Advanced company searchLink opens in new window

TRI POLUS LTD.

Company number 04378184

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)
22 Feb 2017 CS01 Confirmation statement made on 20 February 2017 with updates
28 Oct 2016 AD01 Registered office address changed from 8 Wheelwright's Corner Old Market Nailsworth Stroud Gloucestershire GL6 0DB to 701 Stonehouse Park Sperry Way Stonehouse Gloucestershire GL10 3UT on 28 October 2016
07 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
05 Apr 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Other company business 09/02/2016
25 Feb 2016 MA Memorandum and Articles of Association
25 Feb 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Interim dividend paid 09/02/2016
24 Feb 2016 AR01 Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 751
23 Feb 2016 CH01 Director's details changed for Bertrand Huchberger on 20 February 2016
04 Jan 2016 TM01 Termination of appointment of Geoffrey Edwin Pattie as a director on 31 December 2015
07 Dec 2015 SH03 Purchase of own shares.
26 Nov 2015 SH06 Cancellation of shares. Statement of capital on 13 November 2015
  • GBP 751
22 Jul 2015 SH03 Purchase of own shares.
07 Jul 2015 SH06 Cancellation of shares. Statement of capital on 4 June 2015
  • GBP 771
08 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
25 Feb 2015 AR01 Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 781
02 Jan 2015 SH06 Cancellation of shares. Statement of capital on 16 December 2014
  • GBP 781
20 Feb 2014 AR01 Annual return made up to 20 February 2014 with full list of shareholders
Statement of capital on 2014-02-20
  • GBP 786
19 Feb 2014 AA Total exemption small company accounts made up to 31 December 2013
26 Nov 2013 CH01 Director's details changed for Mayank Patel on 1 September 2013
21 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012
17 Apr 2013 CH01 Director's details changed for Mayank Patel on 12 April 2013
21 Feb 2013 AR01 Annual return made up to 20 February 2013 with full list of shareholders
02 May 2012 AA Total exemption small company accounts made up to 31 December 2011
13 Mar 2012 SH06 Cancellation of shares. Statement of capital on 13 March 2012
  • GBP 786
13 Mar 2012 SH06 Cancellation of shares. Statement of capital on 13 March 2012
  • GBP 801