Advanced company searchLink opens in new window

TESSERA CREDIT HOLDINGS PLC

Company number 03638265

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Mar 2015 GAZ2 Final Gazette dissolved following liquidation
10 Dec 2014 4.71 Return of final meeting in a members' voluntary winding up
16 Dec 2013 AD01 Registered office address changed from 30 City Road London EC1Y 2AB on 16 December 2013
16 Dec 2013 MR04 Satisfaction of charge 1 in full
11 Dec 2013 600 Appointment of a voluntary liquidator
11 Dec 2013 4.70 Declaration of solvency
11 Dec 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
05 Nov 2013 AR01 Annual return made up to 21 September 2013 with full list of shareholders
Statement of capital on 2013-11-05
  • GBP 59,000
01 Feb 2013 CERTNM Company name changed tessera group PLC\certificate issued on 01/02/13
  • RES15 ‐ Change company name resolution on 2013-01-31
01 Feb 2013 CONNOT Change of name notice
17 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
03 Jan 2013 AA Group of companies' accounts made up to 30 June 2012
24 Sep 2012 AR01 Annual return made up to 21 September 2012 with full list of shareholders
02 Jan 2012 AA Group of companies' accounts made up to 30 June 2011
07 Oct 2011 AR01 Annual return made up to 21 September 2011 with full list of shareholders
17 Jun 2011 AA01 Current accounting period extended from 31 December 2010 to 30 June 2011
17 Mar 2011 CH01 Director's details changed for Nigel Thompstone on 16 March 2011
17 Mar 2011 CH01 Director's details changed for Giles Frederick Berkley on 16 March 2011
17 Mar 2011 CH01 Director's details changed for Giles Frederick Berkley on 16 March 2011
17 Mar 2011 CH01 Director's details changed for David Michael Ford on 16 March 2011
17 Mar 2011 CH01 Director's details changed for Nigel Thompstone on 16 March 2011
16 Mar 2011 CH01 Director's details changed for Julian Mark Lyndon Smith on 16 March 2011
24 Feb 2011 CH01 Director's details changed for Nigel Thompstone on 24 February 2011
24 Feb 2011 CH01 Director's details changed for Julian Mark Lyndon Smith on 24 February 2011
24 Feb 2011 CH01 Director's details changed for David Michael Ford on 24 February 2011