Advanced company searchLink opens in new window

TRI STAR LEGAL LIMITED

Company number 07046751

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)
28 Dec 2024 AD01 Registered office address changed from Trident House 105 Derby Road Liverpool L20 8LZ to Suites C, D, E & F 14th Floor the Plaza 100 Old Hall Street Liverpool L3 9QJ on 28 December 2024
11 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
11 Jun 2024 CS01 Confirmation statement made on 3 June 2024 with no updates
19 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
09 Jun 2023 CS01 Confirmation statement made on 3 June 2023 with no updates
21 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
12 Dec 2022 CH01 Director's details changed for Mr Jonathan Victor Rutland on 12 December 2022
12 Dec 2022 PSC04 Change of details for Mr Jonathan Victor Rutland as a person with significant control on 12 December 2022
08 Jul 2022 CS01 Confirmation statement made on 3 June 2022 with no updates
17 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
15 Jun 2021 CS01 Confirmation statement made on 3 June 2021 with no updates
16 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
12 Jun 2020 CS01 Confirmation statement made on 3 June 2020 with no updates
26 Mar 2020 AD01 Registered office address changed from C/O Whitnalls Cotton House Old Hall Street Liverpool L3 9TX to Trident House 105 Derby Road Liverpool L20 8LZ on 26 March 2020
19 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
14 Jun 2019 CS01 Confirmation statement made on 3 June 2019 with no updates
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
21 Jun 2018 CS01 Confirmation statement made on 3 June 2018 with no updates
03 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
17 Jul 2017 CS01 Confirmation statement made on 3 June 2017 with updates
17 Jul 2017 PSC01 Notification of Joanne Dean as a person with significant control on 6 April 2016
17 Jul 2017 PSC01 Notification of Katie Gibbins as a person with significant control on 6 April 2016
17 Jul 2017 PSC01 Notification of Jonathan Rutland as a person with significant control on 6 April 2016
17 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
14 Jun 2016 AR01 Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 210