- Company Overview for TRISTEL INTERNATIONAL LIMITED (07874262)
- Filing history for TRISTEL INTERNATIONAL LIMITED (07874262)
- People for TRISTEL INTERNATIONAL LIMITED (07874262)
- Charges for TRISTEL INTERNATIONAL LIMITED (07874262)
- More for TRISTEL INTERNATIONAL LIMITED (07874262)
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) |
---|---|---|---|
08 Jul 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/20 | |
07 Dec 2020 | CS01 | Confirmation statement made on 7 December 2020 with no updates | |
19 Jun 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/20 | |
19 Jun 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/20 | |
09 Mar 2020 | MR04 | Satisfaction of charge 078742620001 in full | |
27 Jan 2020 | AA | Audit exemption subsidiary accounts made up to 30 June 2019 | |
17 Jan 2020 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/19 | |
09 Dec 2019 | CS01 | Confirmation statement made on 7 December 2019 with no updates | |
05 Jun 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/19 | |
13 May 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/19 | |
29 Jan 2019 | AA | Full accounts made up to 30 June 2018 | |
10 Dec 2018 | CS01 | Confirmation statement made on 7 December 2018 with no updates | |
26 Mar 2018 | AA | Full accounts made up to 30 June 2017 | |
07 Dec 2017 | CS01 | Confirmation statement made on 7 December 2017 with no updates | |
21 Dec 2016 | AA | Full accounts made up to 30 June 2016 | |
16 Dec 2016 | CS01 | Confirmation statement made on 7 December 2016 with updates | |
02 Feb 2016 | AA | Full accounts made up to 30 June 2015 | |
18 Dec 2015 | AR01 |
Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
|
|
12 Jun 2015 | CH01 | Director's details changed for Miss Julija Shabanova on 1 June 2015 | |
13 May 2015 | CH01 | Director's details changed for Paul Christopher Swinney on 12 May 2015 | |
23 Dec 2014 | AR01 |
Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
|
|
21 Nov 2014 | AA | Full accounts made up to 30 June 2014 | |
10 Jul 2014 | MR01 | Registration of charge 078742620001 | |
18 Mar 2014 | AA | Full accounts made up to 30 June 2013 | |
10 Dec 2013 | AR01 |
Annual return made up to 7 December 2013 with full list of shareholders
Statement of capital on 2013-12-10
|