Advanced company searchLink opens in new window

TRISTAN LONDON LTD

Company number 09847296

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)
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