Advanced company searchLink opens in new window

TRISTAN SILLARS LIMITED

Company number 06583815

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)
25 Feb 2016 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Director- Lucy Sillars
06 Jan 2016 AP01 Appointment of Mrs Lucy Frances Victorine Sillars as a director on 1 April 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 25/02/2016.
11 May 2015 AA Total exemption small company accounts made up to 31 March 2015
31 Mar 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
22 May 2014 AA Total exemption small company accounts made up to 31 March 2014
23 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
27 Mar 2014 SH01 Statement of capital following an allotment of shares on 27 March 2014
  • GBP 1
14 May 2013 AA Total exemption small company accounts made up to 31 March 2013
14 May 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
18 May 2012 AA Total exemption small company accounts made up to 31 March 2012
10 Apr 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
22 Jun 2011 AA Total exemption small company accounts made up to 31 March 2011
31 Mar 2011 AR01 Annual return made up to 31 March 2011 with full list of shareholders
12 Jul 2010 AA Total exemption small company accounts made up to 31 March 2010
31 Mar 2010 AR01 Annual return made up to 31 March 2010 with full list of shareholders
31 Mar 2010 CH01 Director's details changed for Mr Tristan Richard Gordon Sillars on 31 March 2010
31 Mar 2010 CH03 Secretary's details changed for Miss Lucy Frances Victorine Curry on 31 March 2010
25 Jun 2009 AA Total exemption small company accounts made up to 31 March 2009
17 Apr 2009 363a Return made up to 31/03/09; full list of members
17 Apr 2009 288c Secretary's change of particulars / lucy curry / 31/03/2009
17 Apr 2009 288c Director's change of particulars / tristan sillars / 31/03/2009
25 Mar 2009 287 Registered office changed on 25/03/2009 from flat 3, 13 granville road jesmond newcastle upon tyne tyne and wear NE2 1TP england
12 Aug 2008 287 Registered office changed on 12/08/2008 from 41 plessey terrace high heaton newcastle upon tyne tyne and wear NE7 7DJ united kingdom
06 Jun 2008 225 Accounting reference date shortened from 31/05/2009 to 31/03/2009
02 May 2008 NEWINC Incorporation