TESSELLATE TILING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 27/02/2527 February 2025 | Confirmation statement made on 2025-01-28 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 15/03/2415 March 2024 | Certificate of change of name |
| 20/02/2420 February 2024 | Confirmation statement made on 2024-02-20 with no updates |
| 26/10/2326 October 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 27/02/2327 February 2023 | Confirmation statement made on 2023-02-20 with no updates |
| 27/02/2327 February 2023 | Cessation of James Gray as a person with significant control on 2023-01-01 |
| 17/10/2217 October 2022 | Total exemption full accounts made up to 2022-03-31 |
| 15/09/2215 September 2022 | Registered office address changed from Sterling House 7 Ashford Road Maidstone Kent ME14 5BJ England to Berry & Co Sterling House 7 Ashford Road Maidstone Kent ME14 5BJ on 2022-09-15 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 30/03/2230 March 2022 | Confirmation statement made on 2022-02-20 with no updates |
| 25/11/2125 November 2021 | Total exemption full accounts made up to 2021-03-31 |
| 16/06/2116 June 2021 | Compulsory strike-off action has been discontinued |
| 16/06/2116 June 2021 | Compulsory strike-off action has been discontinued |
| 15/06/2115 June 2021 | Confirmation statement made on 2021-02-20 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 08/07/198 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 20/02/1920 February 2019 | CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES |
| 20/02/1920 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW GRAY / 20/02/2019 |
| 15/10/1815 October 2018 | APPOINTMENT TERMINATED, SECRETARY JAMES GRAY |
| 15/10/1815 October 2018 | CONFIRMATION STATEMENT MADE ON 15/10/18, WITH UPDATES |
| 12/06/1812 June 2018 | REGISTERED OFFICE CHANGED ON 12/06/2018 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM |
| 12/06/1812 June 2018 | CURREXT FROM 31/01/2019 TO 31/03/2019 |
| 04/01/184 January 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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