1995 | RETURN MADE UP TO 29/12/94; FULL LIST OF MEMBERS |
14/07/9414 July 1994 | RETURN MADE UP TO 29/12/93; FULL LIST OF MEMBERS |
18/04/9418 April 1994 | FULL ACCOUNTS MADE UP TO 30/06/93 |
19/04/9319 April 1993 | RETURN MADE UP TO 29/12/92; FULL LIST OF MEMBERS |
10/11/9210 November 1992 | FULL ACCOUNTS MADE UP TO 30/06/92 |
27/03/9227 March 1992 | NEW DIRECTOR APPOINTED |
20/03/9220 March 1992 | REGISTERED OFFICE CHANGED ON 20/03/92 |
20/03/9220 March 1992 | RETURN MADE UP TO 29/12/91; CHANGE OF MEMBERS |
20/03/9220 March 1992 | FULL ACCOUNTS MADE UP TO 30/06/91 |
20/03/9220 March 1992 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
27/03/9127 March 1991 | FULL ACCOUNTS MADE UP TO 30/06/90 |
27/03/9127 March 1991 | RETURN MADE UP TO 30/12/90; FULL LIST OF MEMBERS |
11/04/9011 April 1990 | FULL ACCOUNTS MADE UP TO 30/06/89 |
11/04/9011 April 1990 | RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS |
03/11/893 November 1989 | FULL ACCOUNTS MADE UP TO 30/06/88 |
03/11/893 November 1989 | RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS |
21/07/8821 July 1988 | NEW DIRECTOR APPOINTED |
02/03/882 March 1988 | COMPANY NAME CHANGED VIVATECH LIMITED CERTIFICATE ISSUED ON 03/03/88 |
06/11/876 November 1987 | FULL ACCOUNTS MADE UP TO 30/06/87 |
06/11/876 November 1987 | RETURN MADE UP TO 11/09/87; FULL LIST OF MEMBERS |
04/09/874 September 1987 | NEW DIRECTOR APPOINTED |
21/01/8721 January 1987 | REGISTERED OFFICE CHANGED ON 21/01/87 FROM: 29 PORTLAND PLACE LONDON W1N 3AG |
18/06/8618 June 1986 | ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06 |
05/06/865 June 1986 | REGISTERED OFFICE CHANGED ON 05/06/86 FROM: 124/128 CITY ROAD LONDON EC1V 2NJ |
05/06/865 June 1986 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
More Company Information
Recently Viewed
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