Advanced company searchLink opens in new window

TESSUTI GROUP LIMITED

Company number 08007909

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)
20 Oct 2021 AA Full accounts made up to 30 January 2021
29 Jun 2021 TM01 Termination of appointment of David Arthur Light as a director on 25 June 2021
29 Mar 2021 CS01 Confirmation statement made on 27 March 2021 with no updates
20 Nov 2020 AA Full accounts made up to 1 February 2020
27 Mar 2020 CS01 Confirmation statement made on 27 March 2020 with no updates
15 Oct 2019 AA Full accounts made up to 2 February 2019
03 Apr 2019 CS01 Confirmation statement made on 27 March 2019 with no updates
07 Nov 2018 AP01 Appointment of Mr Neil James Greenhalgh as a director on 1 November 2018
07 Nov 2018 TM01 Termination of appointment of Brian Michael Small as a director on 31 October 2018
29 Aug 2018 AA Full accounts made up to 3 February 2018
20 Apr 2018 CH01 Director's details changed for Mr Peter Alan Cowgill on 19 April 2018
09 Apr 2018 CS01 Confirmation statement made on 27 March 2018 with updates
27 Mar 2018 PSC02 Notification of Jd Sports Fashion Plc as a person with significant control on 22 June 2016
27 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 27 March 2018
27 Mar 2018 AD03 Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
19 Sep 2017 AA Full accounts made up to 28 January 2017
04 Jun 2017 SH08 Change of share class name or designation
31 May 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Apr 2017 CS01 Confirmation statement made on 27 March 2017 with updates
28 Mar 2017 CH01 Director's details changed for Mr Brian Michael Small on 28 March 2017
28 Mar 2017 CH01 Director's details changed for Mr Peter Alan Cowgill on 28 March 2017
26 Sep 2016 AA Full accounts made up to 30 January 2016
05 Aug 2016 SH08 Change of share class name or designation
24 May 2016 CH01 Director's details changed for Mr David Arthur Light on 24 May 2016
05 Apr 2016 AR01 Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100,000