TRISTAN EQUITY POOL PARTNERS (GP) LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

29/04/2529 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/02/2511 February 2025 First Gazette notice for voluntary strike-off

View Document

11/02/2511 February 2025 First Gazette notice for voluntary strike-off

View Document

03/02/253 February 2025 Application to strike the company off the register

View Document

14/11/2414 November 2024 Secretary's details changed for Morton Fraser Secretaries Limited on 2024-10-14

View Document

16/10/2416 October 2024 Registered office address changed from 5th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL Scotland to Level 5, 9 Haymarket Square Edinburgh EH3 8RY on 2024-10-16

View Document

01/10/241 October 2024 Confirmation statement made on 2024-09-16 with updates

View Document

02/02/242 February 2024 Total exemption full accounts made up to 2023-04-30

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-09-16 with no updates

View Document

18/07/2318 July 2023 Memorandum and Articles of Association

View Document

17/07/2317 July 2023 Cessation of Richard Wayne Lewis as a person with significant control on 2023-07-03

View Document

17/07/2317 July 2023 Notification of Cgh Uk Acquisition Company Limited as a person with significant control on 2023-07-03

View Document

17/07/2317 July 2023 Change of details for Cgh Uk Acquisition Company Limited as a person with significant control on 2023-07-03

View Document

17/07/2317 July 2023 Appointment of Ms Colleen Clare Cooney as a director on 2023-07-03

View Document

17/07/2317 July 2023 Appointment of Mr Francis Michael Harte as a director on 2023-07-03

View Document

17/07/2317 July 2023 Appointment of Ms Melissa Ching Ai Kuan as a director on 2023-07-03

View Document

17/07/2317 July 2023 Appointment of Mr Naim Abou-Jaoude as a director on 2023-07-03

View Document

17/07/2317 July 2023 Appointment of Mr Ian Paul Laming as a director on 2023-07-03

View Document

17/07/2317 July 2023 Appointment of Mr Cameron John Spry as a director on 2023-07-03

View Document

30/01/2330 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

16/09/2216 September 2022 Confirmation statement made on 2022-09-16 with no updates

View Document

02/02/222 February 2022 Total exemption full accounts made up to 2021-04-30

View Document

29/09/2129 September 2021 Confirmation statement made on 2021-09-16 with no updates

View Document

06/02/196 February 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 16/09/18, NO UPDATES

View Document

20/02/1820 February 2018 ADOPT ARTICLES 31/01/2018

View Document

12/10/1712 October 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 16/09/17, NO UPDATES

View Document

19/01/1719 January 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES

View Document

20/01/1620 January 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15

View Document

08/10/158 October 2015 Annual return made up to 16 September 2015 with full list of shareholders

View Document

27/07/1527 July 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TM COMPANY SERVICES LIMITED / 27/07/2015

View Document

23/01/1523 January 2015 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

29/12/1429 December 2014 REGISTERED OFFICE CHANGED ON 29/12/2014 FROM EDINBURGH QUAY 133 FOUNTAINBRIDGE EDINBURGH EH3 9AG

View Document

18/09/1418 September 2014 Annual return made up to 16 September 2014 with full list of shareholders

View Document

21/01/1421 January 2014 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

24/10/1324 October 2013 Annual return made up to 16 September 2013 with full list of shareholders

View Document

22/01/1322 January 2013 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

17/09/1217 September 2012 Annual return made up to 16 September 2012 with full list of shareholders

View Document

24/01/1224 January 2012 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

26/09/1126 September 2011 Annual return made up to 16 September 2011 with full list of shareholders

View Document

21/10/1021 October 2010 CURRSHO FROM 30/09/2011 TO 30/04/2011

View Document

14/10/1014 October 2010 ADOPT ARTICLES 11/10/2010

View Document

16/09/1016 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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