TESSUTI GROUP LIMITED

Company Documents

DateDescription
07/04/257 April 2025 Confirmation statement made on 2025-03-27 with no updates

View Document

17/12/2417 December 2024 Termination of appointment of Adedotun Ademola Adegoke as a director on 2024-12-05

View Document

17/12/2417 December 2024 Appointment of Mr Adam Lee Moore as a director on 2024-12-05

View Document

22/10/2422 October 2024 Accounts for a dormant company made up to 2024-04-30

View Document

31/05/2431 May 2024 Change of details for Sdi (Retail Co 14) Limited as a person with significant control on 2024-03-23

View Document

08/05/248 May 2024 Accounts for a dormant company made up to 2023-04-30

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-27 with updates

View Document

07/11/237 November 2023 Termination of appointment of Keith Laurence Bishop as a director on 2023-11-06

View Document

21/08/2321 August 2023 Memorandum and Articles of Association

View Document

18/08/2318 August 2023 Resolutions

View Document

18/08/2318 August 2023 Memorandum and Articles of Association

View Document

18/08/2318 August 2023 Resolutions

View Document

02/05/232 May 2023 Confirmation statement made on 2023-03-27 with updates

View Document

01/03/231 March 2023 Register(s) moved to registered office address Unit a Brook Park East Shirebrook Mansfield NG20 8RY

View Document

01/03/231 March 2023 Registered office address changed from Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR to Unit a Brook Park East Shirebrook Mansfield NG20 8RY on 2023-03-01

View Document

01/03/231 March 2023 Current accounting period extended from 2023-01-31 to 2023-04-30

View Document

01/03/231 March 2023 Register(s) moved to registered office address Unit a Brook Park East Shirebrook Mansfield NG20 8RY

View Document

10/02/2310 February 2023 Notification of Sdi (Retail Co 14) Limited as a person with significant control on 2023-02-07

View Document

10/02/2310 February 2023 Termination of appointment of Régis Schultz as a director on 2023-02-07

View Document

10/02/2310 February 2023 Appointment of Mr Keith Laurence Bishop as a director on 2023-02-07

View Document

10/02/2310 February 2023 Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 2023-02-07

View Document

10/02/2310 February 2023 Cessation of Jd Sports Fashion Plc as a person with significant control on 2023-02-07

View Document

10/02/2310 February 2023 Termination of appointment of Neil James Greenhalgh as a director on 2023-02-07

View Document

10/02/2310 February 2023 Termination of appointment of Nirma Cassidy as a secretary on 2023-02-07

View Document

10/02/2310 February 2023 Appointment of Mr Adedotun Ademola Adegoke as a director on 2023-02-07

View Document

03/11/223 November 2022 Full accounts made up to 2022-01-29

View Document

10/10/2210 October 2022 Appointment of Régis Schultz as a director on 2022-09-28

View Document

04/10/224 October 2022 Termination of appointment of Peter Alan Cowgill as a director on 2022-09-28

View Document

04/10/224 October 2022 Termination of appointment of Siobhan Mawdsley as a secretary on 2022-09-22

View Document

04/10/224 October 2022 Appointment of Nirma Cassidy as a secretary on 2022-09-28

View Document

02/04/222 April 2022 Confirmation statement made on 2022-03-27 with no updates

View Document

20/10/2120 October 2021 Full accounts made up to 2021-01-30

View Document

29/06/2129 June 2021 Termination of appointment of David Arthur Light as a director on 2021-06-25

View Document

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

15/10/1915 October 2019 FULL ACCOUNTS MADE UP TO 02/02/19

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES

View Document

07/11/187 November 2018 DIRECTOR APPOINTED MR NEIL JAMES GREENHALGH

View Document

07/11/187 November 2018 APPOINTMENT TERMINATED, DIRECTOR BRIAN SMALL

View Document

29/08/1829 August 2018 FULL ACCOUNTS MADE UP TO 03/02/18

View Document

20/04/1820 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ALAN COWGILL / 19/04/2018

