TESSALLATION LIMITED

Company Documents

DateDescription
16/05/2516 May 2025 Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to Ludham Hall Ludham Hall Lane Braintree Essex CM77 8QT on 2025-05-16

View Document

09/12/249 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-10-11 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/12/2328 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-11 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/02/2321 February 2023 Total exemption full accounts made up to 2022-03-31

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-11 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/12/2117 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

19/11/2119 November 2021 Registered office address changed from Unit 83 C/O Pact Global Ltd 2 Cromar Way Chelmsford Essex CM1 2QE United Kingdom to Kemp House 152-160 City Road London EC1V 2NX on 2021-11-19

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-10-11 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/07/1926 July 2019 PREVEXT FROM 31/10/2018 TO 31/03/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/02/1922 February 2019 REGISTERED OFFICE CHANGED ON 22/02/2019 FROM ALLCLEAR HOUSE REDWING COURT ASHTON ROAD ROMFORD ESSEX RM3 8QQ

View Document

26/10/1826 October 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID MARSH

View Document

24/10/1824 October 2018 PSC'S CHANGE OF PARTICULARS / BISHOPSCOURT SOFTWARE SOLUTIONS LTD / 24/10/2018

View Document

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES

View Document

24/10/1824 October 2018 DIRECTOR APPOINTED MR CHRISTOPHER JOHN WACEY

View Document

03/08/183 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE BARON SARON / 25/07/2018

View Document

15/06/1815 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

12/10/1712 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARIE KREMERIS

View Document

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

View Document

17/05/1717 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

19/08/1619 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

14/10/1514 October 2015 Annual return made up to 11 October 2015 with full list of shareholders

View Document

03/08/153 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

21/10/1421 October 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

18/07/1418 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

16/10/1316 October 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

11/10/1211 October 2012 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