Advanced company searchLink opens in new window

TESSUTI LTD

Company number 05640916

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)
11 Dec 2017 CS01 Confirmation statement made on 30 November 2017 with no updates
19 Sep 2017 AA Full accounts made up to 28 January 2017
31 May 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Dec 2016 CS01 Confirmation statement made on 30 November 2016 with updates
02 Dec 2016 CH01 Director's details changed for Mr Brian Michael Small on 2 December 2016
02 Dec 2016 CH01 Director's details changed for Mr Peter Alan Cowgill on 2 December 2016
27 Sep 2016 AA Full accounts made up to 30 January 2016
24 May 2016 CH01 Director's details changed for Mr David Arthur Light on 24 May 2016
16 Dec 2015 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 200
05 Nov 2015 AP03 Appointment of Mrs Siobhan Mawdsley as a secretary on 1 October 2015
05 Nov 2015 TM02 Termination of appointment of Andrew John Batchelor as a secretary on 1 October 2015
30 Jul 2015 AA Full accounts made up to 31 January 2015
01 Dec 2014 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 200
28 Oct 2014 AA Full accounts made up to 1 February 2014
01 Oct 2014 AP03 Appointment of Mr Andrew John Batchelor as a secretary on 24 September 2014
01 Oct 2014 TM02 Termination of appointment of Jane Marie Brisley as a secretary on 24 September 2014
02 Jul 2014 TM01 Termination of appointment of Barry Bown as a director
08 May 2014 AUD Auditor's resignation
06 May 2014 CH01 Director's details changed for Mr Barry Colin Bown on 11 February 2014
25 Mar 2014 CH01 Director's details changed for Mr David Arthur Light on 25 March 2014
11 Dec 2013 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-11
  • GBP 200
15 Nov 2013 AA Full accounts made up to 2 February 2013
16 Aug 2013 AD02 Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom
15 Aug 2013 CH04 Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013
23 Jan 2013 AP04 Appointment of Oakwood Corporate Secretary Limited as a secretary