TESSERACT HOLDINGS LIMITED

Company Documents

DateDescription
08/08/258 August 2025 NewFull accounts made up to 2024-12-31

View Document

05/07/245 July 2024 Full accounts made up to 2023-12-31

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-06-12 with no updates

View Document

01/03/241 March 2024 Termination of appointment of Lars Meisinger as a director on 2024-02-20

View Document

12/01/2412 January 2024 Registration of charge 120497150009, created on 2023-12-29

View Document

12/01/2412 January 2024 Registration of charge 120497150008, created on 2023-12-29

View Document

08/09/238 September 2023 Appointment of Ms Myrtle May Dawes as a director on 2023-09-01

View Document

18/07/2318 July 2023 Full accounts made up to 2022-12-31

View Document

16/06/2316 June 2023 Change of details for Aquila European Renewables Income Fund Plc as a person with significant control on 2022-11-03

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-06-12 with updates

View Document

15/03/2315 March 2023 Secretary's details changed for Sanne Fund Services (Uk) Limited on 2023-01-16

View Document

14/02/2314 February 2023 Statement of capital following an allotment of shares on 2022-06-29

View Document

14/02/2314 February 2023 Statement of capital following an allotment of shares on 2022-07-15

View Document

26/04/2226 April 2022 Registered office address changed from 6th Floor, 125 London Wall London EC2Y 5AS England to Leaf B, 20th Floor, Tower 42, Old Broad Street London EC2N 1HQ on 2022-04-26

View Document

21/02/2221 February 2022 Secretary's details changed for Praxisifm Fund Services (Uk) Limited on 2021-12-03

View Document

16/02/2216 February 2022 Statement of capital following an allotment of shares on 2021-08-26

View Document

15/12/2115 December 2021 Registered office address changed from 1st Floor, Senator House 85 Queen Victoria Street London EC4V 4AB United Kingdom to 6th Floor London Wall London EC2Y 5AS on 2021-12-15

View Document

15/12/2115 December 2021 Registered office address changed from 6th Floor London Wall London EC2Y 5AS England to 6th Floor, 125 London Wall London EC2Y 5AS on 2021-12-15

View Document

22/09/2122 September 2021 Full accounts made up to 2020-12-31

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-06-12 with updates

View Document

24/06/2124 June 2021 Statement of capital following an allotment of shares on 2021-02-25

View Document

31/07/2031 July 2020 PSC'S CHANGE OF PARTICULARS / AQUILA EUROPEAN RENEWABLES INCOME FUND PLC / 31/07/2020

View Document

31/07/2031 July 2020 REGISTERED OFFICE CHANGED ON 31/07/2020 FROM MERMAID HOUSE 2 PUDDLE DOCK LONDON EC4V 3DB UNITED KINGDOM

View Document

03/07/203 July 2020 AUTHORISED TO ISSUE APPROVED 29/01/2020

View Document

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, WITH UPDATES

View Document

25/06/2025 June 2020 29/01/20 STATEMENT OF CAPITAL EUR 33629857

View Document

31/01/2031 January 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/01/2028 January 2020 29/12/19 STATEMENT OF CAPITAL EUR 33629757

View Document

08/08/198 August 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/08/198 August 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/07/1930 July 2019 10/07/19 STATEMENT OF CAPITAL EUR 33629657

View Document

30/07/1930 July 2019 05/07/19 STATEMENT OF CAPITAL EUR 23029657

View Document

13/06/1913 June 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/06/1913 June 2019 CURRSHO FROM 30/06/2020 TO 31/12/2019

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