TRISTAN FITZGERALD ASSOCIATES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 Change of details for Mr Daniel Tristan Ford Angell as a person with significant control on 2025-06-17

View Document

23/10/2423 October 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/03/2420 March 2024 Termination of appointment of James Fitzgerald Angell as a secretary on 2024-03-20

View Document

20/03/2420 March 2024 Registered office address changed from Windrush House 49 Chazey Road Reading Berkshire RG4 7DU to The Old Dairy, Ashton Hill Farm Weston Road Failand Bristol BS8 3US on 2024-03-20

View Document

20/03/2420 March 2024 Termination of appointment of James Fitzgerald Angell as a director on 2024-03-20

View Document

16/09/2316 September 2023 Micro company accounts made up to 2023-03-31

View Document

07/09/237 September 2023 Notification of James Fitzgerald Angel as a person with significant control on 2023-09-04

View Document

07/09/237 September 2023 Cessation of Georgina Mary Angell as a person with significant control on 2023-09-04

View Document

07/09/237 September 2023 Confirmation statement made on 2023-09-07 with updates

View Document

07/09/237 September 2023 Cessation of Victor John Angell as a person with significant control on 2023-09-04

View Document

16/07/2316 July 2023 Confirmation statement made on 2023-07-14 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/10/2231 October 2022 Micro company accounts made up to 2022-03-31

View Document

14/10/2214 October 2022 Termination of appointment of Victor John Angell as a director on 2022-09-30

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/02/2210 February 2022 Director's details changed for Mr James Fitzgerald Angell on 2022-02-10

View Document

10/02/2210 February 2022 Secretary's details changed for Mr James Fitzgerald Angell on 2022-02-10

View Document

10/02/2210 February 2022 Director's details changed for Mr Victor John Angell on 2022-02-10

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-07-14 with no updates

View Document

22/04/2122 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/11/2017 November 2020 PSC'S CHANGE OF PARTICULARS / MR DANIEL TRISTAN FORD ANGELL / 01/03/2020

View Document

17/11/2017 November 2020 PSC'S CHANGE OF PARTICULARS / MR DANIEL TRISTAN FORD ANGELL / 04/08/2020

View Document

17/11/2017 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL TRISTAN FORD ANGELL / 04/08/2020

View Document

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, WITH UPDATES

View Document

28/07/2028 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL TRISTAN FORD ANGELL / 14/07/2020

View Document

28/04/2028 April 2020 REGISTERED OFFICE CHANGED ON 28/04/2020 FROM ATLANTIC HOUSE 8 BELL LANE UCKFIELD EAST SUSSEX TN22 1QL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

16/07/1916 July 2019 PSC'S CHANGE OF PARTICULARS / MR DANIEL TRISTAN FORD ANGELL / 14/07/2019

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 14/07/19, NO UPDATES

View Document

01/04/191 April 2019 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES FITZGERALD ANGELL / 01/03/2019

View Document

01/04/191 April 2019 PSC'S CHANGE OF PARTICULARS / MRS GEORGINA MARY ANGELL / 01/03/2019

View Document

01/04/191 April 2019 PSC'S CHANGE OF PARTICULARS / MR VICTOR JOHN ANGELL / 01/03/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/03/1922 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES FITZGERALD ANGELL / 01/03/2019

View Document

22/03/1922 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR VICTOR JOHN ANGELL / 01/03/2019

View Document

07/02/197 February 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN GUMMER

View Document

28/12/1828 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/11/1715 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

08/11/178 November 2017 APPOINTMENT TERMINATED, SECRETARY GEORGINA ANGELL

View Document

08/11/178 November 2017 SECRETARY APPOINTED MR JAMES FITZGERALD ANGELL

View Document

08/11/178 November 2017 APPOINTMENT TERMINATED, DIRECTOR GEORGINA ANGELL

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES

View Document

16/06/1716 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL TRISTAN FORD ANGELL / 07/06/2017

View Document

14/11/1614 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/08/1624 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / VICTOR ANGELL / 14/07/2016

View Document

24/08/1624 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS GEORGINA MARY ANGELL / 14/07/2016

View Document

24/08/1624 August 2016 SECRETARY'S CHANGE OF PARTICULARS / GEORGINA ANGELL / 14/07/2016

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

23/08/1623 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL TRISTAN FORD ANGELL / 14/07/2016

View Document

23/08/1623 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES FITZGERALD ANGELL / 14/07/2016

View Document

28/06/1628 June 2016 DIRECTOR APPOINTED LORD DEBEN JOHN SELWYN GUMMER

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/12/1522 December 2015 DIRECTOR APPOINTED MR JAMES FITZGERALD ANGELL

View Document

22/12/1522 December 2015 DIRECTOR APPOINTED MR DANIEL TRISTAN FORD ANGELL

View Document

10/11/1510 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/07/1527 July 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

13/11/1413 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/07/1421 July 2014 Annual return made up to 14 July 2014 with full list of shareholders

View Document

16/09/1316 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/09/1310 September 2013 REGISTERED OFFICE CHANGED ON 10/09/2013 FROM NEW OLIVES HIGH STREET UCKFIELD EAST SUSSEX TN22 1QE

View Document

18/07/1318 July 2013 Annual return made up to 14 July 2013 with full list of shareholders

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/08/122 August 2012 Annual return made up to 14 July 2012 with full list of shareholders

View Document

21/10/1121 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/07/1126 July 2011 Annual return made up to 14 July 2011 with full list of shareholders

View Document

21/10/1021 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGINA ANGELL / 13/07/2010

View Document

27/07/1027 July 2010 Annual return made up to 14 July 2010 with full list of shareholders

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / VICTOR ANGELL / 13/07/2010

View Document

08/10/098 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/07/0927 July 2009 RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS

View Document

20/08/0820 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/07/0824 July 2008 RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS

View Document

16/08/0716 August 2007 RETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS

View Document

16/08/0716 August 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0710 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/07/072 July 2007 SALE AND PURCHASE 14/06/07

View Document

18/04/0718 April 2007 REGISTERED OFFICE CHANGED ON 18/04/07 FROM: 3 WESLEY GATE, QUEENS ROAD READING BERKSHIRE RG1 4AP

View Document

18/04/0718 April 2007 ACC. REF. DATE SHORTENED FROM 31/07/07 TO 31/03/07

View Document

14/07/0614 July 2006 SECRETARY RESIGNED

View Document

14/07/0614 July 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company