- Company Overview for TESSELLATE TILING LTD (11132627)
- Filing history for TESSELLATE TILING LTD (11132627)
- People for TESSELLATE TILING LTD (11132627)
- More for TESSELLATE TILING LTD (11132627)
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) |
---|---|---|---|
27 Feb 2025 | CS01 | Confirmation statement made on 28 January 2025 with no updates | |
12 Sep 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
15 Mar 2024 | CERTNM |
Company name changed commercial tiling uk LTD\certificate issued on 15/03/24
|
|
20 Feb 2024 | CS01 | Confirmation statement made on 20 February 2024 with no updates | |
26 Oct 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
27 Feb 2023 | CS01 | Confirmation statement made on 20 February 2023 with no updates | |
27 Feb 2023 | PSC07 | Cessation of James Gray as a person with significant control on 1 January 2023 | |
17 Oct 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
15 Sep 2022 | AD01 | Registered office address changed from Sterling House 7 Ashford Road Maidstone Kent ME14 5BJ England to Berry & Co Sterling House 7 Ashford Road Maidstone Kent ME14 5BJ on 15 September 2022 | |
30 Mar 2022 | CS01 | Confirmation statement made on 20 February 2022 with no updates | |
08 Mar 2022 | AD01 | Registered office address changed from 7 Clarendon Place King Street Maidstone Kent ME14 1BQ to Sterling House 7 Ashford Road Maidstone Kent ME14 5BJ on 8 March 2022 | |
25 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
16 Jun 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Jun 2021 | CS01 | Confirmation statement made on 20 February 2021 with no updates | |
15 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Sep 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
20 Feb 2020 | CS01 | Confirmation statement made on 20 February 2020 with no updates | |
08 Jul 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
20 Feb 2019 | CH01 | Director's details changed for Mr Matthew Gray on 20 February 2019 | |
20 Feb 2019 | CS01 | Confirmation statement made on 20 February 2019 with updates | |
15 Oct 2018 | TM02 | Termination of appointment of James Gray as a secretary on 15 October 2018 | |
15 Oct 2018 | CS01 | Confirmation statement made on 15 October 2018 with updates | |
12 Jun 2018 | AA01 | Current accounting period extended from 31 January 2019 to 31 March 2019 | |
12 Jun 2018 | AD01 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 7 Clarendon Place King Street Maidstone Kent ME14 1BQ on 12 June 2018 | |
04 Jan 2018 | NEWINC |
Incorporation
Statement of capital on 2018-01-04
|