TRISTAR RECORDS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/02/2527 February 2025 Confirmation statement made on 2025-02-26 with no updates

View Document

20/01/2520 January 2025 Unaudited abridged accounts made up to 2024-04-30

View Document

01/07/241 July 2024 Change of details for Mrs Laura Ann Johnson as a person with significant control on 2024-07-01

View Document

01/07/241 July 2024 Notification of Matthew Phillip Johnson as a person with significant control on 2017-05-01

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

05/03/245 March 2024 Confirmation statement made on 2024-02-26 with no updates

View Document

22/01/2422 January 2024 Unaudited abridged accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

27/02/2327 February 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

30/01/2330 January 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

01/03/221 March 2022 Confirmation statement made on 2022-02-26 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

14/09/2014 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

15/06/2015 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW PHILLIP JOHNSON / 12/06/2020

View Document

15/06/2015 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS LAURA ANN JOHNSON / 12/06/2020

View Document

15/06/2015 June 2020 Registered office address changed from , the Old Orchard Aston Hill, Ewloe, Deeside, Flintshire, CH5 3AH to Wyle Cop 126 Caldy Road Caldy Wirral Merseyside CH48 1LW on 2020-06-15

View Document

15/06/2015 June 2020 REGISTERED OFFICE CHANGED ON 15/06/2020 FROM THE OLD ORCHARD ASTON HILL EWLOE DEESIDE FLINTSHIRE CH5 3AH

View Document

15/06/2015 June 2020 PSC'S CHANGE OF PARTICULARS / MRS LAURA ANN JOHNSON / 12/06/2020

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, WITH UPDATES

View Document

17/12/1917 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES

View Document

07/12/187 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES

View Document

18/02/1818 February 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, WITH UPDATES

View Document

19/09/1719 September 2017 DIRECTOR APPOINTED MR MATTHEW PHILLIP JOHNSON

View Document

11/09/1711 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

19/02/1619 February 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

09/12/159 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

18/02/1518 February 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

12/11/1412 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

02/04/142 April 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

19/02/1419 February 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

04/05/134 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS LAURA ANN MILLAR / 27/04/2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

19/02/1319 February 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

24/02/1224 February 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

31/10/1131 October 2011 APPOINTMENT TERMINATED, DIRECTOR MATTHEW JOHNSON

View Document

31/10/1131 October 2011 DIRECTOR APPOINTED LAURA ANN MILLAR

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

10/03/1110 March 2011 Registered office address changed from , Green Acres Farm Park, Cottage Lane, Deeside, Flintshire, CH5 2AZ, United Kingdom on 2011-03-10

View Document

10/03/1110 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW PHILIP JOHNSON / 18/02/2011

View Document

10/03/1110 March 2011 REGISTERED OFFICE CHANGED ON 10/03/2011 FROM GREEN ACRES FARM PARK COTTAGE LANE DEESIDE FLINTSHIRE CH5 2AZ UNITED KINGDOM

View Document

10/03/1110 March 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

11/11/1011 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

08/11/108 November 2010 PREVEXT FROM 28/02/2010 TO 30/04/2010

View Document

03/03/103 March 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW PHILIP JOHNSON / 18/02/2010

View Document

18/02/0918 February 2009 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