Advanced company searchLink opens in new window

TRISTADECA LTD

Company number 06874693

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)
19 Apr 2016 AR01 Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
13 Aug 2015 MR01 Registration of charge 068746930001, created on 10 August 2015
28 Jun 2015 AA Total exemption small company accounts made up to 30 April 2015
15 Apr 2015 AR01 Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
28 Jan 2015 AD01 Registered office address changed from 42a Barnstaple Road Thorpe Bay Southend-on-Sea Essex SS1 3PA to 147a Shaftesbury Avenue Southend-on-Sea SS1 3AL on 28 January 2015
20 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
29 Apr 2014 AR01 Annual return made up to 9 April 2014 with full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
31 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
09 May 2013 AR01 Annual return made up to 9 April 2013 with full list of shareholders
29 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
24 Jan 2013 AD01 Registered office address changed from 17 Parkway Close Leigh-on-Sea Essex SS9 5RL United Kingdom on 24 January 2013
26 Apr 2012 AR01 Annual return made up to 9 April 2012 with full list of shareholders
22 Dec 2011 AA Total exemption small company accounts made up to 30 April 2011
14 Apr 2011 AR01 Annual return made up to 9 April 2011 with full list of shareholders
07 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
04 Jan 2011 CH01 Director's details changed for Mr Jonathan Ginsberg on 26 January 2010
09 Apr 2010 AR01 Annual return made up to 9 April 2010 with full list of shareholders
09 Apr 2010 CH01 Director's details changed for Mr Jonathan Ginsberg on 1 January 2010
26 Jan 2010 AD01 Registered office address changed from 2Nd Floor De-Burgh House Market Road Wickford Essex SS12 0BB United Kingdom on 26 January 2010
09 Apr 2009 NEWINC Incorporation