- Company Overview for TESSERACT INDUSTRIES LIMITED (11327704)
- Filing history for TESSERACT INDUSTRIES LIMITED (11327704)
- People for TESSERACT INDUSTRIES LIMITED (11327704)
- Insolvency for TESSERACT INDUSTRIES LIMITED (11327704)
- More for TESSERACT INDUSTRIES LIMITED (11327704)
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) |
---|---|---|---|
01 Feb 2024 | WU07 | Progress report in a winding up by the court | |
15 Dec 2022 | AD01 | Registered office address changed from 869 High Road London N12 8QA England to 2nd Floor 110 Cannon Street London EC4N 6EU on 15 December 2022 | |
14 Dec 2022 | WU04 | Appointment of a liquidator | |
27 Jun 2022 | PSC07 | Cessation of Milestone Media Holdings Limited as a person with significant control on 30 May 2022 | |
22 Jun 2022 | COCOMP | Order of court to wind up | |
28 Apr 2022 | PSC02 | Notification of Milestone Media Holdings Limited as a person with significant control on 1 June 2021 | |
28 Apr 2022 | PSC04 | Change of details for Mr Ross Damian Faulkes as a person with significant control on 1 June 2021 | |
29 Jun 2021 | AA | Unaudited abridged accounts made up to 30 April 2021 | |
01 Jun 2021 | CS01 | Confirmation statement made on 24 April 2021 with updates | |
15 Jan 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
11 Jun 2020 | CS01 | Confirmation statement made on 24 April 2020 with updates | |
16 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
12 Aug 2019 | TM02 | Termination of appointment of First Instance Secretariat Limited as a secretary on 25 July 2019 | |
09 Aug 2019 | AD01 | Registered office address changed from Sovereign House 22 Shelley Road Worthing BN11 1TU United Kingdom to 869 High Road London N12 8QA on 9 August 2019 | |
25 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 9 July 2019
|
|
23 May 2019 | CS01 | Confirmation statement made on 24 April 2019 with updates | |
14 Nov 2018 | PSC04 | Change of details for Mr Ross Damian Faulkes as a person with significant control on 11 September 2018 | |
14 Nov 2018 | PSC07 | Cessation of Ross Daniel Bennett as a person with significant control on 11 September 2018 | |
20 Jul 2018 | TM01 | Termination of appointment of Ross Daniel Bennett as a director on 9 July 2018 | |
25 Apr 2018 | NEWINC |
Incorporation
Statement of capital on 2018-04-25
|