Advanced company searchLink opens in new window

TESSENDERLO HOLDING UK LIMITED

Company number 03514787

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)
06 Oct 2018 AA Full accounts made up to 31 December 2017
28 Aug 2018 AP03 Appointment of Mr Patrice Daniel, Nicolas Gras as a secretary on 10 August 2018
22 Aug 2018 PSC05 Change of details for Tessenderlo Chemie Nv as a person with significant control on 6 June 2017
21 Mar 2018 CS01 Confirmation statement made on 18 February 2018 with no updates
23 Feb 2018 TM02 Termination of appointment of Richard Joseph Jones as a secretary on 31 October 2017
06 Oct 2017 AA Full accounts made up to 31 December 2016
07 Mar 2017 CS01 Confirmation statement made on 18 February 2017 with updates
23 Jan 2017 AA Full accounts made up to 31 December 2015
24 Feb 2016 AR01 Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1,000,035
24 Feb 2016 CH01 Director's details changed for Mr Mark Evans on 1 March 2015
12 Oct 2015 AA Full accounts made up to 31 December 2014
25 Feb 2015 AR01 Annual return made up to 18 February 2015 no member list
Statement of capital on 2015-02-25
  • GBP 1,000,035
03 Oct 2014 AA Full accounts made up to 31 December 2013
09 Jul 2014 AP03 Appointment of Mr Richard Joseph Jones as a secretary
09 Jul 2014 AP01 Appointment of Mr Malcolm Stephen Mclellan as a director
09 Jul 2014 AP01 Appointment of Mr Roel Jules Justina Dumont as a director
09 Jul 2014 TM01 Termination of appointment of Anne Vanwalleghem as a director
09 Jul 2014 TM01 Termination of appointment of Melchior De Vogue as a director
09 Jul 2014 TM02 Termination of appointment of Mark Evans as a secretary
02 Jul 2014 AP01 Appointment of Mr Mark Evans as a director
17 Mar 2014 CH01 Director's details changed for Anne Mieke Maria Vanwalleghem on 1 March 2014
14 Mar 2014 MISC Auditors resignation
04 Mar 2014 AR01 Annual return made up to 18 February 2014 with full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1,000,035
03 Feb 2014 AA Full accounts made up to 31 December 2012
24 Jan 2014 AP01 Appointment of Mr Stefaan Arthur Haspeslagh as a director