TECHPASSPORT LTD
Company Documents
Date | Description |
---|---|
17/03/2517 March 2025 | Termination of appointment of James Michael Binns as a director on 2025-03-17 |
14/03/2514 March 2025 | Appointment of Mr Paul Brown as a director on 2025-03-14 |
14/03/2514 March 2025 | Appointment of Mr James Michael Binns as a director on 2025-03-14 |
12/03/2512 March 2025 | Termination of appointment of Thomas Leon Kozlowski as a director on 2025-03-10 |
18/02/2518 February 2025 | Statement of capital following an allotment of shares on 2024-07-08 |
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 |
18/12/2418 December 2024 | Statement of capital following an allotment of shares on 2024-12-10 |
07/08/247 August 2024 | Statement of capital following an allotment of shares on 2024-07-24 |
04/05/244 May 2024 | Resolutions |
04/05/244 May 2024 | Memorandum and Articles of Association |
04/05/244 May 2024 | Resolutions |
15/03/2415 March 2024 | Total exemption full accounts made up to 2023-08-31 |
22/09/2322 September 2023 | Confirmation statement made on 2023-08-01 with updates |
20/09/2320 September 2023 | Appointment of Mr Thomas Kozlowski as a director on 2023-09-19 |
18/04/2318 April 2023 | Statement of capital following an allotment of shares on 2023-04-13 |
18/01/2318 January 2023 | Total exemption full accounts made up to 2022-08-31 |
17/05/2217 May 2022 | Statement of capital following an allotment of shares on 2022-02-26 |
15/02/2215 February 2022 | Sub-division of shares on 2022-02-09 |
09/11/219 November 2021 | Total exemption full accounts made up to 2021-08-31 |
02/08/212 August 2021 | Confirmation statement made on 2021-08-01 with updates |
06/08/206 August 2020 | CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES |
15/11/1915 November 2019 | 24/09/19 STATEMENT OF CAPITAL GBP 100 |
30/10/1930 October 2019 | REGISTERED OFFICE CHANGED ON 30/10/2019 FROM 62 WILSON STREET LONDON EC2A 2BU ENGLAND |
29/10/1929 October 2019 | SUB-DIVISION 24/09/19 |
18/10/1918 October 2019 | REGISTERED OFFICE CHANGED ON 18/10/2019 FROM 272 MAIN ROAD ROMFORD RM2 6LU ENGLAND |
02/08/192 August 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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