- Company Overview for TRISTAR GLOBAL COMMS LIMITED (06659486)
- Filing history for TRISTAR GLOBAL COMMS LIMITED (06659486)
- People for TRISTAR GLOBAL COMMS LIMITED (06659486)
- More for TRISTAR GLOBAL COMMS LIMITED (06659486)
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) |
---|---|---|---|
16 Oct 2015 | AR01 |
Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-10-16
|
|
24 Apr 2015 | AA | Accounts for a dormant company made up to 31 July 2014 | |
21 Aug 2014 | AR01 |
Annual return made up to 29 July 2014 with full list of shareholders
Statement of capital on 2014-08-21
|
|
21 Aug 2014 | CH04 | Secretary's details changed for Fableforce Nominees Ltd on 1 August 2014 | |
15 Jul 2014 | AD01 | Registered office address changed from 136-142 Bedford Road Kempston Bedford MK42 8BH England to 33-35 London Road Peterborough PE2 8AN on 15 July 2014 | |
21 Oct 2013 | AD01 | Registered office address changed from 265 Bedford Road Kempston Bedford Beds MK42 8BP England on 21 October 2013 | |
11 Sep 2013 | AA | Accounts for a dormant company made up to 31 July 2013 | |
11 Sep 2013 | AR01 |
Annual return made up to 29 July 2013 with full list of shareholders
Statement of capital on 2013-09-11
|
|
29 Apr 2013 | AA | Accounts for a dormant company made up to 31 July 2012 | |
01 Aug 2012 | AR01 | Annual return made up to 29 July 2012 with full list of shareholders | |
18 Apr 2012 | AA | Accounts for a dormant company made up to 31 July 2011 | |
08 Aug 2011 | AR01 | Annual return made up to 29 July 2011 with full list of shareholders | |
18 Oct 2010 | AA | Accounts for a dormant company made up to 31 July 2010 | |
14 Oct 2010 | AR01 | Annual return made up to 29 July 2010 with full list of shareholders | |
14 Oct 2010 | CH04 | Secretary's details changed for Fableforce Nominees Ltd on 29 July 2010 | |
14 Oct 2010 | AD01 | Registered office address changed from 265 Kempstone Road Bedford MK41 8BS England on 14 October 2010 | |
14 Oct 2010 | CH01 | Director's details changed for Jamie Young on 29 July 2010 | |
14 Oct 2010 | CH01 | Director's details changed for Daniel Richard Evett on 29 July 2010 | |
19 Oct 2009 | AA | Accounts for a dormant company made up to 31 July 2009 | |
13 Oct 2009 | AR01 | Annual return made up to 29 July 2009 with full list of shareholders | |
29 Jul 2008 | NEWINC | Incorporation |