TECHNO AMPEX GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/11/2411 November 2024 Confirmation statement made on 2024-10-22 with updates

View Document

23/09/2423 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/12/2318 December 2023 Notification of Marwan Sayegh as a person with significant control on 2022-11-10

View Document

18/12/2318 December 2023 Change of details for Mr Ghassan Sayegh as a person with significant control on 2022-11-10

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-10-22 with updates

View Document

29/08/2329 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/12/2230 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

28/10/2228 October 2022 Confirmation statement made on 2022-10-22 with updates

View Document

09/05/229 May 2022 Registered office address changed from 2nd Floor, 55 Ludgate Hill London EC4M 7JW United Kingdom to 2nd Floor, Berkeley Square House Berkeley Square Mayfair London W1J 6BD on 2022-05-09

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/10/2130 October 2021 Appointment of Mr. Marwan Sayegh as a director on 2021-10-30

View Document

22/10/2122 October 2021 Confirmation statement made on 2021-10-22 with updates

View Document

27/09/2127 September 2021 Termination of appointment of Anthony John Rowland as a director on 2021-09-22

View Document

21/09/2121 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

05/07/215 July 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, WITH UPDATES

View Document

30/04/2030 April 2020 APPOINTMENT TERMINATED, DIRECTOR RABEEH ABOU-HASSAN

View Document

11/03/2011 March 2020 DIRECTOR APPOINTED MR RABEEH ABOU-HASSAN

View Document

25/02/2025 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

18/02/2018 February 2020 COMPANY NAME CHANGED TECHNO AMPEX GROUP UK LIMITED CERTIFICATE ISSUED ON 18/02/20

View Document

17/02/2017 February 2020 COMPANY NAME CHANGED RACE-CAP LIMITED CERTIFICATE ISSUED ON 17/02/20

View Document

16/02/2016 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GHASSAN SAYEGH

View Document

16/02/2016 February 2020 CESSATION OF RACE-CAP UK LIMITED AS A PSC

View Document

17/11/1917 November 2019 DISS REQUEST WITHDRAWN

View Document

12/11/1912 November 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/11/194 November 2019 APPLICATION FOR STRIKING-OFF

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES

View Document

10/01/1910 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

06/07/186 July 2018 CURRSHO FROM 31/07/2019 TO 31/12/2018

View Document

03/07/183 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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