- Company Overview for TRI STAR LEGAL LIMITED (07046751)
- Filing history for TRI STAR LEGAL LIMITED (07046751)
- People for TRI STAR LEGAL LIMITED (07046751)
- Charges for TRI STAR LEGAL LIMITED (07046751)
- More for TRI STAR LEGAL LIMITED (07046751)
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
|