TESSALLATION LIMITED

Kemp House Kemp House, London, EC1V 2NX, England
StatusACTIVE
Company No.08249111
CategoryPrivate Limited Company
Incorporated11 Oct 2012
Age11 years, 7 months, 22 days
JurisdictionEngland Wales

SUMMARY

TESSALLATION LIMITED is an active private limited company with number 08249111. It was incorporated 11 years, 7 months, 22 days ago, on 11 October 2012. The company address is Kemp House Kemp House, London, EC1V 2NX, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 28 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2023

Action Date: 11 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Feb 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2022

Action Date: 11 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Nov 2021

Action Date: 19 Nov 2021

Category: Address

Type: AD01

Old address: Unit 83 C/O Pact Global Ltd 2 Cromar Way Chelmsford Essex CM1 2QE United Kingdom

Change date: 2021-11-19

New address: Kemp House 152-160 City Road London EC1V 2NX

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2021

Action Date: 11 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2020

Action Date: 11 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2019

Action Date: 11 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-11

Documents

View document PDF

Change account reference date company previous extended

Date: 26 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2018-10-31

New date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Feb 2019

Action Date: 22 Feb 2019

Category: Address

Type: AD01

Change date: 2019-02-22

Old address: Allclear House Redwing Court Ashton Road Romford Essex RM3 8QQ

New address: Unit 83 C/O Pact Global Ltd 2 Cromar Way Chelmsford Essex CM1 2QE

Documents

View document PDF

Termination director company with name termination date

Date: 26 Oct 2018

Action Date: 25 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David John Marsh

Termination date: 2018-10-25

Documents

View document PDF

Appoint person director company with name date

Date: 24 Oct 2018

Action Date: 24 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-24

Officer name: Mr Christopher John Wacey

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2018

Action Date: 11 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-11

Documents

View document PDF

Change to a person with significant control

Date: 24 Oct 2018

Action Date: 24 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Bishopscourt Software Solutions Ltd

Change date: 2018-10-24

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2018

Action Date: 25 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-25

Officer name: Mr Clive Baron Saron

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jun 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Notification of a person with significant control

Date: 12 Oct 2017

Action Date: 27 Oct 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Arie Kremeris

Notification date: 2016-10-27

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2017

Action Date: 11 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 May 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2016

Action Date: 11 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Aug 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2015

Action Date: 11 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Aug 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2014

Action Date: 11 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2013

Action Date: 11 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-11

Documents

View document PDF

Incorporation company

Date: 11 Oct 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACCESSACADEMY INTERNATIONAL LIMITED

BANK HOUSE,STEVENAGE,SG1 3EE

Number:07714116
Status:ACTIVE
Category:Private Limited Company

CASH CHOPPER LTD

ENTERPRISE HOUSE C/O A M INSOLVENCY LIMITED,WORKSOP,S81 7QF

Number:09730569
Status:LIQUIDATION
Category:Private Limited Company

EDWARDS' ENTERPRISES (N.I.) LIMITED

1-3 MOORE STREET,CO. TYRONE,BT69 6AX

Number:NI021074
Status:ACTIVE
Category:Private Limited Company

FRANK TALK LIMITED

BARNETT HOUSE 7 SEASIDE LANE,PETERLEE,SR8 3PF

Number:07701260
Status:ACTIVE
Category:Private Limited Company

REM CAPITAL MANAGEMENT LTD

9 BANKSIDE,SEVENOAKS,TN13 2UA

Number:07141237
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SWIFT 2 LTD

3 ANVIL CLOSE,HORSHAM,RH13 9HD

Number:10260019
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source