Download leads from Nexok and grow your business. Find out more

Tesserae Creative Ltd

Documents

Total Documents108
Total Pages454

Filing History

5 June 2018Final Gazette dissolved via compulsory strike-off
20 March 2018First Gazette notice for compulsory strike-off
30 September 2017Micro company accounts made up to 31 December 2016
30 September 2017Micro company accounts made up to 31 December 2016
10 January 2017Confirmation statement made on 27 December 2016 with updates
10 January 2017Confirmation statement made on 27 December 2016 with updates
30 September 2016Termination of appointment of Philip David Young as a director on 30 June 2016
30 September 2016Termination of appointment of Philip David Young as a director on 30 June 2016
30 September 2016Total exemption small company accounts made up to 31 December 2015
30 September 2016Total exemption small company accounts made up to 31 December 2015
24 January 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-01-24
  • GBP 2
24 January 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-01-24
  • GBP 2
30 September 2015Total exemption small company accounts made up to 31 December 2014
30 September 2015Total exemption small company accounts made up to 31 December 2014
23 January 2015Director's details changed for Ruth Corker on 11 December 2014
23 January 2015Director's details changed for Philip David Young on 11 December 2014
23 January 2015Director's details changed for Ruth Corker on 11 December 2014
23 January 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 2
23 January 2015Secretary's details changed for Philip David Young on 11 December 2014
23 January 2015Secretary's details changed for Philip David Young on 11 December 2014
23 January 2015Director's details changed for Ruth Corker on 11 December 2014
23 January 2015Registered office address changed from 22 Goodramgate York YO1 7LG to Church View Cottage Walseker Lane, Woodall Harthill Sheffield S26 7YJ on 23 January 2015
23 January 2015Director's details changed for Philip David Young on 11 December 2014
23 January 2015Registered office address changed from 22 Goodramgate York YO1 7LG to Church View Cottage Walseker Lane, Woodall Harthill Sheffield S26 7YJ on 23 January 2015
23 January 2015Director's details changed for Ruth Corker on 11 December 2014
23 January 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 2
26 September 2014Total exemption small company accounts made up to 31 December 2013
26 September 2014Total exemption small company accounts made up to 31 December 2013
27 January 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2
27 January 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2
30 September 2013Total exemption small company accounts made up to 31 December 2012
30 September 2013Total exemption small company accounts made up to 31 December 2012
23 January 2013Annual return made up to 27 December 2012 with a full list of shareholders
23 January 2013Annual return made up to 27 December 2012 with a full list of shareholders
3 October 2012Total exemption small company accounts made up to 31 December 2011
3 October 2012Total exemption small company accounts made up to 31 December 2011
3 January 2012Annual return made up to 27 December 2011 with a full list of shareholders
3 January 2012Annual return made up to 27 December 2011 with a full list of shareholders
26 September 2011Total exemption small company accounts made up to 31 December 2010
26 September 2011Total exemption small company accounts made up to 31 December 2010
24 January 2011Annual return made up to 27 December 2010 with a full list of shareholders
24 January 2011Annual return made up to 27 December 2010 with a full list of shareholders
13 October 2010Total exemption small company accounts made up to 31 December 2009
13 October 2010Total exemption small company accounts made up to 31 December 2009
22 January 2010Director's details changed for Ruth Corker on 1 December 2009
22 January 2010Annual return made up to 27 December 2009 with a full list of shareholders
22 January 2010Director's details changed for Philip David Young on 1 December 2009
22 January 2010Director's details changed for Ruth Corker on 1 December 2009
22 January 2010Director's details changed for Ruth Corker on 1 December 2009
22 January 2010Director's details changed for Philip David Young on 1 December 2009
22 January 2010Director's details changed for Ruth Corker on 1 December 2009
22 January 2010Annual return made up to 27 December 2009 with a full list of shareholders
22 January 2010Director's details changed for Philip David Young on 1 December 2009
22 January 2010Director's details changed for Philip David Young on 1 December 2009
22 January 2010Director's details changed for Ruth Corker on 1 December 2009
22 January 2010Director's details changed for Ruth Corker on 1 December 2009
22 January 2010Director's details changed for Philip David Young on 1 December 2009
22 January 2010Director's details changed for Philip David Young on 1 December 2009
31 October 2009Total exemption small company accounts made up to 31 December 2008
31 October 2009Total exemption small company accounts made up to 31 December 2008
24 January 2009Return made up to 27/12/08; full list of members
24 January 2009Return made up to 27/12/08; full list of members
13 October 2008Total exemption small company accounts made up to 31 December 2007
13 October 2008Total exemption small company accounts made up to 31 December 2007
21 January 2008Secretary's particulars changed;director's particulars changed
21 January 2008Director's particulars changed
21 January 2008Return made up to 27/12/07; full list of members
21 January 2008Secretary's particulars changed;director's particulars changed
21 January 2008Director's particulars changed
21 January 2008Return made up to 27/12/07; full list of members
4 November 2007Total exemption small company accounts made up to 31 December 2006
4 November 2007Total exemption small company accounts made up to 31 December 2006
27 January 2007Return made up to 27/12/06; full list of members
27 January 2007Return made up to 27/12/06; full list of members
15 November 2006Total exemption small company accounts made up to 31 December 2005
15 November 2006Total exemption small company accounts made up to 31 December 2005
27 January 2006Return made up to 27/12/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
27 January 2006Return made up to 27/12/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
7 November 2005Total exemption small company accounts made up to 31 December 2004
7 November 2005Total exemption small company accounts made up to 31 December 2004
9 September 2005Particulars of mortgage/charge
9 September 2005Particulars of mortgage/charge
24 February 2005Return made up to 27/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
24 February 2005Return made up to 27/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
14 September 2004Total exemption small company accounts made up to 31 December 2003
14 September 2004Total exemption small company accounts made up to 31 December 2003
7 January 2004Return made up to 27/12/03; full list of members
7 January 2004Return made up to 27/12/03; full list of members
30 October 2003Total exemption small company accounts made up to 31 December 2002
30 October 2003Total exemption small company accounts made up to 31 December 2002
22 January 2003Return made up to 27/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
22 January 2003Return made up to 27/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
24 October 2002Total exemption small company accounts made up to 31 December 2001
24 October 2002Total exemption small company accounts made up to 31 December 2001
22 January 2002Return made up to 27/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 22/01/02
22 January 2002Return made up to 27/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 22/01/02
26 January 2001Ad 20/01/01--------- £ si 1@1=1 £ ic 1/2
26 January 2001New secretary appointed;new director appointed
26 January 2001New director appointed
26 January 2001New director appointed
26 January 2001New secretary appointed;new director appointed
26 January 2001Ad 20/01/01--------- £ si 1@1=1 £ ic 1/2
27 December 2000Secretary resigned
27 December 2000Incorporation
27 December 2000Director resigned
27 December 2000Director resigned
27 December 2000Incorporation
27 December 2000Secretary resigned
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed