Advanced company searchLink opens in new window

TRI STAR COSTS LIMITED

Company number 07157780

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)
29 May 2015 AP01 Appointment of Mrs Katie Sheridan Gibbins as a director on 28 May 2015
29 May 2015 TM01 Termination of appointment of Duncan Gibbins as a director on 28 May 2015
29 May 2015 TM01 Termination of appointment of Matthew Dean as a director on 28 May 2015
16 Jan 2015 SH01 Statement of capital following an allotment of shares on 16 January 2015
  • GBP 286
19 Dec 2014 AAMD Amended total exemption small company accounts made up to 31 March 2013
18 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
16 Dec 2014 AR01 Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 170
14 Apr 2014 SH06 Cancellation of shares. Statement of capital on 14 April 2014
  • GBP 170
14 Apr 2014 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
14 Apr 2014 SH03 Purchase of own shares.
20 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
13 Dec 2013 AR01 Annual return made up to 3 December 2013 with full list of shareholders
13 Dec 2013 CH01 Director's details changed for Mr Jonathan Rutland on 1 November 2013
13 Dec 2013 CH01 Director's details changed for Matthew Dean on 1 November 2013
13 Sep 2013 TM01 Termination of appointment of Nicola Klimkowski as a director
14 Jun 2013 TM01 Termination of appointment of Christopher Warbey as a director
18 Dec 2012 AR01 Annual return made up to 3 December 2012 with full list of shareholders
18 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
15 Aug 2012 AP01 Appointment of Christopher John Warbey as a director
18 May 2012 SH01 Statement of capital following an allotment of shares on 13 January 2012
  • GBP 200
18 May 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 2
26 Jan 2012 AR01 Annual return made up to 3 December 2011 with full list of shareholders
26 Jan 2012 CH01 Director's details changed for Mr Jonathan Rutland on 3 December 2011
09 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011