TESSIAN LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewAppointment of Csc Cls (Uk) Limited as a secretary on 2025-07-21

View Document

05/08/255 August 2025 NewTermination of appointment of Corporation Service Company (Uk) Limited as a secretary on 2025-07-21

View Document

05/08/255 August 2025 NewRegistered office address changed from C/O Corporation Service Company (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU United Kingdom to C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU on 2025-08-05

View Document

04/02/254 February 2025 Group of companies' accounts made up to 2023-12-31

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-12-18 with updates

View Document

02/11/242 November 2024 Resolutions

View Document

21/10/2421 October 2024 Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 2024-02-15

View Document

16/10/2416 October 2024 Satisfaction of charge 083584820002 in full

View Document

16/10/2416 October 2024 Satisfaction of charge 083584820001 in full

View Document

15/07/2415 July 2024 Termination of appointment of Janet Yunchu Hsu as a director on 2024-07-12

View Document

28/03/2428 March 2024 Statement of capital on 2024-03-28

View Document

28/03/2428 March 2024

View Document

28/03/2428 March 2024 Resolutions

View Document

28/03/2428 March 2024 Resolutions

View Document

28/03/2428 March 2024

View Document

13/03/2413 March 2024 Appointment of Corporation Service Company (Uk) Limited as a secretary on 2024-02-15

View Document

13/03/2413 March 2024 Previous accounting period shortened from 2024-03-31 to 2023-12-31

View Document

27/02/2427 February 2024 Confirmation statement made on 2023-12-18 with updates

View Document

07/02/247 February 2024 Termination of appointment of Jeffrey Scott Asher as a director on 2024-02-06

View Document

07/02/247 February 2024 Appointment of Mrs. Janet Yunchu Hsu as a director on 2024-02-06

View Document

07/02/247 February 2024 Registered office address changed from 4th & 5th Floor 15 Worship Street London EC2A 2DT United Kingdom to C/O Corporation Service Company (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU on 2024-02-07

View Document

16/01/2416 January 2024 Group of companies' accounts made up to 2023-03-31

View Document

11/01/2411 January 2024 Particulars of variation of rights attached to shares

View Document

11/01/2411 January 2024 Change of share class name or designation

View Document

03/01/243 January 2024 Termination of appointment of Ramin Sayar as a director on 2023-12-19

View Document

03/01/243 January 2024 Termination of appointment of Matthew Miller as a director on 2023-12-19

View Document

03/01/243 January 2024 Termination of appointment of James Montgomery as a director on 2023-12-19

View Document

03/01/243 January 2024 Termination of appointment of Suranga Chandratillake as a director on 2023-12-19

View Document

03/01/243 January 2024 Termination of appointment of Edward Bishop as a director on 2023-12-19

View Document

03/01/243 January 2024 Termination of appointment of Andrei Florin Brasoveanu as a director on 2023-12-19

View Document

03/01/243 January 2024 Termination of appointment of Timothy Royston Sadler as a director on 2023-12-19

View Document

03/01/243 January 2024 Appointment of Mr Kyle Michael Chin as a director on 2023-12-19

View Document

03/01/243 January 2024 Appointment of Mr Jeffrey Scott Asher as a director on 2023-12-19

View Document

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

View Accounts

22/12/2322 December 2023 Statement of capital following an allotment of shares on 2023-12-19

View Document

19/12/2319 December 2023 Statement of capital following an allotment of shares on 2023-12-14

View Document

12/12/2312 December 2023 Resolutions

View Document

12/12/2312 December 2023 Memorandum and Articles of Association

View Document

12/12/2312 December 2023 Resolutions

View Document

18/10/2318 October 2023 Statement of capital following an allotment of shares on 2023-09-14

View Document

06/06/236 June 2023 Statement of capital following an allotment of shares on 2023-05-10

View Document

17/03/2317 March 2023 Registration of charge 083584820001, created on 2023-03-15

View Document

17/03/2317 March 2023 Registration of charge 083584820002, created on 2023-03-15

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-12 with updates

View Document

15/02/2315 February 2023 Resolutions

View Document

15/02/2315 February 2023 Resolutions

View Document

15/02/2315 February 2023 Memorandum and Articles of Association

View Document

15/02/2315 February 2023 Resolutions

View Document

10/02/2310 February 2023 Statement of capital following an allotment of shares on 2023-01-31

