TECHNOMO LIMITED - HARROW


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Insolvency. Liquidation voluntary members return of final meeting. 2021-10-08 View Report
Resolution. Description: Resolutions. 2020-12-24 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2020-12-23 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2020-12-21 View Report
Accounts. Accounts type micro entity. 2020-12-02 View Report
Accounts. Accounts type micro entity. 2020-07-15 View Report
Confirmation statement. Statement with updates. 2020-04-23 View Report
Persons with significant control. Psc name: Mr Mohammad Abbas. Change date: 2020-01-07. 2020-01-08 View Report
Persons with significant control. Psc name: Mr Mohammad Abbas. Change date: 2020-01-07. 2020-01-07 View Report
Persons with significant control. Psc name: Mr Abbas Mohammad. Change date: 2019-12-17. 2019-12-19 View Report
Officers. Change date: 2019-12-17. Officer name: Mr Mohammad Abbas. 2019-12-17 View Report
Address. New address: 336 Pinner Road Harrow HA1 4LB. Change date: 2019-12-17. Old address: 336 Pinner Road Harrow HA1 4LB England. 2019-12-17 View Report
Officers. Officer name: Mr Mohammad Abbas. Change date: 2019-12-17. 2019-12-17 View Report
Address. Change date: 2019-12-17. Old address: 35 Bedford Road Ruislip Middlesex HA4 6LX England. New address: 336 Pinner Road Harrow HA1 4LB. 2019-12-17 View Report
Accounts. Accounts type micro entity. 2019-07-17 View Report
Confirmation statement. Statement with updates. 2019-06-28 View Report
Persons with significant control. Notification date: 2018-11-20. Psc name: Amina Salih Abd Al-Rokabi. 2019-06-24 View Report
Persons with significant control. Psc name: Mr Abbas Mohammad. Change date: 2018-11-20. 2019-06-24 View Report
Confirmation statement. Statement with updates. 2018-11-20 View Report
Confirmation statement. Statement with no updates. 2018-08-20 View Report
Accounts. Accounts type total exemption full. 2018-07-30 View Report
Accounts. Accounts type total exemption small. 2017-07-31 View Report
Confirmation statement. Statement with no updates. 2017-07-27 View Report
Accounts. Accounts type dormant. 2016-07-15 View Report
Confirmation statement. Statement with updates. 2016-07-15 View Report
Officers. Appointment date: 2016-04-28. Officer name: Mrs Amina Salih Abd Al-Rokabi. 2016-04-29 View Report
Address. Old address: 45 Paxford Road Wembley Middlesex HA0 3RQ. Change date: 2016-04-28. New address: 35 Bedford Road Ruislip Middlesex HA4 6LX. 2016-04-28 View Report
Officers. Termination date: 2016-04-28. Officer name: Ammar Abbas. 2016-04-28 View Report
Annual return. With made up date full list shareholders. 2015-11-10 View Report
Accounts. Accounts type dormant. 2015-07-24 View Report
Annual return. With made up date full list shareholders. 2014-11-10 View Report
Accounts. Accounts type dormant. 2014-07-23 View Report
Officers. Officer name: Mr Ammar Abbas. 2014-01-22 View Report
Annual return. With made up date full list shareholders. 2013-11-09 View Report
Incorporation. Incorporation company. 2012-10-29 View Report