TRISTAN JAMES DESIGN LTD

Company Documents

DateDescription
05/08/255 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

05/08/255 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

20/05/2520 May 2025 First Gazette notice for voluntary strike-off

View Document

20/05/2520 May 2025 First Gazette notice for voluntary strike-off

View Document

12/05/2512 May 2025 Confirmation statement made on 2025-05-12 with no updates

View Document

12/05/2512 May 2025 Application to strike the company off the register

View Document

12/05/2512 May 2025 Micro company accounts made up to 2024-07-31

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-07-29 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

12/04/2412 April 2024 Accounts for a dormant company made up to 2023-07-31

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-07-29 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

09/01/239 January 2023 Director's details changed for Mr Tristan James Richardson on 2023-01-09

View Document

09/01/239 January 2023 Registered office address changed from Flat 4, 33-35 the Esplanade Sandgate Folkestone CT20 3EA England to White Wicket Pett Road Pett Hastings TN35 4HB on 2023-01-09

View Document

16/12/2216 December 2022 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

20/12/2120 December 2021 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

15/01/2115 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

14/01/2114 January 2021 PSC'S CHANGE OF PARTICULARS / MR TRISTAN JAMES RICHARDSON / 14/01/2021

View Document

14/01/2114 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR TRISTAN JAMES RICHARDSON / 14/01/2021

View Document

14/01/2114 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR TRISTAN JAMES RICHARDSON / 14/01/2021

View Document

14/01/2114 January 2021 PSC'S CHANGE OF PARTICULARS / MR TRISTAN JAMES RICHARDSON / 14/01/2021

View Document

27/10/2027 October 2020 REGISTERED OFFICE CHANGED ON 27/10/2020 FROM UNIT B, WADESON STREET, LONDON UNIT B, WADESON STREET LONDON E2 9DR ENGLAND

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, NO UPDATES

View Document

17/04/2017 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES

View Document

25/07/1925 July 2019 REGISTERED OFFICE CHANGED ON 25/07/2019 FROM STUDIO 7, 3-7 MOWLEM STREET MOWLEM STREET LONDON E2 9HE ENGLAND

View Document

04/10/184 October 2018 REGISTERED OFFICE CHANGED ON 04/10/2018 FROM 104 RIDLEY ROAD LONDON E7 0LX UNITED KINGDOM

View Document

26/07/1826 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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