(AD01) New registered office address 6th Floor 120 Bark Street Bolton BL1 2AX. Change occurred on April 21, 2023. Company's previous address: Unit 14 63 Jeddo Road London W12 9EE.
filed on: 21st, April 2023
| address
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, March 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, September 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 18, 2022
filed on: 9th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, September 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates June 18, 2021
filed on: 1st, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(7 pages)
|
(TM02) Termination of appointment as a secretary on December 1, 2020
filed on: 7th, January 2021
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: December 2, 2020) of a secretary
filed on: 7th, January 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 18, 2020
filed on: 18th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 29, 2020
filed on: 4th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 16th, December 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates April 29, 2019
filed on: 13th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates April 29, 2018
filed on: 11th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 31st, December 2017
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, July 2017
| gazette
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on July 19, 2017
filed on: 19th, July 2017
| officers
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 18th, July 2017
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control July 18, 2017
filed on: 18th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on July 1, 2017
filed on: 18th, July 2017
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: July 6, 2017) of a secretary
filed on: 18th, July 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 29, 2017
filed on: 18th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 16th, December 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 29, 2016
filed on: 11th, May 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on May 11, 2016: 100.00 GBP
capital
|
|
(TM02) Termination of appointment as a secretary on January 1, 2015
filed on: 24th, November 2015
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: April 1, 2015) of a secretary
filed on: 24th, November 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 13th, November 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 29, 2015
filed on: 9th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 9, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption full company accounts data drawn up to March 31, 2014
filed on: 30th, December 2014
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 29, 2014
filed on: 13th, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 13, 2014: 100.00 GBP
capital
|
|
(AR01) Annual return with full list of company shareholders, made up to April 29, 2013
filed on: 2nd, July 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 3rd, June 2013
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 19th, June 2012
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 29, 2012
filed on: 6th, June 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 4th, November 2011
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 29, 2011
filed on: 5th, May 2011
| annual return
|
Free Download
(3 pages)
|
(CONNOT) Change of name notice
filed on: 15th, June 2010
| change of name
|
Free Download
(1 page)
|
(CERTNM) Company name changed tristan construction LIMITEDcertificate issued on 15/06/10
filed on: 15th, June 2010
| change of name
|
Free Download
(2 pages)
|
(SH01) Capital declared on April 29, 2010: 100.00 GBP
filed on: 5th, May 2010
| capital
|
Free Download
(2 pages)
|
(AP04) Appointment (date: May 5, 2010) of a secretary
filed on: 5th, May 2010
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from April 30, 2011 to March 31, 2011
filed on: 4th, May 2010
| accounts
|
Free Download
(1 page)
|
(AP01) On May 4, 2010 new director was appointed.
filed on: 4th, May 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 29th, April 2010
| incorporation
|
Free Download
(21 pages)
|
(TM01) Director's appointment was terminated on April 29, 2010
filed on: 29th, April 2010
| officers
|
Free Download
(1 page)
|