Advanced company searchLink opens in new window

TRISTAN CAPITAL LIMITED

Company number 06800056

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)
15 Jun 2011 CC04 Statement of company's objects
06 Jun 2011 SH01 Statement of capital following an allotment of shares on 2 June 2011
  • GBP 6,000,000
05 Apr 2011 SH01 Statement of capital following an allotment of shares on 5 April 2011
  • GBP 4,000,000
05 Apr 2011 AD01 Registered office address changed from 8Th Floor Berkeley Square House Berkeley Square London W1J 6DB United Kingdom on 5 April 2011
15 Mar 2011 AD01 Registered office address changed from 33 Jermyn Street London SW1Y 6DN on 15 March 2011
02 Mar 2011 SH01 Statement of capital following an allotment of shares on 9 February 2011
  • GBP 2,750,000
24 Feb 2011 AR01 Annual return made up to 23 January 2011 with full list of shareholders
24 Feb 2011 SH01 Statement of capital following an allotment of shares on 21 December 2010
  • GBP 1,750,000
24 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 1
02 Dec 2010 MEM/ARTS Memorandum and Articles of Association
10 Nov 2010 SH01 Statement of capital following an allotment of shares on 29 October 2010
  • GBP 1,250,000
02 Nov 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
01 Nov 2010 TM01 Termination of appointment of Simon Martin as a director
26 Aug 2010 AA Full accounts made up to 30 April 2010
11 Mar 2010 CH01 Director's details changed for Richard Wayne Lewis on 23 January 2010
11 Feb 2010 AP01 Appointment of Mr Ian Paul Laming as a director
10 Feb 2010 AR01 Annual return made up to 23 January 2010 with full list of shareholders
10 Feb 2010 CH01 Director's details changed for Richard Wayne Lewis on 23 January 2010
10 Feb 2010 CH01 Director's details changed for Professor Simon John Martin on 23 January 2010
08 Aug 2009 288b Appointment terminate, director dunstana davies logged form
08 Aug 2009 88(2) Ad 14/05/09\gbp si 249999@1=249999\gbp ic 1/250000\
08 Aug 2009 123 Nc inc already adjusted 14/05/09
08 Aug 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
04 Apr 2009 288a Director appointed professor simon john martin
23 Mar 2009 225 Accounting reference date extended from 31/01/2010 to 30/04/2010