TECHNICAL METHODS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/04/257 April 2025 Micro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

03/08/243 August 2024 Director's details changed for Mr Rami Saadi on 2024-07-24

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

15/02/2415 February 2024 Micro company accounts made up to 2023-10-31

View Document

19/10/2319 October 2023 Change of details for Mr Rami Saadi as a person with significant control on 2023-10-18

View Document

26/09/2326 September 2023 Registered office address changed from Technical Methods Limited, Eagle House, 161 City Road London EC1V 1NR England to Technical Methods Limited, Eagle House, 163 City Road London EC1V 1NR on 2023-09-26

View Document

26/09/2326 September 2023 Registered office address changed from Technical Methods Limited, Eagle House, 163 City Road London EC1V 1NR England to 1st Floor, the Brew, Eagle House, 163 City Road London EC1V 1NR on 2023-09-26

View Document

30/08/2330 August 2023 Director's details changed for Mr Rami Saadi on 2023-08-30

View Document

30/08/2330 August 2023 Registered office address changed from 161 City Road Technical Methods Limited, Eagle House London EC1V 1NR England to Technical Methods Limited, Eagle House, 161 City Road London EC1V 1NR on 2023-08-30

View Document

30/08/2330 August 2023 Registered office address changed from Technical Methods Limited, Level 30 122 Leadenhall Street the Leadenhall Building City of London EC3V 4QT England to Technical Methods Limited, Eagle House, 161 City Road London EC1V 1NR on 2023-08-30

View Document

24/07/2324 July 2023 Micro company accounts made up to 2022-10-31

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-20 with updates

View Document

16/06/2316 June 2023 Termination of appointment of Mcs Formations Limited as a secretary on 2023-06-16

View Document

25/05/2325 May 2023 Registered office address changed from 122 Leadenhall Street Technical Methods Limited Level 30, the Leadenhall Building, City of London EC3V 4QT England to Technical Methods Limited, Level 30 122 Leadenhall Street the Leadenhall Building City of London EC3V 4QT on 2023-05-25

View Document

24/05/2324 May 2023 Registered office address changed from 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN England to 122 Leadenhall Street Level 30, the Leadenhall Building Technical Methods Limited City of London EC3V 4QT on 2023-05-24

View Document

24/05/2324 May 2023 Registered office address changed from 122 Leadenhall Street Level 30, the Leadenhall Building Technical Methods Limited City of London EC3V 4QT England to 122 Leadenhall Street Technical Methods Limited Level 30, the Leadenhall Building, City of London EC3V 4QT on 2023-05-24

View Document

14/02/2314 February 2023 Notification of Rami Saadi as a person with significant control on 2023-02-06

View Document

14/02/2314 February 2023 Cessation of Motaz Madi as a person with significant control on 2023-02-06

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

11/10/2211 October 2022 Confirmation statement made on 2022-10-11 with no updates

View Document

25/03/2225 March 2022 Cessation of Rami Saadi as a person with significant control on 2022-03-11

View Document

25/03/2225 March 2022 Notification of Motaz Madi as a person with significant control on 2022-03-11

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

13/10/2113 October 2021 Confirmation statement made on 2021-10-11 with no updates

View Document

13/10/2113 October 2021 Director's details changed for Rami Saadi on 2021-10-13

View Document

13/10/2113 October 2021 Change of details for Rami Saadi as a person with significant control on 2021-10-13

View Document

15/07/2115 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

14/05/2014 May 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

05/11/195 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / RAMI SAADI / 05/11/2019

View Document

05/11/195 November 2019 PSC'S CHANGE OF PARTICULARS / RAMI SAADI / 05/11/2019

View Document

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, WITH UPDATES

View Document

17/07/1917 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, WITH UPDATES

View Document

16/07/1816 July 2018 PSC'S CHANGE OF PARTICULARS / RAMI SAADI / 14/07/2018

View Document

16/07/1816 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / RAMI SAADI / 14/07/2018

View Document

13/07/1813 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / RAMI SAADI / 13/07/2018

View Document

13/07/1813 July 2018 PSC'S CHANGE OF PARTICULARS / RAMI SAADI / 13/07/2018

View Document

20/11/1720 November 2017 CORPORATE SECRETARY APPOINTED MCS FORMATIONS LIMITED

View Document

12/10/1712 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information