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)
23 Dec 2011 AD01 Registered office address changed from , 2nd Floor, Stanmore House, 29-30 st James's Street, London, SW1A 1HB on 23 December 2011
06 Sep 2011 AR01 Annual return made up to 12 August 2011 with bulk list of shareholders
05 Sep 2011 CH01 Director's details changed for Mr Michael Brian Victor Cudworth Hirschfield on 12 August 2011
05 Sep 2011 AD02 Register inspection address has been changed from Northern House Woodsome Park Fenay Bridge Huddersfield HD8 0GA
17 Jun 2011 AA Group of companies' accounts made up to 31 December 2010
13 Jun 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Compny business 01/06/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
09 May 2011 SH01 Statement of capital following an allotment of shares on 6 April 2011
  • GBP 2,429,312.75000
17 Jan 2011 SH01 Statement of capital following an allotment of shares on 24 December 2010
  • GBP 2,415,772.75000
14 Jan 2011 AA01 Previous accounting period shortened from 31 March 2011 to 31 December 2010
09 Nov 2010 AP01 Appointment of Jocelyn Timothy Trusted as a director
09 Nov 2010 AP01 Appointment of Adrian John Reginald Collins as a director
09 Nov 2010 AP01 Appointment of Mehmet Vehbi Eyi as a director
19 Oct 2010 TM01 Termination of appointment of Joanna Unden as a director
30 Sep 2010 SH01 Statement of capital following an allotment of shares on 3 September 2010
  • GBP 2,415,272.75
29 Sep 2010 AP01 Appointment of Brian Clive Spratley as a director
29 Sep 2010 AP01 Appointment of Mr Jonathan Stuart Quirk as a director
25 Sep 2010 AA Full accounts made up to 31 March 2010
07 Sep 2010 SH01 Statement of capital following an allotment of shares on 27 August 2010
  • GBP 2,377,347.75000
07 Sep 2010 SH02 Sub-division of shares on 26 August 2010
07 Sep 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 26/08/2010
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
31 Aug 2010 AR01 Annual return made up to 12 August 2010 with bulk list of shareholders
26 Aug 2010 CERTNM Company name changed canisp PLC\certificate issued on 26/08/10
  • RES15 ‐ Change company name resolution on 2010-08-26
26 Aug 2010 CONNOT Change of name notice
01 Mar 2010 SH01 Statement of capital following an allotment of shares on 15 February 2010
  • GBP 2,220,472.750
01 Dec 2009 SH01 Statement of capital following an allotment of shares on 16 November 2009
  • GBP 2,180,472.750