TESSALLATION LIMITED
Company Documents
Date | Description |
---|---|
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 |
09/12/249 December 2024 | Total exemption full accounts made up to 2024-03-31 |
23/10/2423 October 2024 | Confirmation statement made on 2024-10-11 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/12/2328 December 2023 | Total exemption full accounts made up to 2023-03-31 |
30/10/2330 October 2023 | Confirmation statement made on 2023-10-11 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/02/2321 February 2023 | Total exemption full accounts made up to 2022-03-31 |
17/10/2217 October 2022 | Confirmation statement made on 2022-10-11 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
17/12/2117 December 2021 | Total exemption full accounts made up to 2021-03-31 |
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 |
11/10/2111 October 2021 | Confirmation statement made on 2021-10-11 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
26/07/1926 July 2019 | PREVEXT FROM 31/10/2018 TO 31/03/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
22/02/1922 February 2019 | REGISTERED OFFICE CHANGED ON 22/02/2019 FROM ALLCLEAR HOUSE REDWING COURT ASHTON ROAD ROMFORD ESSEX RM3 8QQ |
26/10/1826 October 2018 | APPOINTMENT TERMINATED, DIRECTOR DAVID MARSH |
24/10/1824 October 2018 | PSC'S CHANGE OF PARTICULARS / BISHOPSCOURT SOFTWARE SOLUTIONS LTD / 24/10/2018 |
24/10/1824 October 2018 | CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES |
24/10/1824 October 2018 | DIRECTOR APPOINTED MR CHRISTOPHER JOHN WACEY |
03/08/183 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE BARON SARON / 25/07/2018 |
15/06/1815 June 2018 | 31/10/17 TOTAL EXEMPTION FULL |
12/10/1712 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARIE KREMERIS |
12/10/1712 October 2017 | CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES |
17/05/1717 May 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
19/10/1619 October 2016 | CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES |
19/08/1619 August 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
14/10/1514 October 2015 | Annual return made up to 11 October 2015 with full list of shareholders |
03/08/153 August 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
21/10/1421 October 2014 | Annual return made up to 11 October 2014 with full list of shareholders |
18/07/1418 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
16/10/1316 October 2013 | Annual return made up to 11 October 2013 with full list of shareholders |
11/10/1211 October 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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