-
TRISTEL INTERNATIONAL LIMITED - Unit 1b Lynx Business Park Fordham Road, Snailwell, Newmarket, Cambridgeshire, United Kingdom
Company Information
- Company registration number
- 07874262
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Unit 1b Lynx Business Park Fordham Road
- Snailwell
- Newmarket
- Cambridgeshire
- CB8 7NY Unit 1b Lynx Business Park Fordham Road, Snailwell, Newmarket, Cambridgeshire, CB8 7NY UK
Management
- Managing Directors
- DIXON, Elizabeth Amanda
- SHABANOVA, Julija
- Company secretaries
- DIXON, Elizabeth
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-12-07
- Age Of Company 2011-12-07 12 years
- SIC/NACE
- 32990
Ownership
- Beneficial Owners
- Tristel Plc
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- GAG349 LIMITED
- Filing of Accounts
- Due Date: 2025-03-31
- Last Date: 2023-06-30
- Last Return Made Up To:
- 2012-12-07
- Annual Return
- Due Date: 2024-12-21
- Last Date: 2023-12-07
-
TRISTEL INTERNATIONAL LIMITED Company Description
- TRISTEL INTERNATIONAL LIMITED is a ltd registered in United Kingdom with the Company reg no 07874262. Its current trading status is "live". It was registered 2011-12-07. It was previously called GAG349 LIMITED. It has declared SIC or NACE codes as "32990". It has 2 directors and 1 secretary. The latest annual return was filed up to 2012-12-07.It can be contacted at Unit 1B Lynx Business Park Fordham Road .
Get TRISTEL INTERNATIONAL LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Tristel International Limited - Unit 1b Lynx Business Park Fordham Road, Snailwell, Newmarket, Cambridgeshire, United Kingdom
- 2011-12-07
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for TRISTEL INTERNATIONAL LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
legacy (2024-06-30) - AGREEMENT2
-
legacy (2024-06-30) - GUARANTEE2
-
termination-director-company-with-name-termination-date (2024-04-09) - TM01
-
accounts-with-accounts-type-audit-exemption-subsiduary (2024-03-23) - AA
-
legacy (2024-03-23) - PARENT_ACC
keyboard_arrow_right 2023
-
confirmation-statement-with-no-updates (2023-12-07) - CS01
-
legacy (2023-10-22) - AGREEMENT2
-
accounts-with-accounts-type-audit-exemption-subsiduary (2023-03-31) - AA
-
legacy (2023-03-31) - PARENT_ACC
-
legacy (2023-03-31) - AGREEMENT2
-
legacy (2023-10-22) - GUARANTEE2
-
legacy (2023-03-31) - GUARANTEE2
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-12-21) - CS01
-
legacy (2022-10-26) - AGREEMENT2
-
legacy (2022-10-26) - GUARANTEE2
-
accounts-with-accounts-type-audit-exemption-subsiduary (2022-04-19) - AA
-
legacy (2022-04-19) - PARENT_ACC
-
legacy (2022-04-19) - GUARANTEE2
-
legacy (2022-04-19) - AGREEMENT2
keyboard_arrow_right 2021
-
legacy (2021-09-10) - GUARANTEE2
-
legacy (2021-09-10) - AGREEMENT2
-
accounts-with-accounts-type-audit-exemption-subsiduary (2021-07-08) - AA
-
confirmation-statement-with-no-updates (2021-12-14) - CS01
-
legacy (2021-07-08) - PARENT_ACC
keyboard_arrow_right 2020
-
mortgage-satisfy-charge-full (2020-03-09) - MR04
-
legacy (2020-01-17) - PARENT_ACC
-
accounts-with-accounts-type-audit-exemption-subsiduary (2020-01-27) - AA
-
legacy (2020-06-19) - AGREEMENT2
-
legacy (2020-06-19) - GUARANTEE2
-
confirmation-statement-with-no-updates (2020-12-07) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-12-09) - CS01
-
legacy (2019-06-05) - AGREEMENT2
-
legacy (2019-05-13) - GUARANTEE2
-
accounts-with-accounts-type-full (2019-01-29) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-12-10) - CS01
-
accounts-with-accounts-type-full (2018-03-26) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-12-07) - CS01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-12-16) - CS01
-
accounts-with-accounts-type-full (2016-02-02) - AA
-
accounts-with-accounts-type-full (2016-12-21) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-18) - AR01
-
change-person-director-company-with-change-date (2015-06-12) - CH01
-
change-person-director-company-with-change-date (2015-05-13) - CH01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-full (2014-11-21) - AA
-
mortgage-create-with-deed-with-charge-number (2014-07-10) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-23) - AR01
-
accounts-with-accounts-type-full (2014-03-18) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-10) - AR01
-
change-person-director-company-with-change-date (2013-12-10) - CH01
-
change-person-secretary-company-with-change-date (2013-01-02) - CH03
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-01-02) - AR01
keyboard_arrow_right 2012
-
change-of-name-notice (2012-01-12) - CONNOT
-
termination-director-company-with-name (2012-01-16) - TM01
-
accounts-with-accounts-type-dormant (2012-12-12) - AA
-
resolution (2012-01-20) - RESOLUTIONS
-
certificate-change-of-name-company (2012-01-19) - CERTNM
-
appoint-person-secretary-company-with-name (2012-01-16) - AP03
-
appoint-person-director-company-with-name (2012-01-16) - AP01
-
resolution (2012-01-12) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address (2012-01-16) - AD01
-
change-account-reference-date-company-current-shortened (2012-01-16) - AA01
keyboard_arrow_right 2011
-
incorporation-company (2011-12-07) - NEWINC