TRISTAR GLOBAL COMMUNICATIONS LIMITED

05655707
35 COLWORTH HOUSE SHARNBROOK BEDFORD MK44 1LQ

Documents

Documents
Date Category Description Pages
03 Mar 2024 accounts Annual Accounts 16 Buy now
15 Dec 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
15 Dec 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Nov 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Sep 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
22 Jun 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
28 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Oct 2022 accounts Annual Accounts 16 Buy now
20 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Nov 2021 accounts Annual Accounts 16 Buy now
24 Sep 2021 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
11 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Sep 2020 accounts Annual Accounts 14 Buy now
19 Jun 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Oct 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Sep 2019 accounts Annual Accounts 6 Buy now
04 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Dec 2018 accounts Annual Accounts 11 Buy now
26 Sep 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
28 Feb 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Oct 2017 accounts Annual Accounts 10 Buy now
14 Mar 2017 capital Return of Allotment of shares 7 Buy now
08 Mar 2017 resolution Resolution 1 Buy now
08 Mar 2017 resolution Resolution 1 Buy now
22 Feb 2017 accounts Annual Accounts 4 Buy now
31 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
23 Dec 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
25 Sep 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
25 Sep 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Aug 2016 officers Termination of appointment of secretary (Fableforce Nominees Limited) 1 Buy now
21 Jan 2016 annual-return Annual Return 7 Buy now
30 Sep 2015 accounts Annual Accounts 9 Buy now
24 Jun 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Mar 2015 annual-return Annual Return 7 Buy now
31 Oct 2014 accounts Annual Accounts 9 Buy now
30 Apr 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Mar 2014 annual-return Annual Return 6 Buy now
21 Jan 2014 resolution Resolution 37 Buy now
21 Jan 2014 capital Return of Allotment of shares 7 Buy now
21 Oct 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Sep 2013 accounts Annual Accounts 4 Buy now
27 Dec 2012 annual-return Annual Return 6 Buy now
28 Sep 2012 accounts Annual Accounts 4 Buy now
06 Feb 2012 annual-return Annual Return 6 Buy now
30 Sep 2011 accounts Annual Accounts 4 Buy now
17 Mar 2011 capital Return of Allotment of shares 7 Buy now
17 Mar 2011 capital Return of Allotment of shares 5 Buy now
17 Mar 2011 resolution Resolution 1 Buy now
05 Jan 2011 annual-return Annual Return 5 Buy now
30 Sep 2010 accounts Annual Accounts 4 Buy now
17 Feb 2010 annual-return Annual Return 6 Buy now
17 Feb 2010 officers Change of particulars for director (Jamie Young) 2 Buy now
17 Feb 2010 officers Change of particulars for corporate secretary (Fableorce Nominees Limited) 2 Buy now
17 Feb 2010 officers Change of particulars for director (Daniel Richard Evett) 2 Buy now
22 Oct 2009 capital Return of Allotment of shares 2 Buy now
22 Oct 2009 capital Return of Allotment of shares 2 Buy now
20 Aug 2009 accounts Annual Accounts 6 Buy now
22 May 2009 officers Secretary appointed fableorce nominees LIMITED 2 Buy now
20 May 2009 address Registered office changed on 20/05/2009 from cherry tree 13 denton village peterborough PE7 3SD 1 Buy now
28 Apr 2009 officers Appointment terminated secretary abc company secretaries LIMITED 1 Buy now
28 Apr 2009 address Registered office changed on 28/04/2009 from 8 kings road clifton bristol BS8 4AB 1 Buy now
10 Feb 2009 annual-return Return made up to 15/12/08; full list of members 4 Buy now
30 Jan 2009 officers Director's change of particulars / jamie young / 14/12/2008 1 Buy now
18 Nov 2008 capital Particulars of contract relating to shares 4 Buy now
18 Nov 2008 capital Ad 11/08/08\gbp si 1@1=1\gbp ic 4/5\ 2 Buy now
18 Nov 2008 capital Ad 11/08/08\gbp si 2@1=2\gbp ic 2/4\ 2 Buy now
02 Oct 2008 accounts Annual Accounts 7 Buy now
08 Sep 2008 officers Appointment terminated director mark playforth 1 Buy now
19 Aug 2008 resolution Resolution 4 Buy now
18 Jan 2008 annual-return Return made up to 15/12/07; full list of members 3 Buy now
19 Oct 2007 change-of-name Certificate Change Of Name Company 2 Buy now
21 Sep 2007 officers New director appointed 1 Buy now
21 Sep 2007 officers New director appointed 1 Buy now
18 Sep 2007 accounts Annual Accounts 5 Buy now
22 Dec 2006 annual-return Return made up to 15/12/06; full list of members 2 Buy now
13 Sep 2006 change-of-name Certificate Change Of Name Company 2 Buy now
27 Jul 2006 officers Secretary's particulars changed 1 Buy now
10 Apr 2006 change-of-name Certificate Change Of Name Company 2 Buy now
31 Mar 2006 officers New director appointed 2 Buy now
31 Mar 2006 officers Director resigned 1 Buy now
20 Dec 2005 capital Ad 19/12/05-19/12/05 £ si 1@1=1 £ ic 1/2 1 Buy now
15 Dec 2005 incorporation Incorporation Company 7 Buy now