Confirmation statement. Statement with no updates. |
2023-08-11 |
View Report |
Confirmation statement. Statement with no updates. |
2023-06-20 |
View Report |
Gazette. Gazette filings brought up to date. |
2023-06-02 |
View Report |
Accounts. Accounts type micro entity. |
2023-06-01 |
View Report |
Accounts. Accounts type micro entity. |
2023-06-01 |
View Report |
Accounts. Change account reference date company previous shortened. |
2023-04-20 |
View Report |
Dissolution. Dissolved compulsory strike off suspended. |
2022-07-13 |
View Report |
Gazette. Gazette notice compulsory. |
2022-06-28 |
View Report |
Accounts. Accounts type micro entity. |
2021-11-24 |
View Report |
Gazette. Gazette filings brought up to date. |
2021-07-13 |
View Report |
Confirmation statement. Statement with no updates. |
2021-07-12 |
View Report |
Gazette. Gazette notice compulsory. |
2021-07-06 |
View Report |
Confirmation statement. Statement with no updates. |
2020-07-19 |
View Report |
Accounts. Accounts type micro entity. |
2020-03-19 |
View Report |
Confirmation statement. Statement with no updates. |
2019-07-17 |
View Report |
Accounts. Accounts type micro entity. |
2019-03-19 |
View Report |
Confirmation statement. Statement with no updates. |
2018-07-24 |
View Report |
Accounts. Accounts type micro entity. |
2018-04-27 |
View Report |
Confirmation statement. Statement with no updates. |
2017-07-21 |
View Report |
Persons with significant control. Psc name: Tristan John Gemmill. Notification date: 2016-07-11. |
2017-07-21 |
View Report |
Accounts. Accounts type total exemption small. |
2017-05-30 |
View Report |
Confirmation statement. Statement with updates. |
2016-08-12 |
View Report |
Accounts. Accounts type total exemption small. |
2016-04-28 |
View Report |
Annual return. With made up date full list shareholders. |
2015-08-26 |
View Report |
Accounts. Accounts type total exemption small. |
2015-04-30 |
View Report |
Annual return. With made up date full list shareholders. |
2014-07-28 |
View Report |
Accounts. Accounts type total exemption small. |
2014-05-31 |
View Report |
Annual return. With made up date full list shareholders. |
2013-08-20 |
View Report |
Accounts. Accounts type total exemption small. |
2013-07-16 |
View Report |
Annual return. With made up date full list shareholders. |
2012-07-13 |
View Report |
Accounts. Accounts type total exemption small. |
2012-04-30 |
View Report |
Annual return. With made up date full list shareholders. |
2011-07-14 |
View Report |
Accounts. Accounts type total exemption small. |
2011-01-19 |
View Report |
Officers. Change date: 2010-09-22. Officer name: Emily Hamilton. |
2010-09-22 |
View Report |
Officers. Officer name: Tristan Gemmill. Change date: 2010-09-22. |
2010-09-22 |
View Report |
Officers. Change date: 2010-09-22. Officer name: Emily Hamilton. |
2010-09-22 |
View Report |
Change of name. Description: Company name changed tristan gemmill LIMITED\certificate issued on 03/08/10. |
2010-08-03 |
View Report |
Change of name. Change of name notice. |
2010-08-03 |
View Report |
Annual return. With made up date full list shareholders. |
2010-07-14 |
View Report |
Officers. Change date: 2009-10-01. Officer name: Tristan Gemmill. |
2010-07-14 |
View Report |
Resolution. Description: Resolutions. |
2010-06-25 |
View Report |
Accounts. Accounts type total exemption small. |
2009-12-22 |
View Report |
Annual return. Legacy. |
2009-07-16 |
View Report |
Accounts. Accounts type total exemption small. |
2008-12-21 |
View Report |
Annual return. Legacy. |
2008-07-14 |
View Report |
Officers. Description: Secretary resigned. |
2007-08-01 |
View Report |
Officers. Description: Director resigned. |
2007-08-01 |
View Report |
Officers. Description: New secretary appointed;new director appointed. |
2007-08-01 |
View Report |
Officers. Description: New director appointed. |
2007-08-01 |
View Report |
Incorporation. Incorporation company. |
2007-07-11 |
View Report |