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)
14 Jun 2016 CH01 Director's details changed for Mr Jonathan Victor Rutland on 1 January 2016
18 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
04 Nov 2015 AP01 Appointment of Mrs Joanne Dean as a director on 27 August 2015
04 Nov 2015 AP01 Appointment of Mrs Katie Sheridan Gibbins as a director on 27 August 2015
04 Nov 2015 TM01 Termination of appointment of Matthew Dean as a director on 27 August 2015
04 Nov 2015 TM01 Termination of appointment of Duncan Gibbins as a director on 27 August 2015
18 Jun 2015 MR04 Satisfaction of charge 1 in full
04 Jun 2015 AR01 Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 210
16 Jan 2015 SH01 Statement of capital following an allotment of shares on 16 January 2015
  • GBP 210
18 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
16 Dec 2014 AR01 Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 170
15 Apr 2014 SH06 Cancellation of shares. Statement of capital on 15 April 2014
  • GBP 170
15 Apr 2014 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
15 Apr 2014 SH03 Purchase of own shares.
20 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
13 Dec 2013 AR01 Annual return made up to 3 December 2013 with full list of shareholders
13 Dec 2013 CH01 Director's details changed for Mr Jonathan Rutland on 1 November 2013
18 Sep 2013 TM01 Termination of appointment of David Johnstone as a director
13 Sep 2013 TM01 Termination of appointment of Nicola Klimkowski as a director
14 Jun 2013 TM01 Termination of appointment of Christopher Warbey as a director
19 Dec 2012 AR01 Annual return made up to 3 December 2012 with full list of shareholders
19 Dec 2012 CH01 Director's details changed for Mr David Grant Johnstone on 18 December 2012
18 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
26 Nov 2012 CH01 Director's details changed for Matthew Dean on 26 November 2012
26 Nov 2012 CH01 Director's details changed for Matthew Dean on 26 November 2012