Advanced company searchLink opens in new window

TRISTAR GLOBAL COMMS LIMITED

Company number 06659486

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)
16 Oct 2015 AR01 Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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