- Company Overview for TESSIB LIMITED (SC541524)
- Filing history for TESSIB LIMITED (SC541524)
- People for TESSIB LIMITED (SC541524)
- More for TESSIB LIMITED (SC541524)
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) |
---|---|---|---|
16 Oct 2024 | AD01 | Registered office address changed from C/O Morton Fraser Llp 5th Floor, Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland to Level 5, 9 Haymarket Square Edinburgh EH3 8RY on 16 October 2024 | |
06 Aug 2024 | CS01 | Confirmation statement made on 31 July 2024 with updates | |
16 Nov 2023 | AA | Total exemption full accounts made up to 31 August 2023 | |
01 Aug 2023 | CS01 | Confirmation statement made on 31 July 2023 with updates | |
16 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
03 Aug 2022 | CS01 | Confirmation statement made on 31 July 2022 with no updates | |
20 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
12 Aug 2021 | CS01 | Confirmation statement made on 31 July 2021 with updates | |
27 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
10 Mar 2021 | AD01 | Registered office address changed from 5 Peacock Parkway Bonnyrigg Midlothian EH19 3RQ Scotland to C/O Morton Fraser Llp 5th Floor, Quartermile Two 2 Lister Square Edinburgh EH3 9GL on 10 March 2021 | |
14 Aug 2020 | CS01 | Confirmation statement made on 31 July 2020 with updates | |
13 Aug 2020 | PSC04 | Change of details for Ms Irene Bisset as a person with significant control on 1 September 2019 | |
13 Aug 2020 | PSC01 | Notification of Andrew John Nicholas Whitlock as a person with significant control on 1 September 2019 | |
26 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
08 Aug 2019 | CS01 | Confirmation statement made on 31 July 2019 with updates | |
31 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
31 Jul 2018 | CS01 | Confirmation statement made on 31 July 2018 with updates | |
10 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
30 Apr 2018 | AP01 | Appointment of Mr Andy John Nicholas Whitlock as a director on 30 April 2018 | |
05 Apr 2018 | TM02 | Termination of appointment of Maureen Wallace as a secretary on 1 August 2017 | |
15 Aug 2017 | CS01 | Confirmation statement made on 31 July 2017 with no updates | |
01 Aug 2016 | NEWINC |
Incorporation
Statement of capital on 2016-08-01
|