Advanced company searchLink opens in new window

TESSIAN LIMITED

Company number 08358482

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)
03 Jan 2024 TM01 Termination of appointment of Andrei Florin Brasoveanu as a director on 19 December 2023
03 Jan 2024 TM01 Termination of appointment of Edward Bishop as a director on 19 December 2023
03 Jan 2024 TM01 Termination of appointment of Timothy Royston Sadler as a director on 19 December 2023
22 Dec 2023 SH01 Statement of capital following an allotment of shares on 19 December 2023
  • GBP 3,478.41808
19 Dec 2023 SH01 Statement of capital following an allotment of shares on 14 December 2023
  • GBP 3,132.44564
12 Dec 2023 MA Memorandum and Articles of Association
12 Dec 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Oct 2023 SH01 Statement of capital following an allotment of shares on 14 September 2023
  • GBP 3,110.28104
06 Jun 2023 SH01 Statement of capital following an allotment of shares on 10 May 2023
  • GBP 3,103.35388
17 Mar 2023 MR01 Registration of charge 083584820001, created on 15 March 2023
17 Mar 2023 MR01 Registration of charge 083584820002, created on 15 March 2023
20 Feb 2023 CS01 Confirmation statement made on 12 February 2023 with updates
15 Feb 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Feb 2023 MA Memorandum and Articles of Association
10 Feb 2023 SH01 Statement of capital following an allotment of shares on 31 January 2023
  • GBP 3,100.46992
05 Jan 2023 AA Group of companies' accounts made up to 31 March 2022
30 Dec 2022 AD03 Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
15 Dec 2022 SH01 Statement of capital following an allotment of shares on 27 October 2022
  • GBP 3,098.21636
11 Oct 2022 SH01 Statement of capital following an allotment of shares on 26 July 2022
  • GBP 3,092.44736
09 Aug 2022 AD02 Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
05 Aug 2022 AD01 Registered office address changed from 3 Finsbury Avenue London EC2M 2PA England to 4th & 5th Floor 15 Worship Street London EC2A 2DT on 5 August 2022
07 Jun 2022 SH01 Statement of capital following an allotment of shares on 12 May 2022
  • GBP 3,086.1488
24 Feb 2022 CS01 Confirmation statement made on 12 February 2022 with updates
24 Feb 2022 SH01 Statement of capital following an allotment of shares on 11 February 2022
  • GBP 3,061.07948
13 Jan 2022 SH01 Statement of capital following an allotment of shares on 3 November 2021
  • GBP 3,058.90324