View Document

05/01/235 January 2023 Group of companies' accounts made up to 2022-03-31

View Document

30/12/2230 December 2022 Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

View Document

15/12/2215 December 2022 Statement of capital following an allotment of shares on 2022-10-27

View Document

11/10/2211 October 2022 Statement of capital following an allotment of shares on 2022-07-26

View Document

24/02/2224 February 2022 Confirmation statement made on 2022-02-12 with updates

View Document

24/02/2224 February 2022 Statement of capital following an allotment of shares on 2022-02-11

View Document

13/01/2213 January 2022 Statement of capital following an allotment of shares on 2021-11-03

View Document

15/11/2115 November 2021 Appointment of Oakwood Corporate Secretary Limited as a secretary on 2021-11-03

View Document

08/07/218 July 2021 Resolutions

View Document

08/07/218 July 2021 Resolutions

View Document

08/07/218 July 2021 Resolutions

View Document

08/07/218 July 2021 Resolutions

View Document

08/07/218 July 2021 Memorandum and Articles of Association

View Document

25/08/2025 August 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20

View Document

13/08/2013 August 2020 29/07/20 STATEMENT OF CAPITAL GBP 2437.592

View Document

13/08/2013 August 2020 28/07/20 STATEMENT OF CAPITAL GBP 2437.592

View Document

06/08/206 August 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/03/2019 March 2020 APPOINTMENT TERMINATED, DIRECTOR LUCIANA LIXANDRU

View Document

19/03/2019 March 2020 DIRECTOR APPOINTED MR ANDREI FLORIN BRASOVEANU

View Document

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, WITH UPDATES

View Document

13/02/2013 February 2020 13/01/20 STATEMENT OF CAPITAL GBP 2432.553

View Document

18/12/1918 December 2019 SUB DIVIDED 22/11/2019

View Document

23/09/1923 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

01/04/191 April 2019 SECOND FILING OF AP01 FOR MATTHEW MILLER

View Document

07/03/197 March 2019 25/02/19 STATEMENT OF CAPITAL GBP 2431.183

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES

View Document

28/01/1928 January 2019 DIRECTOR APPOINTED MR MATTHEW MILLER

View Document

09/01/199 January 2019 ADOPT ARTICLES 20/12/2018

View Document

09/01/199 January 2019 VARYING SHARE RIGHTS AND NAMES

View Document

02/01/192 January 2019 21/12/18 STATEMENT OF CAPITAL GBP 2430.912

View Document

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/10/185 October 2018 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

16/08/1816 August 2018 VARYING SHARE RIGHTS AND NAMES

View Document

16/08/1816 August 2018 14/08/18 STATEMENT OF CAPITAL GBP 1881.55

View Document

05/07/185 July 2018 REGISTERED OFFICE CHANGED ON 05/07/2018 FROM 3 FINSBURY AVENUE LONDON EC2M 2PP ENGLAND

View Document

05/07/185 July 2018 REGISTERED OFFICE CHANGED ON 05/07/2018 FROM 19 - 23 FEATHERSTONE STREET LONDON EC1Y 8SL ENGLAND

View Document

20/06/1820 June 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/06/1820 June 2018 COMPANY NAME CHANGED CHECKRECIPIENT LIMITED CERTIFICATE ISSUED ON 20/06/18

View Document

17/05/1817 May 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 31/01/2018

View Document

10/04/1810 April 2018 ADOPT ARTICLES 23/03/2018

View Document

09/04/189 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD BISHOP / 28/03/2018

View Document

08/04/188 April 2018 04/04/18 STATEMENT OF CAPITAL GBP 1411.350

View Document

29/03/1829 March 2018 DIRECTOR APPOINTED MS LUCIANA MARIA LIXANDRU

View Document

29/03/1829 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ROYSTON SADLER / 30/06/2017

View Document

29/03/1829 March 2018 CESSATION OF THOMAS SEBASTIAN BORLEY ADAMS AS A PSC

View Document

29/03/1829 March 2018 CESSATION OF TIMOTHY ROYSTON SADLER AS A PSC

View Document

29/03/1829 March 2018 CESSATION OF EDWARD BISHOP AS A PSC

View Document

29/03/1829 March 2018 DIRECTOR APPOINTED MR SURANGA CHANDRATILLAKE

View Document

25/03/1825 March 2018 PSC'S CHANGE OF PARTICULARS / MR THOMAS SEBASTIAN BORLEY ADAMS / 01/01/2018

View Document

25/03/1825 March 2018 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY ROYSTON SADLER / 01/01/2018

