TECHOMARAA LIMITED

Company Documents

DateDescription
14/05/2514 May 2025 Change of details for Mr Christian Hilary Bassaga Tchami as a person with significant control on 2024-01-01

View Document

06/05/256 May 2025 Registered office address changed from 6 Clyde Terrace London SE23 3BA England to 203B Frome House Merrick Road Southall UB2 4GZ on 2025-05-06

View Document

03/05/253 May 2025 Compulsory strike-off action has been discontinued

View Document

03/05/253 May 2025 Compulsory strike-off action has been discontinued

View Document

30/04/2530 April 2025 Appointment of Mr Christian Hilary Bassaga Tchami as a director on 2024-01-01

View Document

30/04/2530 April 2025 Termination of appointment of Deborah Temi Johnson as a director on 2024-01-01

View Document

30/04/2530 April 2025 Confirmation statement made on 2024-09-15 with updates

View Document

30/04/2530 April 2025 Notification of Christian Hilary Bassaga Tchami as a person with significant control on 2024-01-01

View Document

15/02/2515 February 2025 Compulsory strike-off action has been suspended

View Document

15/02/2515 February 2025 Compulsory strike-off action has been suspended

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

13/07/2413 July 2024 Compulsory strike-off action has been discontinued

View Document

13/07/2413 July 2024 Compulsory strike-off action has been discontinued

View Document

10/07/2410 July 2024 Confirmation statement made on 2023-09-15 with updates

View Document

18/06/2418 June 2024

View Document

18/06/2418 June 2024

View Document

21/01/2421 January 2024 Registered office address changed from 32 Clyde Terrace London SE23 3BA England to 6 Clyde Terrace London SE23 3BA on 2024-01-21

View Document

25/08/2325 August 2023 Appointment of Deborah Temi Johnson as a director on 2022-09-02

View Document

25/08/2325 August 2023 Cessation of Shemaiah Heckman as a person with significant control on 2022-09-01

View Document

25/08/2325 August 2023 Termination of appointment of Shemaiah Heckman as a director on 2022-09-01

View Document

25/08/2325 August 2023 Registered office address changed from 36 William Parry House 7 Clipper Street London E16 2XG England to 32 Clyde Terrace London SE23 3BA on 2023-08-25

View Document

13/06/2313 June 2023 Compulsory strike-off action has been suspended

View Document

13/06/2313 June 2023 Compulsory strike-off action has been suspended

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-09-15 with updates

View Document

06/04/226 April 2022 Director's details changed for Miss Shemaiah Heckman on 2021-08-04

View Document

05/08/215 August 2021 Compulsory strike-off action has been discontinued

View Document

05/08/215 August 2021 Compulsory strike-off action has been discontinued

View Document

04/08/214 August 2021 Registered office address changed from 12 River Bank East Molesey KT8 9BH England to 36 William Parry House 7 Clipper Street London E16 2XG on 2021-08-04

View Document

03/08/213 August 2021 First Gazette notice for compulsory strike-off

View Document

03/08/213 August 2021 First Gazette notice for compulsory strike-off

View Document

05/07/215 July 2021 Cessation of Abdulkadir Abdulahi Omar as a person with significant control on 2021-07-05

View Document

05/07/215 July 2021 Termination of appointment of Abdulkadir Abdulahi Omar as a director on 2021-07-05

View Document

05/07/215 July 2021 Notification of Shemaiah Heckman as a person with significant control on 2020-01-13

View Document

02/07/212 July 2021 Appointment of Miss Shemaiah Heckman as a director on 2020-01-13

View Document

02/07/212 July 2021 Registered office address changed from 26 Frederick Gardens Croydon CR0 2PP England to 12 River Bank East Molesey KT8 9BH on 2021-07-02

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2131 May 2021 Registered office address changed from , Flat 8 Opal Homerton Road, London, E9 5GP, England to 6 Clyde Terrace London SE23 3BA on 2021-05-31

View Document

23/10/2023 October 2020 Registered office address changed from , Media City Uk Broadway, Salford, M50 2UW, England to 6 Clyde Terrace London SE23 3BA on 2020-10-23

View Document

24/08/2024 August 2020 REGISTERED OFFICE CHANGED ON 24/08/2020 FROM 8 HOMERTON ROAD LONDON E9 5GP UNITED KINGDOM

View Document

24/08/2024 August 2020 Registered office address changed from , 8 Homerton Road, London, E9 5GP, United Kingdom to 6 Clyde Terrace London SE23 3BA on 2020-08-24

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES

View Document

24/08/2024 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

13/08/2013 August 2020 DIRECTOR APPOINTED MR ATO KWAMINA DOUGAN

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

16/05/1916 May 2019 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