Advanced company searchLink opens in new window

TRI STAR MEDICALS LIMITED

Company number 07605090

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)
29 May 2015 AP01 Appointment of Mrs Katie Sheridan Gibbins as a director on 28 May 2015
29 May 2015 TM01 Termination of appointment of Duncan Gibbins as a director on 28 May 2015
29 May 2015 TM01 Termination of appointment of Matthew Dean as a director on 28 May 2015
02 Mar 2015 SH01 Statement of capital following an allotment of shares on 1 March 2015
  • GBP 173.5
18 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
20 Aug 2014 DISS40 Compulsory strike-off action has been discontinued
19 Aug 2014 AR01 Annual return made up to 15 April 2014 with full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
12 Aug 2014 GAZ1 First Gazette notice for compulsory strike-off
20 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
13 Sep 2013 TM01 Termination of appointment of Nicola Klimkowski as a director
16 Jul 2013 AR01 Annual return made up to 15 April 2013 with full list of shareholders
Statement of capital on 2013-07-16
  • GBP 100
16 Jul 2013 TM01 Termination of appointment of a director
16 Jul 2013 AD01 Registered office address changed from Forum House Kings Park Knowsley Merseyside L34 1BH United Kingdom on 16 July 2013
14 Jun 2013 TM01 Termination of appointment of Christopher Warbey as a director
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
10 Sep 2012 AP01 Appointment of Miss Nicola Klimkowski as a director
15 Aug 2012 AP01 Appointment of Christopher John Warbey as a director
05 Jul 2012 AR01 Annual return made up to 15 April 2012 with full list of shareholders
04 Jul 2012 AP01 Appointment of Jonathan Victor Rutland as a director
22 May 2012 SH01 Statement of capital following an allotment of shares on 16 December 2011
  • GBP 100.00
22 May 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
05 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 1
22 Sep 2011 AA01 Current accounting period shortened from 30 April 2012 to 31 March 2012