Advanced company searchLink opens in new window

TESSELLATE TILING LTD

Company number 11132627

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-03-11
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
  • GBP 100