Advanced company searchLink opens in new window

TRI-STAR RESOURCES LIMITED

Company number 04863813

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)
07 Aug 2015 AA Group of companies' accounts made up to 31 December 2014
01 Jul 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
05 Jun 2015 SH01 Statement of capital following an allotment of shares on 7 May 2015
  • GBP 2,525,207.62
25 Mar 2015 AP01 Appointment of Mr Mark Wellesley-Wood as a director on 25 March 2015
25 Mar 2015 TM01 Termination of appointment of Brian Clive Spratley as a director on 25 March 2015
25 Mar 2015 TM01 Termination of appointment of Michael Brian Victor Cudworth Hirschfield as a director on 25 March 2015
25 Mar 2015 TM01 Termination of appointment of Jocelyn Timothy Trusted as a director on 25 March 2015
23 Sep 2014 AR01 Annual return made up to 12 August 2014 no member list
Statement of capital on 2014-09-23
  • GBP 2,520,008.29
04 Sep 2014 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
01 Sep 2014 SH01 Statement of capital following an allotment of shares on 17 April 2014
  • GBP 2,520,008.290000
08 Jul 2014 AA Group of companies' accounts made up to 31 December 2013
07 Jul 2014 AP01 Appointment of Mr Guy Edward Eastaugh as a director
21 Feb 2014 AP01 Appointment of Mr Kenneth Charles Hight as a director
06 Nov 2013 SH01 Statement of capital following an allotment of shares on 8 October 2013
  • GBP 2,281,822.72
31 Oct 2013 AR01 Annual return made up to 12 August 2013 no member list
05 Aug 2013 AA Group of companies' accounts made up to 31 December 2012
25 Jul 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 23/07/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
12 Jun 2013 SH01 Statement of capital following an allotment of shares on 10 May 2013
  • GBP 2,463,822.72
01 Mar 2013 AD01 Registered office address changed from , 3rd Floor 13, Charles Ii Street, London, SW1Y 4QU, United Kingdom on 1 March 2013
18 Oct 2012 AR01 Annual return made up to 12 August 2012 with full list of shareholders
18 Oct 2012 SH01 Statement of capital following an allotment of shares on 17 July 2012
  • GBP 2,429,312.75000
18 Oct 2012 AP01 Appointment of Ismail Emin Eyi as a director
18 Oct 2012 TM01 Termination of appointment of Mehmet Eyi as a director
10 Aug 2012 AA Group of companies' accounts made up to 31 December 2011
31 Jul 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re election of directors. Reappointment of auditor 25/07/2012