TECHSEMBLY LIMITED
Company Documents
Date | Description |
---|---|
28/07/2528 July 2025 New | Notification of Tpg Inc. as a person with significant control on 2025-07-03 |
21/07/2521 July 2025 New | Cessation of Sabre Corporation as a person with significant control on 2025-07-03 |
04/06/254 June 2025 | Statement of capital following an allotment of shares on 2025-04-25 |
13/05/2513 May 2025 | Director's details changed for Mr Roshan Chanaka Nirmal Mendis on 2025-05-13 |
13/05/2513 May 2025 | Confirmation statement made on 2025-03-16 with no updates |
06/02/256 February 2025 | Previous accounting period shortened from 2025-03-31 to 2024-12-31 |
03/04/243 April 2024 | Confirmation statement made on 2024-03-16 with updates |
20/12/2320 December 2023 | Total exemption full accounts made up to 2023-03-31 |
06/07/236 July 2023 | Notification of Sabre Corporation as a person with significant control on 2023-06-30 |
06/07/236 July 2023 | Cessation of Amy Louise Read as a person with significant control on 2023-06-30 |
06/07/236 July 2023 | Statement of capital following an allotment of shares on 2023-06-30 |
04/07/234 July 2023 | Termination of appointment of Sohail Rehmat Qureshi as a director on 2023-06-30 |
04/07/234 July 2023 | Appointment of Sohail Mendis as a director on 2023-06-30 |
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 |
04/07/234 July 2023 | Termination of appointment of Amy Louise Read as a director on 2023-06-30 |
04/07/234 July 2023 | Termination of appointment of Stephen Farra Associates Limited as a secretary on 2023-06-30 |
04/07/234 July 2023 | Director's details changed for Sohail Mendis on 2023-07-04 |
04/07/234 July 2023 | Termination of appointment of Superseed Ventures Llp as a director on 2023-06-30 |
21/06/2321 June 2023 | Director's details changed for Ms Amy Louise Read on 2023-06-14 |
21/06/2321 June 2023 | Appointment of Stephen Farra Associates Limited as a secretary on 2023-06-16 |
21/06/2321 June 2023 | Change of details for Ms Amy Louise Read as a person with significant control on 2023-06-14 |
21/06/2321 June 2023 | Change of details for Ms Amy Louise Read as a person with significant control on 2023-06-14 |
06/06/236 June 2023 | Resolutions |
06/06/236 June 2023 | Resolutions |
06/06/236 June 2023 | Resolutions |
05/04/235 April 2023 | Confirmation statement made on 2023-03-16 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
14/12/2214 December 2022 | Total exemption full accounts made up to 2022-03-31 |
29/11/2229 November 2022 | Appointment of Mr Sohail Rehmat Qureshi as a director on 2022-11-01 |
14/11/2214 November 2022 | Resolutions |
14/11/2214 November 2022 | Resolutions |
14/11/2214 November 2022 | Resolutions |
14/11/2214 November 2022 | Resolutions |
11/11/2211 November 2022 | Memorandum and Articles of Association |
11/10/2211 October 2022 | Statement of capital following an allotment of shares on 2022-10-05 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
01/02/221 February 2022 | Change of details for Ms Amy Louise Read as a person with significant control on 2022-02-01 |
01/02/221 February 2022 | Director's details changed for Ms Amy Louise Read on 2022-02-01 |
26/01/2226 January 2022 | Statement of capital following an allotment of shares on 2021-12-31 |
29/11/2129 November 2021 | Statement of capital following an allotment of shares on 2021-11-26 |
27/07/2127 July 2021 | Termination of appointment of Ross Thomas Knight as a director on 2021-07-02 |
20/07/2120 July 2021 | Change of details for Ms Amy Louise Read as a person with significant control on 2021-06-29 |
16/07/2116 July 2021 | Statement of capital following an allotment of shares on 2021-06-29 |
17/05/2117 May 2021 | ADOPT ARTICLES 31/03/2021 |
17/05/2117 May 2021 | ARTICLES OF ASSOCIATION |
23/04/2123 April 2021 | 14/04/21 STATEMENT OF CAPITAL GBP 8839.3464 |
23/04/2123 April 2021 | CORPORATE DIRECTOR APPOINTED SUPERSEED VENTURES LLP |
30/03/2130 March 2021 | 29/03/21 STATEMENT OF CAPITAL GBP 7560 |
30/03/2130 March 2021 | PSC'S CHANGE OF PARTICULARS / MS AMY LOUISE READ / 29/03/2021 |
23/03/2123 March 2021 | DIRECTOR APPOINTED MR ROSS THOMAS KNIGHT |
17/03/2117 March 2021 | 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