- Company Overview for TRISTAN LONDON LTD (09847296)
- Filing history for TRISTAN LONDON LTD (09847296)
- People for TRISTAN LONDON LTD (09847296)
- More for TRISTAN LONDON LTD (09847296)
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) |
---|---|---|---|
12 Dec 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
17 Apr 2024 | CS01 | Confirmation statement made on 26 March 2024 with no updates | |
14 Jul 2023 | AA | Accounts for a dormant company made up to 31 October 2022 | |
04 May 2023 | CS01 | Confirmation statement made on 26 March 2023 with no updates | |
20 Jul 2022 | AA | Accounts for a dormant company made up to 31 October 2021 | |
28 Mar 2022 | CS01 | Confirmation statement made on 26 March 2022 with no updates | |
26 Mar 2021 | CS01 | Confirmation statement made on 26 March 2021 with no updates | |
05 Nov 2020 | AA | Accounts for a dormant company made up to 31 October 2020 | |
10 Jul 2020 | AA | Accounts for a dormant company made up to 31 October 2019 | |
02 Jul 2020 | CS01 | Confirmation statement made on 27 March 2020 with no updates | |
02 Jul 2020 | AD01 | Registered office address changed from Jj&Co Accountants Burrell Row Beckenham BR3 1AT England to 117 Dartford Road Dartford DA1 3EN on 2 July 2020 | |
26 Oct 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Oct 2019 | AA | Accounts for a dormant company made up to 31 October 2018 | |
01 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Mar 2019 | CS01 | Confirmation statement made on 27 March 2019 with updates | |
08 Feb 2019 | CS01 | Confirmation statement made on 8 February 2019 with updates | |
08 Feb 2019 | AD01 | Registered office address changed from 264 High Street Beckenham BR3 1DZ England to Jj&Co Accountants Burrell Row Beckenham BR3 1AT on 8 February 2019 | |
08 Feb 2019 | AP01 | Appointment of Mr Gary Fredrick Hibberd as a director on 8 February 2019 | |
08 Feb 2019 | PSC01 | Notification of Gary Fredrick Hibberd as a person with significant control on 8 February 2019 | |
08 Feb 2019 | PSC07 | Cessation of Zahir Maraslioglu as a person with significant control on 8 February 2019 | |
08 Feb 2019 | TM01 | Termination of appointment of Zahir Maraslioglu as a director on 8 February 2019 | |
06 Nov 2018 | CS01 | Confirmation statement made on 29 June 2018 with updates | |
06 Nov 2018 | AD01 | Registered office address changed from 264 High Street Beckenham BR3 1DZ England to 264 High Street Beckenham BR3 1DZ on 6 November 2018 | |
06 Nov 2018 | TM01 | Termination of appointment of Seyed Soheil Hossein as a director on 28 June 2018 | |
06 Nov 2018 | AD01 | Registered office address changed from 90-92 Balham High Road London SW12 9AG United Kingdom to 264 High Street Beckenham BR3 1DZ on 6 November 2018 |