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES

View Document

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

25/08/1725 August 2017 REGISTERED OFFICE CHANGED ON 25/08/2017 FROM 27 HAMMERSMITH GROVE LONDON W6 0NE ENGLAND

View Document

31/03/1731 March 2017 14/03/17 STATEMENT OF CAPITAL GBP 1411.350

View Document

28/03/1728 March 2017 APPOINTMENT TERMINATED, DIRECTOR THOMAS ADAMS

View Document

28/03/1728 March 2017 APPOINTMENT TERMINATED, DIRECTOR BENG-FAI MOK

View Document

23/03/1723 March 2017 VARYING SHARE RIGHTS AND NAMES

View Document

22/02/1722 February 2017 SECOND FILED SH01 - 15/07/16 STATEMENT OF CAPITAL GBP 1039.779

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

13/01/1713 January 2017 CURREXT FROM 31/01/2017 TO 31/03/2017

View Document

17/08/1617 August 2016 15/07/16 STATEMENT OF CAPITAL GBP 1039.780

View Document

09/08/169 August 2016 APPOINTMENT TERMINATED, DIRECTOR PHILIPP KOBUS

View Document

09/08/169 August 2016 DIRECTOR APPOINTED MR IAN CHARLES HAMILTON

View Document

08/08/168 August 2016 REGISTERED OFFICE CHANGED ON 08/08/2016 FROM KEMP HOUSE 152 CITY ROAD LONDON EC1V 2NX

View Document

08/08/168 August 2016 COMPANY NAME CHANGED QUIVER SOFTWARE LIMITED CERTIFICATE ISSUED ON 08/08/16

View Document

04/08/164 August 2016 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JACKSON

View Document

20/07/1620 July 2016 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

15/04/1615 April 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

24/02/1624 February 2016 DIRECTOR APPOINTED MR BENG-FAI MOK

View Document

10/02/1610 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

13/09/1513 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

09/09/159 September 2015 03/07/15 STATEMENT OF CAPITAL GBP 938.829

View Document

09/09/159 September 2015 DIRECTOR APPOINTED MR PHILIPP SEBASTIAN KOBUS

View Document

14/07/1514 July 2015 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

19/06/1519 June 2015 SUB-DIVISION 04/04/14

View Document

19/06/1519 June 2015 04/06/15 STATEMENT OF CAPITAL GBP 848.571

View Document

19/06/1519 June 2015 ADOPT ARTICLES 04/06/2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

14/01/1514 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY SADLER / 23/08/2014

View Document

14/01/1514 January 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

14/01/1514 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS SEBASTIAN BORLEY ADAMS / 14/01/2015

View Document

14/01/1514 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD BISHOP / 23/08/2014

View Document

05/01/155 January 2015 DIRECTOR APPOINTED MR THOMAS SEBASTIAN BORLEY ADAMS

View Document

12/09/1412 September 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/14

View Document

31/08/1431 August 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/07/1422 July 2014 REGISTERED OFFICE CHANGED ON 22/07/2014 FROM 4 ACRE CLOSE EDENFIELD BURY LANCASHIRE BL0 0JY

View Document

21/07/1421 July 2014 12/06/14 STATEMENT OF CAPITAL GBP 669.230

View Document

16/07/1416 July 2014 ARTICLES OF ASSOCIATION

View Document

10/07/1410 July 2014 04/04/14 STATEMENT OF CAPITAL GBP 600

View Document

16/06/1416 June 2014 04/04/14 STATEMENT OF CAPITAL GBP 640

View Document

16/06/1416 June 2014 DIRECTOR APPOINTED MR TIM JACKSON

View Document

15/04/1415 April 2014 07/04/14 STATEMENT OF CAPITAL GBP 600

View Document

08/04/148 April 2014 APPOINTMENT TERMINATED, DIRECTOR THOMAS ADAMS

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

16/01/1416 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD BISHOP / 01/09/2013

View Document

16/01/1416 January 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

07/05/137 May 2013 COMPANY NAME CHANGED RECIPICHECK LIMITED CERTIFICATE ISSUED ON 07/05/13

View Document

14/01/1314 January 2013 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