TESSA WRIGHT LIMITED

Company Documents

DateDescription
13/01/2513 January 2025 Micro company accounts made up to 2024-04-30

View Document

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

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

10/11/2310 November 2023 Confirmation statement made on 2023-11-10 with updates

View Document

23/10/2323 October 2023 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

16/12/2216 December 2022 Micro company accounts made up to 2022-04-30

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-11-10 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

18/01/2218 January 2022 Micro company accounts made up to 2021-04-30

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-11-10 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

26/11/1926 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 10/11/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

26/01/1926 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

18/11/1818 November 2018 CONFIRMATION STATEMENT MADE ON 10/11/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

26/01/1826 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

12/11/1712 November 2017 CONFIRMATION STATEMENT MADE ON 10/11/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

27/01/1627 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

23/11/1523 November 2015 Annual return made up to 10 November 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

23/12/1423 December 2014 Annual return made up to 10 November 2014 with full list of shareholders

View Document

16/12/1416 December 2014 PREVEXT FROM 31/03/2014 TO 30/04/2014

View Document

16/12/1416 December 2014 REGISTERED OFFICE CHANGED ON 16/12/2014 FROM CHART HOUSE 2 EFFINGHAM ROAD REIGATE SURREY RH2 7JN

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

21/01/1421 January 2014 Annual return made up to 28 November 2013 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/11/1229 November 2012 Annual return made up to 28 November 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

15/02/1215 February 2012 Annual return made up to 28 November 2011 with full list of shareholders

View Document

25/01/1225 January 2012 TERMINATE SEC APPOINTMENT

View Document

12/01/1212 January 2012 REGISTERED OFFICE CHANGED ON 12/01/2012 FROM, THE PINES, BOARS HEAD, CROWBOROUGH, EAST SUSSEX, TN6 3HD

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/09/1121 September 2011 APPOINTMENT TERMINATED, SECRETARY ASTRID FORSTER

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/01/1112 January 2011 28/11/10 NO CHANGES

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/12/0914 December 2009 Annual return made up to 28 November 2009 with full list of shareholders

View Document

10/09/0910 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / TESSA WRIGHT / 01/03/2009

View Document

03/06/093 June 2009 RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS; AMEND

View Document

25/02/0925 February 2009 RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 APPOINTMENT TERMINATED SECRETARY JAYNE GOOD

View Document

05/02/095 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / TESSA WRIGHT / 27/11/2008

View Document

08/12/088 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/10/0814 October 2008 SECRETARY APPOINTED MISS ASTRID SANDRA CLARE FORSTER

View Document

14/10/0814 October 2008 SECRETARY APPOINTED MRS JAYNE ELIZABETH GOOD

View Document

14/10/0814 October 2008 APPOINTMENT TERMINATED SECRETARY JAYNE GOOD

View Document

15/04/0815 April 2008 RETURN MADE UP TO 28/11/07; NO CHANGE OF MEMBERS

View Document

30/09/0730 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/06/073 June 2007 RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS

View Document

15/05/0715 May 2007 FIRST GAZETTE

View Document

11/01/0611 January 2006 NEW DIRECTOR APPOINTED

View Document

11/01/0611 January 2006 NEW SECRETARY APPOINTED

View Document

11/01/0611 January 2006 ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/03/07

View Document

11/01/0611 January 2006 DIRECTOR RESIGNED

View Document

11/01/0611 January 2006 SECRETARY RESIGNED

View Document

22/12/0522 December 2005 COMPANY NAME CHANGED MAGIC FASHION DESIGNERS LIMITED CERTIFICATE ISSUED ON 22/12/05

View Document

28/11/0528 November 2005 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