Advanced company searchLink opens in new window

TESSIB LIMITED

Company number SC541524

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)
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-08-01
  • GBP 100