Advanced company searchLink opens in new window

TESSPAY LTD

Company number 11155087

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)
30 Oct 2024 AD01 Registered office address changed from No1 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7FE United Kingdom to 21 Arlington Street Arlington Street London SW1A 1rd on 30 October 2024
18 Oct 2024 AA Micro company accounts made up to 31 January 2024
27 Feb 2024 CS01 Confirmation statement made on 14 February 2024 with no updates
14 Sep 2023 AA Total exemption full accounts made up to 31 January 2023
09 Mar 2023 CS01 Confirmation statement made on 14 February 2023 with no updates
20 Jan 2023 AD01 Registered office address changed from 25 Old Broad St Tower 42 London EC2N 1HN United Kingdom to No1 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7FE on 20 January 2023
11 Nov 2022 PSC06 Change of details for Tess Inc. as a person with significant control on 30 June 2022
03 Oct 2022 AA Micro company accounts made up to 31 January 2022
20 Sep 2022 AD01 Registered office address changed from Tower 42, 25 Old Broad St Old Broad Street London EC2N 1HN England to 25 Old Broad St Tower 42 London EC2N 1HN on 20 September 2022
20 Sep 2022 AD01 Registered office address changed from 67 Downham Road Essex Ramsden Heath Billericay CM11 1PZ United Kingdom to 25 Old Broad St Tower 42 London EC2N 1HN on 20 September 2022
28 Feb 2022 CS01 Confirmation statement made on 14 February 2022 with no updates
29 Mar 2021 AA Micro company accounts made up to 31 January 2021
29 Mar 2021 CS01 Confirmation statement made on 14 February 2021 with no updates
29 Mar 2021 AA Micro company accounts made up to 31 January 2020
30 Mar 2020 CS01 Confirmation statement made on 14 February 2020 with updates
26 Feb 2019 AA Micro company accounts made up to 31 January 2019
26 Feb 2019 CS01 Confirmation statement made on 14 February 2019 with no updates
15 Feb 2018 AD01 Registered office address changed from 67 Downham Road, Essex Ramsden Heath Billericay CM11 1PZ England to 67 Downham Road Essex Ramsden Heath Billericay CM11 1PZ on 15 February 2018
14 Feb 2018 CS01 Confirmation statement made on 14 February 2018 with no updates
14 Feb 2018 AD01 Registered office address changed from 67 Downham Road Essex Downham Road, Ramsden Heath Billericay CM11 1PZ England to 67 Downham Road, Essex Ramsden Heath Billericay CM11 1PZ on 14 February 2018
13 Feb 2018 AD01 Registered office address changed from 67 Downhill Road Essex Ramsden Heath Billericay CM11 1PZ United Kingdom to 67 Downham Road Essex Downham Road, Ramsden Heath Billericay CM11 1PZ on 13 February 2018
17 Jan 2018 NEWINC Incorporation
Statement of capital on 2018-01-17
  • GBP 10