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES

View Document

27/03/1827 March 2018 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

27/03/1827 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 27/03/2018

View Document

27/03/1827 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JD SPORTS FASHION PLC

View Document

19/09/1719 September 2017 FULL ACCOUNTS MADE UP TO 28/01/17

View Document

31/05/1731 May 2017 ADOPT ARTICLES 28/04/2017

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

28/03/1728 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ALAN COWGILL / 28/03/2017

View Document

28/03/1728 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN MICHAEL SMALL / 28/03/2017

View Document

26/09/1626 September 2016 FULL ACCOUNTS MADE UP TO 30/01/16

View Document

24/05/1624 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ARTHUR LIGHT / 24/05/2016

View Document

05/04/165 April 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

05/11/155 November 2015 APPOINTMENT TERMINATED, SECRETARY ANDREW BATCHELOR

View Document

05/11/155 November 2015 SECRETARY APPOINTED MRS SIOBHAN MAWDSLEY

View Document

30/07/1530 July 2015 FULL ACCOUNTS MADE UP TO 31/01/15

View Document

31/03/1531 March 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

28/10/1428 October 2014 FULL ACCOUNTS MADE UP TO 01/02/14

View Document

01/10/141 October 2014 APPOINTMENT TERMINATED, SECRETARY JANE BRISLEY

View Document

01/10/141 October 2014 SECRETARY APPOINTED MR ANDREW JOHN BATCHELOR

View Document

02/07/142 July 2014 APPOINTMENT TERMINATED, DIRECTOR BARRY BOWN

View Document

08/05/148 May 2014 AUDITOR'S RESIGNATION

View Document

06/05/146 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY COLIN BOWN / 11/02/2014

View Document

28/03/1428 March 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

26/03/1426 March 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

26/03/1426 March 2014 SAIL ADDRESS CREATED

View Document

25/03/1425 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ARTHUR LIGHT / 25/03/2014

View Document

04/11/134 November 2013 FULL ACCOUNTS MADE UP TO 02/02/13

View Document

13/08/1313 August 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OAKWOOD CORPORATE SECRETARY LIMITED / 13/08/2013

View Document

28/03/1328 March 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

28/01/1328 January 2013 CORPORATE SECRETARY APPOINTED OAKWOOD CORPORATE SECRETARY LIMITED

View Document

27/07/1227 July 2012 COMPANY NAME CHANGED AGHOCO 1096 LIMITED CERTIFICATE ISSUED ON 27/07/12

View Document

27/07/1227 July 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/06/1218 June 2012 18/05/12 STATEMENT OF CAPITAL GBP 100000.00

View Document

11/06/1211 June 2012 DIRECTOR APPOINTED PETER ALAN COWGILL

View Document

11/06/1211 June 2012 SECRETARY APPOINTED JANE MARIE BRISLEY

View Document

11/06/1211 June 2012 CURRSHO FROM 31/03/2013 TO 31/01/2013

View Document

11/06/1211 June 2012 APPOINTMENT TERMINATED, DIRECTOR ROGER HART

View Document

11/06/1211 June 2012 APPOINTMENT TERMINATED, SECRETARY A G SECRETARIAL LIMITED

View Document

11/06/1211 June 2012 DIRECTOR APPOINTED MR DAVID ARTHUR LIGHT

View Document

11/06/1211 June 2012 APPOINTMENT TERMINATED, DIRECTOR A G SECRETARIAL LIMITED

View Document

11/06/1211 June 2012 REGISTERED OFFICE CHANGED ON 11/06/2012 FROM 100 BARBIROLLI SQUARE MANCHESTER M2 3AB UNITED KINGDOM

View Document

11/06/1211 June 2012 DIRECTOR APPOINTED MR BRIAN MICHAEL SMALL

View Document

11/06/1211 June 2012 APPOINTMENT TERMINATED, DIRECTOR INHOCO FORMATIONS LIMITED

View Document

11/06/1211 June 2012 DIRECTOR APPOINTED MR BARRY COLIN BOWN

View Document

06/06/126 June 2012 VARYING SHARE RIGHTS AND NAMES

View Document

27/03/1227 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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