Advanced company searchLink opens in new window

TRISTEM U.K. LIMITED

Company number 04101527

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)
09 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
16 Oct 2017 DS01 Application to strike the company off the register
26 Sep 2017 AA Micro company accounts made up to 31 December 2016
09 Dec 2016 CS01 Confirmation statement made on 3 November 2016 with updates
15 Nov 2016 CH01 Director's details changed for Mr Richard Francis Howat Williams on 1 November 2016
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
05 Jan 2016 AA Full accounts made up to 31 December 2014
10 Dec 2015 AR01 Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 1,000
16 Dec 2014 AR01 Annual return made up to 3 November 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1,000
02 Dec 2014 AA Full accounts made up to 31 December 2013
11 Feb 2014 AP01 Appointment of Mr Richard Francis Howat Williams as a director
23 Dec 2013 AR01 Annual return made up to 3 November 2013 with full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1,000
12 Nov 2013 AA Full accounts made up to 31 December 2012
05 Dec 2012 AR01 Annual return made up to 3 November 2012 with full list of shareholders
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
15 Nov 2011 AR01 Annual return made up to 3 November 2011 with full list of shareholders
03 Oct 2011 AA Full accounts made up to 31 December 2010
06 Nov 2010 AR01 Annual return made up to 3 November 2010 with full list of shareholders
15 Sep 2010 AA Full accounts made up to 31 December 2009
09 Feb 2010 AR01 Annual return made up to 3 November 2009 with full list of shareholders
09 Feb 2010 CH01 Director's details changed for Dr Ilham Saleh Abuljadayel on 6 November 2009
09 Feb 2010 CH01 Director's details changed for Ghazi Jaswinder Dhoot on 6 November 2009
09 Feb 2010 AD02 Register inspection address has been changed
12 Nov 2009 AA Full accounts made up to 31 December 2008