Advanced company searchLink opens in new window

TRISTEL PLC

Company number 04728199

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)
13 Feb 2025 SH01 Statement of capital following an allotment of shares on 3 February 2025
  • GBP 477,023.43
14 Jan 2025 TM01 Termination of appointment of David William Edmund Orr as a director on 16 December 2024
14 Jan 2025 AP03 Appointment of Mrs Elizabeth Amanda Dixon as a secretary on 10 January 2025
14 Jan 2025 TM02 Termination of appointment of Heidi Allard as a secretary on 10 January 2025
08 Jan 2025 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Off market purchases 16/12/2024
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
31 Dec 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
16 Dec 2024 AA Group of companies' accounts made up to 30 June 2024
12 Dec 2024 SH01 Statement of capital following an allotment of shares on 20 November 2024
  • GBP 476,920.93
26 Nov 2024 SH01 Statement of capital following an allotment of shares on 14 November 2024
  • GBP 476,855.93
12 Nov 2024 SH01 Statement of capital following an allotment of shares on 25 October 2024
  • GBP 476,755.93
03 Oct 2024 SH01 Statement of capital following an allotment of shares on 17 September 2024
  • GBP 476,500.93
03 Sep 2024 AP01 Appointment of Mr Matthew Sassone as a director on 2 September 2024
02 Sep 2024 TM01 Termination of appointment of Bart Leemans as a director on 2 September 2024
02 Sep 2024 TM01 Termination of appointment of Paul Christopher Swinney as a director on 2 September 2024
20 Aug 2024 SH01 Statement of capital following an allotment of shares on 6 August 2024
  • GBP 476,149.93
15 Jul 2024 SH01 Statement of capital following an allotment of shares on 4 July 2024
  • GBP 475,544.93
08 May 2024 SH01 Statement of capital following an allotment of shares on 3 May 2024
  • GBP 475,364.93
23 Apr 2024 SH01 Statement of capital following an allotment of shares on 12 April 2023
  • GBP 475,249.93
16 Apr 2024 CS01 Confirmation statement made on 11 April 2024 with no updates
27 Mar 2024 SH01 Statement of capital following an allotment of shares on 18 March 2024
  • GBP 474,949.93
01 Mar 2024 SH01 Statement of capital following an allotment of shares on 27 February 2024
  • GBP 474,731.93
21 Feb 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
14 Feb 2024 SH01 Statement of capital following an allotment of shares on 6 February 2024
  • GBP 474,581.93
30 Jan 2024 SH01 Statement of capital following an allotment of shares on 24 January 2024
  • GBP 474,351.93
22 Dec 2023 AA Group of companies' accounts made up to 30 June 2023