TESSERACT NETWORKS LTD

Company Documents

DateDescription
27/08/2427 August 2024 Final Gazette dissolved via voluntary strike-off

View Document

11/06/2411 June 2024 First Gazette notice for voluntary strike-off

View Document

11/06/2411 June 2024 First Gazette notice for voluntary strike-off

View Document

29/05/2429 May 2024 Application to strike the company off the register

View Document

15/05/2415 May 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/09/236 September 2023 Micro company accounts made up to 2022-12-31

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-06-28 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/09/2127 September 2021 Micro company accounts made up to 2020-12-31

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-28 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/07/2021 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES

View Document

26/06/1926 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / CEDRIC PATRICE NAINTRE / 26/06/2019

View Document

18/06/1918 June 2019 DISS40 (DISS40(SOAD))

View Document

15/06/1915 June 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, WITH UPDATES

View Document

30/04/1930 April 2019 FIRST GAZETTE

View Document

17/08/1817 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

23/05/1823 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAURENCE DE LAVALLADE

View Document

23/05/1823 May 2018 29/03/18 STATEMENT OF CAPITAL GBP 1343.59

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

24/06/1724 June 2017 DISS40 (DISS40(SOAD))

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

21/06/1721 June 2017 01/10/16 STATEMENT OF CAPITAL GBP 1335.18

View Document

21/06/1721 June 2017 10/05/16 STATEMENT OF CAPITAL GBP 1320.97

View Document

02/05/172 May 2017 FIRST GAZETTE

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/09/1627 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

19/04/1619 April 2016 30/11/15 STATEMENT OF CAPITAL GBP 1214.04

View Document

19/04/1619 April 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

19/04/1619 April 2016 29/03/16 STATEMENT OF CAPITAL GBP 1301.67

View Document

19/04/1619 April 2016 02/07/15 STATEMENT OF CAPITAL GBP 1214.04

View Document

19/04/1619 April 2016 29/02/16 STATEMENT OF CAPITAL GBP 1214.04

View Document

19/04/1619 April 2016 28/11/15 STATEMENT OF CAPITAL GBP 1214.04

View Document

19/04/1619 April 2016 17/06/15 STATEMENT OF CAPITAL GBP 1214.04

View Document

19/04/1619 April 2016 29/02/16 STATEMENT OF CAPITAL GBP 1214.04

View Document

19/04/1619 April 2016 30/06/15 STATEMENT OF CAPITAL GBP 1214.04

View Document

19/04/1619 April 2016 09/06/15 STATEMENT OF CAPITAL GBP 917.29

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

19/05/1519 May 2015 ADOPT ARTICLES 30/04/2015

View Document

07/05/157 May 2015 30/04/15 STATEMENT OF CAPITAL GBP 837.5

View Document

05/05/155 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR AUGUSTIN LUNEAU / 01/05/2015

View Document

10/02/1510 February 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

06/01/156 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

19/12/1419 December 2014 Annual return made up to 18 December 2014 with full list of shareholders

View Document

19/12/1419 December 2014 CURRSHO FROM 30/09/2015 TO 31/12/2014

View Document

19/12/1419 December 2014 REGISTERED OFFICE CHANGED ON 19/12/2014 FROM 4TH FLOOR 292 VAUXHALL BRIDGE ROAD LONDON SW1V 1AE ENGLAND

View Document

19/12/1419 December 2014 DIRECTOR APPOINTED MR AUGUSTIN LUNEAU

View Document

10/09/1410 September 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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