TRISTAR MANAGEMENT LIMITED

Company Documents

DateDescription
27/06/2527 June 2025 Annual accounts for year ending 27 Jun 2025

View Accounts

25/06/2525 June 2025 Confirmation statement made on 2025-06-20 with no updates

View Document

24/09/2424 September 2024 Accounts for a dormant company made up to 2024-06-27

View Document

27/06/2427 June 2024 Annual accounts for year ending 27 Jun 2024

View Accounts

20/06/2420 June 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

13/09/2313 September 2023 Accounts for a dormant company made up to 2023-06-27

View Document

09/08/239 August 2023 Accounts for a dormant company made up to 2022-06-30

View Document

27/06/2327 June 2023 Annual accounts for year ending 27 Jun 2023

View Accounts

22/06/2322 June 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

28/03/2328 March 2023 Previous accounting period shortened from 2022-06-28 to 2022-06-27

View Document

16/10/2216 October 2022 Notification of Lionel Gerald Curry as a person with significant control on 2022-09-21

View Document

16/10/2216 October 2022 Cessation of Henry Michael Neumann as a person with significant control on 2022-09-21

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

24/01/2224 January 2022 Accounts for a dormant company made up to 2021-06-28

View Document

28/06/2128 June 2021 Annual accounts for year ending 28 Jun 2021

View Accounts

20/06/2120 June 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES

View Document

11/08/2011 August 2020 CESSATION OF DENNIS JOHN EDWARDS AS A PSC

View Document

11/08/2011 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES THOMAS MICHAEL HARTLEY

View Document

11/08/2011 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DENNIS JOHN EDWARDS

View Document

11/08/2011 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES ANDREW HARTLEY

View Document

11/08/2011 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICK JAMES HARTLEY

View Document

11/08/2011 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HENRY MICHAEL NEUMANN

View Document

11/08/2011 August 2020 CESSATION OF CHARLES THOMAS MICHAEL HARTLEY AS A PSC

View Document

11/08/2011 August 2020 CESSATION OF CHARLES ANDREW HARTLEY AS A PSC

View Document

28/06/2028 June 2020 Annual accounts for year ending 28 Jun 2020

View Accounts

25/04/2025 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/06/19

View Document

28/08/1928 August 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / VERIS SECRETARIAL LIMITED / 23/08/2019

View Document

28/08/1928 August 2019 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / VERIS ADMINISTRATION LIMITED / 23/08/2019

View Document

28/06/1928 June 2019 Annual accounts for year ending 28 Jun 2019

View Accounts

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

22/02/1922 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/06/18

View Document

08/07/188 July 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

28/06/1828 June 2018 Annual accounts for year ending 28 Jun 2018

View Accounts

17/02/1817 February 2018 CESSATION OF DENNIS JOHN EDWARDS AS A PSC

View Document

17/02/1817 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES ANDREW HARTLEY

View Document

17/02/1817 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/06/17

View Document

16/10/1716 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/06/16

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DENNIS JOHN EDWARDS

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

28/06/1728 June 2017 Annual accounts for year ending 28 Jun 2017

View Accounts

20/06/1720 June 2017 PREVSHO FROM 29/06/2016 TO 28/06/2016

View Document

29/03/1729 March 2017 PREVSHO FROM 30/06/2016 TO 29/06/2016

View Document

28/06/1628 June 2016 Annual accounts for year ending 28 Jun 2016

View Accounts

22/06/1622 June 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

26/02/1626 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

22/06/1522 June 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

04/06/154 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES ANDREW HARTLEY / 01/06/2015

View Document

21/02/1521 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

23/06/1423 June 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

02/04/142 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

24/06/1324 June 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

03/07/123 July 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

03/07/123 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

16/01/1216 January 2012 CORPORATE SECRETARY APPOINTED VERIS SECRETARIAL LIMITED

View Document

15/01/1215 January 2012 APPOINTMENT TERMINATED, SECRETARY BLANDFORD SECRETARIAL LIMITED

View Document

31/10/1131 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

31/10/1131 October 2011 CORPORATE DIRECTOR APPOINTED VERIS ADMINISTRATION LIMITED

View Document

31/10/1131 October 2011 APPOINTMENT TERMINATED, DIRECTOR VERIS MANAGEMENT LIMITED

View Document

24/06/1124 June 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

19/10/1019 October 2010 DIRECTOR APPOINTED MR CHARLES ANDREW HARTLEY

View Document

05/07/105 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BLANDFORD SECRETARIAL LIMITED / 01/10/2009

View Document

05/07/105 July 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

05/07/105 July 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / VERIS MANAGEMENT LIMITED / 01/10/2009

View Document

05/07/105 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

12/10/0912 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

22/06/0922 June 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

25/06/0825 June 2008 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 RETURN MADE UP TO 21/06/07; NO CHANGE OF MEMBERS

View Document

17/07/0717 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

17/07/0717 July 2007 REGISTERED OFFICE CHANGED ON 17/07/07

View Document

07/09/067 September 2006 RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

21/04/0621 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

04/07/054 July 2005 RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

24/06/0424 June 2004 RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

04/07/034 July 2003 RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS

View Document

25/02/0325 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

03/10/023 October 2002 RETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS

View Document

12/07/0112 July 2001 NEW DIRECTOR APPOINTED

View Document

12/07/0112 July 2001 NEW SECRETARY APPOINTED

View Document

12/07/0112 July 2001 DIRECTOR RESIGNED

View Document

12/07/0112 July 2001 SECRETARY RESIGNED

View Document

21/06/0121 June 2001 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