TECHSEMBLY LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewNotification of Tpg Inc. as a person with significant control on 2025-07-03

View Document

21/07/2521 July 2025 NewCessation of Sabre Corporation as a person with significant control on 2025-07-03

View Document

04/06/254 June 2025 Statement of capital following an allotment of shares on 2025-04-25

View Document

13/05/2513 May 2025 Director's details changed for Mr Roshan Chanaka Nirmal Mendis on 2025-05-13

View Document

13/05/2513 May 2025 Confirmation statement made on 2025-03-16 with no updates

View Document

06/02/256 February 2025 Previous accounting period shortened from 2025-03-31 to 2024-12-31

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-16 with updates

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

06/07/236 July 2023 Notification of Sabre Corporation as a person with significant control on 2023-06-30

View Document

06/07/236 July 2023 Cessation of Amy Louise Read as a person with significant control on 2023-06-30

View Document

06/07/236 July 2023 Statement of capital following an allotment of shares on 2023-06-30

View Document

04/07/234 July 2023 Termination of appointment of Sohail Rehmat Qureshi as a director on 2023-06-30

View Document

04/07/234 July 2023 Appointment of Sohail Mendis as a director on 2023-06-30

View Document

04/07/234 July 2023 Registered office address changed from 49 Greek Street London W1D 4EG England to 1 Church Road Richmond Surrey TW9 2QE on 2023-07-04

View Document

04/07/234 July 2023 Termination of appointment of Amy Louise Read as a director on 2023-06-30

View Document

04/07/234 July 2023 Termination of appointment of Stephen Farra Associates Limited as a secretary on 2023-06-30

View Document

04/07/234 July 2023 Director's details changed for Sohail Mendis on 2023-07-04

View Document

04/07/234 July 2023 Termination of appointment of Superseed Ventures Llp as a director on 2023-06-30

View Document

21/06/2321 June 2023 Director's details changed for Ms Amy Louise Read on 2023-06-14

View Document

21/06/2321 June 2023 Appointment of Stephen Farra Associates Limited as a secretary on 2023-06-16

View Document

21/06/2321 June 2023 Change of details for Ms Amy Louise Read as a person with significant control on 2023-06-14

View Document

21/06/2321 June 2023 Change of details for Ms Amy Louise Read as a person with significant control on 2023-06-14

View Document

06/06/236 June 2023 Resolutions

View Document

06/06/236 June 2023 Resolutions

View Document

06/06/236 June 2023 Resolutions

View Document

05/04/235 April 2023 Confirmation statement made on 2023-03-16 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/12/2214 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

29/11/2229 November 2022 Appointment of Mr Sohail Rehmat Qureshi as a director on 2022-11-01

View Document

14/11/2214 November 2022 Resolutions

View Document

14/11/2214 November 2022 Resolutions

View Document

14/11/2214 November 2022 Resolutions

View Document

14/11/2214 November 2022 Resolutions

View Document

11/11/2211 November 2022 Memorandum and Articles of Association

View Document

11/10/2211 October 2022 Statement of capital following an allotment of shares on 2022-10-05

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/02/221 February 2022 Change of details for Ms Amy Louise Read as a person with significant control on 2022-02-01

View Document

01/02/221 February 2022 Director's details changed for Ms Amy Louise Read on 2022-02-01

View Document

26/01/2226 January 2022 Statement of capital following an allotment of shares on 2021-12-31

View Document

29/11/2129 November 2021 Statement of capital following an allotment of shares on 2021-11-26

View Document

27/07/2127 July 2021 Termination of appointment of Ross Thomas Knight as a director on 2021-07-02

View Document

20/07/2120 July 2021 Change of details for Ms Amy Louise Read as a person with significant control on 2021-06-29

View Document

16/07/2116 July 2021 Statement of capital following an allotment of shares on 2021-06-29

View Document

17/05/2117 May 2021 ADOPT ARTICLES 31/03/2021

View Document

17/05/2117 May 2021 ARTICLES OF ASSOCIATION

View Document

23/04/2123 April 2021 14/04/21 STATEMENT OF CAPITAL GBP 8839.3464

View Document

23/04/2123 April 2021 CORPORATE DIRECTOR APPOINTED SUPERSEED VENTURES LLP

View Document

30/03/2130 March 2021 29/03/21 STATEMENT OF CAPITAL GBP 7560

View Document

30/03/2130 March 2021 PSC'S CHANGE OF PARTICULARS / MS AMY LOUISE READ / 29/03/2021

View Document

23/03/2123 March 2021 DIRECTOR APPOINTED MR ROSS THOMAS KNIGHT

View Document

17/03/2117 March 2021 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