TRISTAR RECORDS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/02/2527 February 2025 | Confirmation statement made on 2025-02-26 with no updates |
20/01/2520 January 2025 | Unaudited abridged accounts made up to 2024-04-30 |
01/07/241 July 2024 | Change of details for Mrs Laura Ann Johnson as a person with significant control on 2024-07-01 |
01/07/241 July 2024 | Notification of Matthew Phillip Johnson as a person with significant control on 2017-05-01 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
05/03/245 March 2024 | Confirmation statement made on 2024-02-26 with no updates |
22/01/2422 January 2024 | Unaudited abridged accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
27/02/2327 February 2023 | Confirmation statement made on 2023-02-26 with no updates |
30/01/2330 January 2023 | Unaudited abridged accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
01/03/221 March 2022 | Confirmation statement made on 2022-02-26 with no updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
14/09/2014 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
15/06/2015 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW PHILLIP JOHNSON / 12/06/2020 |
15/06/2015 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LAURA ANN JOHNSON / 12/06/2020 |
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 |
15/06/2015 June 2020 | REGISTERED OFFICE CHANGED ON 15/06/2020 FROM THE OLD ORCHARD ASTON HILL EWLOE DEESIDE FLINTSHIRE CH5 3AH |
15/06/2015 June 2020 | PSC'S CHANGE OF PARTICULARS / MRS LAURA ANN JOHNSON / 12/06/2020 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
28/02/2028 February 2020 | CONFIRMATION STATEMENT MADE ON 26/02/20, WITH UPDATES |
17/12/1917 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
27/02/1927 February 2019 | CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES |
07/12/187 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
26/02/1826 February 2018 | CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES |
18/02/1818 February 2018 | CONFIRMATION STATEMENT MADE ON 18/02/18, WITH UPDATES |
19/09/1719 September 2017 | DIRECTOR APPOINTED MR MATTHEW PHILLIP JOHNSON |
11/09/1711 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
21/02/1721 February 2017 | CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES |
31/08/1631 August 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
19/02/1619 February 2016 | Annual return made up to 18 February 2016 with full list of shareholders |
09/12/159 December 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
18/02/1518 February 2015 | Annual return made up to 18 February 2015 with full list of shareholders |
12/11/1412 November 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
02/04/142 April 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
19/02/1419 February 2014 | Annual return made up to 18 February 2014 with full list of shareholders |
04/05/134 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MISS LAURA ANN MILLAR / 27/04/2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
19/02/1319 February 2013 | Annual return made up to 18 February 2013 with full list of shareholders |
18/12/1218 December 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
24/02/1224 February 2012 | Annual return made up to 18 February 2012 with full list of shareholders |
31/10/1131 October 2011 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW JOHNSON |
31/10/1131 October 2011 | DIRECTOR APPOINTED LAURA ANN MILLAR |
31/10/1131 October 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
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 |
10/03/1110 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW PHILIP JOHNSON / 18/02/2011 |
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 |
10/03/1110 March 2011 | Annual return made up to 18 February 2011 with full list of shareholders |
11/11/1011 November 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
08/11/108 November 2010 | PREVEXT FROM 28/02/2010 TO 30/04/2010 |
03/03/103 March 2010 | Annual return made up to 18 February 2010 with full list of shareholders |
03/03/103 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW PHILIP JOHNSON / 18/02/2010 |
18/02/0918 February 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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