TESNET GROUP LTD

Company Documents

DateDescription
30/04/1530 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

03/09/143 September 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

06/05/146 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

08/01/148 January 2014 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

08/01/148 January 2014 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

08/01/148 January 2014 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

17/10/1317 October 2013 DIRECTOR APPOINTED MR RAMI FADLON

View Document

17/10/1317 October 2013 Annual return made up to 12 August 2013 with full list of shareholders

View Document

17/10/1317 October 2013 REGISTERED OFFICE CHANGED ON 17/10/2013 FROM
1ST FLOOR VIKING HOUSE
SWALLOWDALE LANE
HEMEL HEMPSTEAD
HERTFORDSHIRE
HP2 7EA
UNITED KINGDOM

View Document

15/10/1315 October 2013 APPOINTMENT TERMINATED, DIRECTOR GIDEON KIMCHI

View Document

12/07/1312 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

27/09/1227 September 2012 PREVSHO FROM 31/12/2011 TO 30/12/2011

View Document

07/09/127 September 2012 APPOINTMENT TERMINATED, DIRECTOR GIL ITZHAK

View Document

07/09/127 September 2012 APPOINTMENT TERMINATED, DIRECTOR GIL ITZHAK

View Document

07/09/127 September 2012 Annual return made up to 12 August 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

13/10/1113 October 2011 REGISTERED OFFICE CHANGED ON 13/10/2011 FROM FIRST FLOOR UNIT 1 MARCHMONT GATE MAXTED ROAD HEMEL HEMSTEAD HERTS HP2 7BE

View Document

09/09/119 September 2011 Annual return made up to 12 August 2011 with full list of shareholders

View Document

02/08/112 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

29/10/1029 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GIL ITZHAK / 12/08/2010

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ABRAHAM ASSAF / 12/08/2010

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GIDEON KIMCHI / 12/08/2010

View Document

02/09/102 September 2010 Annual return made up to 12 August 2010 with full list of shareholders

View Document

10/11/0910 November 2009 Annual return made up to 12 August 2009 with full list of shareholders

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

24/07/0924 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

17/02/0917 February 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

22/01/0922 January 2009 RETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 REGISTERED OFFICE CHANGED ON 14/11/07 FROM: UNIT 5 GROVELANDS BUSINESS CENTRE BOUNDARY WAY HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7TE

View Document

30/10/0730 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

24/10/0724 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/0715 October 2007 RETURN MADE UP TO 12/08/07; FULL LIST OF MEMBERS

View Document

19/01/0719 January 2007 COMPANY NAME CHANGED TESNET MAGIC SOFTWARE TESTING LI MITED CERTIFICATE ISSUED ON 19/01/07; RESOLUTION PASSED ON 19/07/06

View Document

15/11/0615 November 2006 RETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/0628 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

10/10/0510 October 2005 NC DEC ALREADY ADJUSTED 23/08/04

View Document

07/09/057 September 2005 RETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 NEW SECRETARY APPOINTED

View Document

29/09/0429 September 2004 SECRETARY RESIGNED

View Document

16/09/0416 September 2004 RETURN MADE UP TO 12/08/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

25/06/0425 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

15/10/0315 October 2003 RETURN MADE UP TO 12/08/03; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

09/05/039 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/01/0316 January 2003 REGISTERED OFFICE CHANGED ON 16/01/03 FROM: 3 SANDRIDGE PARK PORTERS WOOD SAINT ALBANS HERTFORDSHIRE AL3 6PH

View Document

30/12/0230 December 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/12/0230 December 2002 � NC 1000/1500 18/12/0

View Document

30/12/0230 December 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/12/0230 December 2002 BUY BACK OF SHARES 18/12/02

View Document

30/12/0230 December 2002 � IC 987/921 19/12/02 � SR 66@1=66

View Document

30/12/0230 December 2002 NC INC ALREADY ADJUSTED 18/12/02

View Document

03/09/023 September 2002 � SR 33@1 16/09/01

View Document

17/08/0217 August 2002 RETURN MADE UP TO 12/08/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

30/05/0230 May 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

02/04/022 April 2002 NEW SECRETARY APPOINTED

View Document

02/04/022 April 2002 SECRETARY RESIGNED

View Document

02/04/022 April 2002 NEW DIRECTOR APPOINTED

View Document

17/10/0117 October 2001 RETURN MADE UP TO 12/08/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/05/0121 May 2001 RETURN MADE UP TO 12/08/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/0119 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

17/04/0117 April 2001 AUDITOR'S RESIGNATION

View Document

05/04/015 April 2001 SECRETARY RESIGNED

View Document

28/03/0128 March 2001 REGISTERED OFFICE CHANGED ON 28/03/01 FROM: 18 CHURCH STREET SLOUGH BERKSHIRE SL1 1PT

View Document

28/03/0128 March 2001 NEW SECRETARY APPOINTED

View Document

08/01/018 January 2001 NEW DIRECTOR APPOINTED

View Document

20/11/0020 November 2000 NEW DIRECTOR APPOINTED

View Document

03/07/003 July 2000 COMPANY NAME CHANGED TESNET SOFTWARE TESTING (UK) LIM ITED CERTIFICATE ISSUED ON 04/07/00; RESOLUTION PASSED ON 21/06/00

View Document

13/06/0013 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

03/11/993 November 1999 NEW DIRECTOR APPOINTED

View Document

22/10/9922 October 1999 ACC. REF. DATE EXTENDED FROM 31/08/99 TO 31/12/99

View Document

07/09/997 September 1999 RETURN MADE UP TO 12/08/99; FULL LIST OF MEMBERS

View Document

26/08/9826 August 1998 NEW DIRECTOR APPOINTED

View Document

26/08/9826 August 1998 NEW SECRETARY APPOINTED

View Document

26/08/9826 August 1998 REGISTERED OFFICE CHANGED ON 26/08/98 FROM: NEWFOUNDLAND CHAMBERS 43a WHITCHURCH ROAD, CARDIFF SOUTH GLAMORGAN CF4 3JN

View Document

26/08/9826 August 1998 SECRETARY RESIGNED

View Document

26/08/9826 August 1998 DIRECTOR RESIGNED

View Document

12/08/9812 August 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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