ENGINEERING PROJECTS PROTECHNOLOGY LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/05/252 May 2025 Termination of appointment of Mohammed Kassim Amouri Hamad as a director on 2025-05-01

View Document

02/05/252 May 2025 Cessation of Mohammed Kassim Amouri Hamad as a person with significant control on 2025-05-01

View Document

02/05/252 May 2025 Notification of Hasanein Kasim Amori as a person with significant control on 2025-05-01

View Document

15/04/2515 April 2025 Unaudited abridged accounts made up to 2024-07-31

View Document

23/08/2423 August 2024 Confirmation statement made on 2024-08-08 with no updates

View Document

11/08/2411 August 2024 Registered office address changed from 89B Melrose Avenue 89B Melrose Avenue London NW2 4LR England to Diamond House Lower Richmond Road Suit No: 103C Richmond TW9 4LN on 2024-08-11

View Document

11/08/2411 August 2024 Registered office address changed from Diamond House Lower Richmond Road Suit No: 103C Richmond TW9 4LN England to Diamond House 179-181 Lower Richmond Road Suit No : 103C Richmond TW9 4LN on 2024-08-11

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

21/09/2321 September 2023 Total exemption full accounts made up to 2023-07-31

View Document

17/08/2317 August 2023 Appointment of Mr Hasanein Kasim Amori as a director on 2023-08-17

View Document

08/08/238 August 2023 Confirmation statement made on 2023-08-08 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

19/03/2319 March 2023 Accounts for a dormant company made up to 2022-07-31

View Document

19/03/2319 March 2023 Confirmation statement made on 2023-03-19 with updates

View Document

11/10/2211 October 2022 Director's details changed for Mr Mohammed Kassim Amouri on 2020-02-10

View Document

11/10/2211 October 2022 Change of details for Mr Mohammed Kassim Amouri as a person with significant control on 2022-10-10

View Document

11/10/2211 October 2022 Director's details changed for Mr Mohammed Kassim Amouri on 2022-10-10

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

15/05/2215 May 2022 Accounts for a dormant company made up to 2021-07-31

View Document

15/05/2215 May 2022 Confirmation statement made on 2022-03-27 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

19/04/2119 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

01/05/201 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES

View Document

22/03/1922 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

12/05/1812 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

10/04/1710 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

01/04/171 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

19/07/1619 July 2016 APPOINTMENT TERMINATED, DIRECTOR HASANEIN AMORI

View Document

19/07/1619 July 2016 APPOINTMENT TERMINATED, DIRECTOR HASANEIN AMORI

View Document

29/05/1629 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR HASANEIN AMORI / 26/05/2016

View Document

29/05/1629 May 2016 DIRECTOR APPOINTED MR MOHAMMED KASSIM AMOURI

View Document

18/05/1618 May 2016 REGISTERED OFFICE CHANGED ON 18/05/2016 FROM 84 ILLEX ROAD ILEX ROAD LONDON NW10 9NU ENGLAND

View Document

18/05/1618 May 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

27/03/1627 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

27/03/1627 March 2016 REGISTERED OFFICE CHANGED ON 27/03/2016 FROM 37A HUDDLESTONE ROAD LONDON BRENT NW2 5DL

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

18/05/1518 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

16/05/1516 May 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

19/06/1419 June 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

14/05/1414 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

29/05/1329 May 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

02/04/132 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

10/07/1210 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR HASANEIN AMORI / 09/07/2012

View Document

04/07/124 July 2012 REGISTERED OFFICE CHANGED ON 04/07/2012 FROM 120 CLARKES DRIVE UXBRIDGE MIDDLESEX UB8 3UN

View Document

25/05/1225 May 2012 REGISTERED OFFICE CHANGED ON 25/05/2012 FROM C/O H SOLOMONS & CO 247 IMPERIAL DRIVE HARROW MIDDLESEX HA2 7HE ENGLAND

View Document

21/05/1221 May 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

21/05/1221 May 2012 REGISTERED OFFICE CHANGED ON 21/05/2012 FROM 120 CLARKES DRIVE UXBRIDGE MIDDLESEX UB8 3UN UNITED KINGDOM

View Document

20/05/1220 May 2012 REGISTERED OFFICE CHANGED ON 20/05/2012 FROM 120 CLARKES DRIVE UXBRIDGE LONDON UB8 3UN

View Document

01/05/121 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR HASANEIN AMORI / 01/05/2012

View Document

23/04/1223 April 2012 REGISTERED OFFICE CHANGED ON 23/04/2012 FROM 76B SCALES ROAD LONDON LONDON N17 9EZ UNITED KINGDOM

View Document

20/08/1120 August 2011 APPOINTMENT TERMINATED, DIRECTOR QASIM ABDUL RIDAH

View Document

20/08/1120 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR HASANEIN AMORI / 19/08/2011

View Document

19/08/1119 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR QASIM ABDUL RIDAH / 18/08/2011

View Document

18/08/1118 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR QASIM ABDUL RIDAH / 18/08/2011

View Document

25/07/1125 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information