TESSELLATE TRIANGLE LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewReturn of final meeting in a members' voluntary winding up

View Document

24/12/2424 December 2024 Declaration of solvency

View Document

03/12/243 December 2024 Resolutions

View Document

03/12/243 December 2024 Registered office address changed from The Old Workshop Ecclesall Road South Sheffield S11 9PA England to C/O Begbies Traynor (London) Llp 31st Floor 40 Bank Street London E14 5NR on 2024-12-03

View Document

03/12/243 December 2024 Appointment of a voluntary liquidator

View Document

18/11/2418 November 2024 Micro company accounts made up to 2024-10-31

View Document

06/11/246 November 2024 Previous accounting period shortened from 2024-11-30 to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

23/08/2423 August 2024 Micro company accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

28/11/2328 November 2023 Confirmation statement made on 2023-11-28 with no updates

View Document

29/08/2329 August 2023 Micro company accounts made up to 2022-11-30

View Document

02/12/222 December 2022 Confirmation statement made on 2022-11-28 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

29/11/2129 November 2021 Confirmation statement made on 2021-11-28 with updates

View Document

02/11/212 November 2021 Change of details for Mr Benjamin Lambert as a person with significant control on 2021-11-01

View Document

02/11/212 November 2021 Statement of capital following an allotment of shares on 2021-11-01

View Document

02/11/212 November 2021 Notification of Laura Lambert as a person with significant control on 2021-11-01

View Document

01/11/211 November 2021 Appointment of Mrs Laura Lambert as a director on 2021-11-01

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

07/05/207 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN LAMBERT / 16/04/2020

View Document

07/05/207 May 2020 PSC'S CHANGE OF PARTICULARS / MR BENJAMIN LAMBERT / 16/04/2020

View Document

16/04/2016 April 2020 REGISTERED OFFICE CHANGED ON 16/04/2020 FROM 51 CLALRKEGROVE ROAD SHEFFIELD S10 2NH UNITED KINGDOM

View Document

29/11/1929 November 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information