TESSELL IT SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/11/241 November 2024 | Confirmation statement made on 2024-10-11 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
29/06/2429 June 2024 | Micro company accounts made up to 2023-06-30 |
13/11/2313 November 2023 | Confirmation statement made on 2023-10-11 with no updates |
27/09/2327 September 2023 | Registered office address changed from 37 Eastgate Macclesfield SK10 1GD England to 48 Hansen Gardens Hedge End Southampton SO30 2LN on 2023-09-27 |
27/09/2327 September 2023 | Change of details for Mr Rajkumar Sakthivel as a person with significant control on 2023-09-26 |
27/09/2327 September 2023 | Director's details changed for Mr Rajkumar Sakthivel on 2023-09-27 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
31/03/2331 March 2023 | Micro company accounts made up to 2022-06-30 |
18/10/2218 October 2022 | Registered office address changed from 19 Capricorn Court, 17 Zodiac Close Edgware HA8 5FN England to 37 Eastgate Macclesfield SK10 1GD on 2022-10-18 |
18/10/2218 October 2022 | Director's details changed for Mr Rajkumar Sakthivel on 2022-10-11 |
18/10/2218 October 2022 | Change of details for Mr Rajkumar Sakthivel as a person with significant control on 2022-10-11 |
11/10/2211 October 2022 | Termination of appointment of Mohanapriya Selvaraju as a director on 2022-05-31 |
11/10/2211 October 2022 | Cessation of Mohanapriya Selvaraju as a person with significant control on 2022-05-31 |
11/10/2211 October 2022 | Change of details for Mr Rajkumar Sakthivel as a person with significant control on 2022-05-31 |
11/10/2211 October 2022 | Confirmation statement made on 2022-10-11 with updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
09/05/229 May 2022 | Confirmation statement made on 2022-03-30 with no updates |
31/03/2231 March 2022 | Micro company accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
26/03/2026 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
08/01/208 January 2020 | CESSATION OF MOHANAPRIYA SELVARAJU AS A PSC |
08/01/208 January 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAJKUMAR SAKTHIVEL |
08/01/208 January 2020 | CONFIRMATION STATEMENT MADE ON 08/01/20, WITH UPDATES |
08/07/198 July 2019 | CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
12/06/1912 June 2019 | DIRECTOR APPOINTED MR RAJKUMAR SAKTHIVEL |
29/03/1929 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
02/07/182 July 2018 | CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
14/03/1814 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
12/07/1712 July 2017 | CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
30/06/1730 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHANAPRIYA SELVARAJU |
22/03/1722 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
25/07/1625 July 2016 | Annual return made up to 29 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
05/01/165 January 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
22/07/1522 July 2015 | Annual return made up to 29 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
23/04/1523 April 2015 | REGISTERED OFFICE CHANGED ON 23/04/2015 FROM 3 GAUNTLETT COURT WEMBLEY MIDDLESEX HA0 2PG |
26/01/1526 January 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
03/07/143 July 2014 | Annual return made up to 29 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
08/04/148 April 2014 | DIRECTOR APPOINTED MRS MOHANAPRIYA SELVARAJU |
07/04/147 April 2014 | APPOINTMENT TERMINATED, DIRECTOR RAJKUMAR SAKTHIVEL |
26/01/1426 January 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
18/10/1318 October 2013 | REGISTERED OFFICE CHANGED ON 18/10/2013 FROM TALBOT HOUSE 204-226 IMPERIAL DRIVE RAYNERS LANE HARROW MIDDLESEX HA2 7HH UNITED KINGDOM |
19/07/1319 July 2013 | Annual return made up to 29 June 2013 with full list of shareholders |
18/07/1318 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / RAJKUMAR SAKTHIVEL / 01/01/2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
11/12/1211 December 2012 | REGISTERED OFFICE CHANGED ON 11/12/2012 FROM 43 FLAT 1 CHATS WORTH ROAD CROYDON CR0 1HF ENGLAND |
29/06/1229 June 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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