TECHPASSPORT LTD

Company Documents

DateDescription
17/03/2517 March 2025 Termination of appointment of James Michael Binns as a director on 2025-03-17

View Document

14/03/2514 March 2025 Appointment of Mr Paul Brown as a director on 2025-03-14

View Document

14/03/2514 March 2025 Appointment of Mr James Michael Binns as a director on 2025-03-14

View Document

12/03/2512 March 2025 Termination of appointment of Thomas Leon Kozlowski as a director on 2025-03-10

View Document

18/02/2518 February 2025 Statement of capital following an allotment of shares on 2024-07-08

View Document

16/01/2516 January 2025 Registered office address changed from Floor Three 31 Lovat Lane London EC3R 8EB England to 272 Main Road Romford RM2 6LU on 2025-01-16

View Document

18/12/2418 December 2024 Statement of capital following an allotment of shares on 2024-12-10

View Document

07/08/247 August 2024 Statement of capital following an allotment of shares on 2024-07-24

View Document

04/05/244 May 2024 Resolutions

View Document

04/05/244 May 2024 Memorandum and Articles of Association

View Document

04/05/244 May 2024 Resolutions

View Document

15/03/2415 March 2024 Total exemption full accounts made up to 2023-08-31

View Document

22/09/2322 September 2023 Confirmation statement made on 2023-08-01 with updates

View Document

20/09/2320 September 2023 Appointment of Mr Thomas Kozlowski as a director on 2023-09-19

View Document

18/04/2318 April 2023 Statement of capital following an allotment of shares on 2023-04-13

View Document

18/01/2318 January 2023 Total exemption full accounts made up to 2022-08-31

View Document

17/05/2217 May 2022 Statement of capital following an allotment of shares on 2022-02-26

View Document

15/02/2215 February 2022 Sub-division of shares on 2022-02-09

View Document

09/11/219 November 2021 Total exemption full accounts made up to 2021-08-31

View Document

02/08/212 August 2021 Confirmation statement made on 2021-08-01 with updates

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

15/11/1915 November 2019 24/09/19 STATEMENT OF CAPITAL GBP 100

View Document

30/10/1930 October 2019 REGISTERED OFFICE CHANGED ON 30/10/2019 FROM 62 WILSON STREET LONDON EC2A 2BU ENGLAND

View Document

29/10/1929 October 2019 SUB-DIVISION 24/09/19

View Document

18/10/1918 October 2019 REGISTERED OFFICE CHANGED ON 18/10/2019 FROM 272 MAIN ROAD ROMFORD RM2 6LU ENGLAND

View Document

02/08/192 August 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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