TECHNO A.M. LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/11/244 November 2024 | Confirmation statement made on 2024-11-04 with updates |
04/11/244 November 2024 | Cessation of Sussex Stores Holding Ltd as a person with significant control on 2024-11-04 |
16/10/2416 October 2024 | Micro company accounts made up to 2024-06-30 |
20/08/2420 August 2024 | Notification of Sussex Stores Holding Ltd as a person with significant control on 2024-01-01 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
12/04/2412 April 2024 | Confirmation statement made on 2024-04-12 with updates |
24/03/2424 March 2024 | Micro company accounts made up to 2023-06-30 |
08/01/248 January 2024 | Confirmation statement made on 2024-01-08 with updates |
20/12/2320 December 2023 | Confirmation statement made on 2023-12-20 with updates |
06/12/236 December 2023 | Notification of Ali Bouhammoud as a person with significant control on 2023-12-06 |
06/12/236 December 2023 | Termination of appointment of Sami Joseph as a director on 2023-12-06 |
06/12/236 December 2023 | Cessation of Sami Joseph as a person with significant control on 2023-12-06 |
06/12/236 December 2023 | Cessation of Fahed Matar as a person with significant control on 2023-12-01 |
03/10/233 October 2023 | Appointment of Mr Ali Bouhammoud as a director on 2023-10-03 |
03/10/233 October 2023 | Termination of appointment of Fahed Matar as a director on 2023-10-02 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
15/05/2315 May 2023 | Satisfaction of charge 3 in full |
15/05/2315 May 2023 | Satisfaction of charge 1 in full |
15/05/2315 May 2023 | Satisfaction of charge 2 in full |
19/04/2319 April 2023 | Termination of appointment of Arnest Andrawis as a director on 2023-04-18 |
06/04/236 April 2023 | Cessation of Arnest Andrawis as a person with significant control on 2023-04-06 |
06/04/236 April 2023 | Termination of appointment of Maryam Andrawis as a secretary on 2023-04-06 |
06/04/236 April 2023 | Appointment of Mr Fahed Matar as a director on 2023-04-06 |
06/04/236 April 2023 | Cessation of Maryam Andrawis as a person with significant control on 2023-04-06 |
06/04/236 April 2023 | Notification of Sami Joseph as a person with significant control on 2023-04-06 |
06/04/236 April 2023 | Notification of Fahed Matar as a person with significant control on 2023-04-06 |
06/04/236 April 2023 | Appointment of Mr Sami Joseph as a director on 2023-04-06 |
06/04/236 April 2023 | Confirmation statement made on 2023-04-06 with updates |
04/04/234 April 2023 | Confirmation statement made on 2023-04-04 with updates |
24/03/2324 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
25/03/2225 March 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
15/03/2115 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
04/09/204 September 2020 | CONFIRMATION STATEMENT MADE ON 01/09/20, WITH UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
04/03/204 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
02/09/192 September 2019 | CONFIRMATION STATEMENT MADE ON 01/09/19, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
20/03/1920 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
05/09/185 September 2018 | CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
21/03/1821 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
05/09/175 September 2017 | CONFIRMATION STATEMENT MADE ON 01/09/17, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
24/03/1724 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
12/09/1612 September 2016 | CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
09/11/159 November 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
02/09/152 September 2015 | Annual return made up to 1 September 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
24/02/1524 February 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
08/09/148 September 2014 | Annual return made up to 1 September 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
07/03/147 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
03/09/133 September 2013 | Annual return made up to 1 September 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
18/03/1318 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
06/09/126 September 2012 | Annual return made up to 1 September 2012 with full list of shareholders |
05/09/125 September 2012 | APPOINTMENT TERMINATED, DIRECTOR MAGDI BOLS |
17/08/1217 August 2012 | APPOINTMENT TERMINATED, DIRECTOR MARYAM ANDRAWIS |
14/08/1214 August 2012 | APPOINTMENT TERMINATED, SECRETARY NABILA BOLS |
14/08/1214 August 2012 | SECRETARY APPOINTED MRS MARYAM ANDRAWIS |
14/08/1214 August 2012 | DIRECTOR APPOINTED MRS MARYAM ANDRAWIS |
13/08/1213 August 2012 | DIRECTOR APPOINTED MR ARNEST ANDRAWIS |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
08/06/128 June 2012 | Annual return made up to 1 June 2012 with full list of shareholders |
26/03/1226 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
06/12/116 December 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR MAGDI BOLS / 21/11/2011 |
06/12/116 December 2011 | SECRETARY'S CHANGE OF PARTICULARS / NABILA BOLS / 21/11/2011 |
16/06/1116 June 2011 | 01/06/11 NO CHANGES |
17/03/1117 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
29/06/1029 June 2010 | 01/06/10 NO CHANGES |
15/03/1015 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
29/06/0929 June 2009 | RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS |
16/02/0916 February 2009 | SECRETARY APPOINTED NABILA BOLS |
11/02/0911 February 2009 | APPOINTMENT TERMINATED SECRETARY MARYANA TADROS |
22/12/0822 December 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
06/06/086 June 2008 | RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS |
27/03/0827 March 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
25/01/0825 January 2008 | PARTICULARS OF MORTGAGE/CHARGE |
15/01/0815 January 2008 | PARTICULARS OF MORTGAGE/CHARGE |
21/12/0721 December 2007 | REGISTERED OFFICE CHANGED ON 21/12/07 FROM: TECHNO A.M. LTD, 28 QUEENS ROAD BRIGHTON EAST SUSSEX BN1 3XA |
01/06/071 June 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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