Advanced company searchLink opens in new window

TRISTMIRE LIMITED

Company number 03019140

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)
08 Aug 2014 MR01 Registration of charge 030191400016, created on 6 August 2014
08 Aug 2014 MR01 Registration of charge 030191400015, created on 6 August 2014
07 Jun 2014 MR01 Registration of charge 030191400014
07 Feb 2014 AR01 Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-02-07
  • GBP 300,000
10 Jan 2014 AD01 Registered office address changed from Suite 5 the Monument 45-47 Monument Hill Weybridge Surrey KT13 8RN United Kingdom on 10 January 2014
19 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
19 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 10
19 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 12
19 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 11
19 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 13
12 Feb 2013 AR01 Annual return made up to 7 February 2013 with full list of shareholders
12 Feb 2013 CH01 Director's details changed for Mr Malcolm Paul Atkins on 12 February 2013
17 Sep 2012 AA Accounts for a small company made up to 31 March 2012
29 Mar 2012 AP03 Appointment of Sandra Joanne Brownlie as a secretary
29 Mar 2012 TM02 Termination of appointment of Rupert Jarron as a secretary
20 Mar 2012 AR01 Annual return made up to 7 February 2012 with full list of shareholders
05 Dec 2011 AA Accounts for a small company made up to 31 March 2011
12 May 2011 AA01 Previous accounting period extended from 31 December 2010 to 31 March 2011
25 Mar 2011 AR01 Annual return made up to 7 February 2011 with full list of shareholders
25 Mar 2011 TM02 Termination of appointment of Lauren Jarron as a secretary
02 Nov 2010 AP01 Appointment of Miss Lauren Atkins as a director
02 Nov 2010 AD01 Registered office address changed from Customs House 9/10 Hampshire Terrace Portsmouth Hampshire PO1 2QF on 2 November 2010
02 Nov 2010 AP03 Appointment of Mr Rupert Jarron as a secretary
29 Oct 2010 AA Accounts for a small company made up to 31 December 2009
18 Feb 2010 AR01 Annual return made up to 7 February 2010 with full list of shareholders