Background WavePink WaveYellow Wave

TRI-STAR PACKAGING SUPPLIES LIMITED (02542502)

TRI-STAR PACKAGING SUPPLIES LIMITED (02542502) is an active UK company. incorporated on 24 September 1990. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. TRI-STAR PACKAGING SUPPLIES LIMITED has been registered for 35 years.

Company Number
02542502
Status
active
Type
ltd
Incorporated
24 September 1990
Age
35 years
Address
York House, London, W1H 7JT
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRI-STAR PACKAGING SUPPLIES LIMITED

TRI-STAR PACKAGING SUPPLIES LIMITED is an active company incorporated on 24 September 1990 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. TRI-STAR PACKAGING SUPPLIES LIMITED was registered 35 years ago.(SIC: 99999)

Status

active

Active since 35 years ago

Company No

02542502

LTD Company

Age

35 Years

Incorporated 24 September 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 23 June 2025 (9 months ago)
Submitted on 2 July 2025 (8 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026

Previous Company Names

PREPHAMMER LIMITED
From: 24 September 1990To: 11 July 1991
Contact
Address

York House 45 Seymour Street London, W1H 7JT,

Previous Addresses

45 York House 45 Seymour Street London W1H 7JT United Kingdom
From: 7 October 2016To: 10 October 2016
103 High Street Waltham Cross Herts EN8 7AN
From: 24 September 1990To: 7 October 2016
Timeline

20 key events • 1990 - 2024

Funding Officers Ownership
Company Founded
Sept 90
Loan Cleared
Sept 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Owner Exit
Jun 17
Owner Exit
Jun 17
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Oct 22
Director Joined
Jan 23
Director Left
Mar 24
Director Joined
Mar 24
Director Left
Jul 24
Director Joined
Jul 24
0
Funding
16
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

132

Termination Secretary Company With Name Termination Date
11 September 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 September 2025
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
29 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 March 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
4 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
6 May 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
15 December 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 October 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 October 2020
TM02Termination of Secretary
Confirmation Statement With Updates
1 July 2020
CS01Confirmation Statement
Change To A Person With Significant Control
24 June 2020
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
3 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
20 June 2019
AAAnnual Accounts
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2017
TM01Termination of Director
Confirmation Statement With Updates
29 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 June 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 June 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 June 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
27 June 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 October 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 October 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
7 October 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
6 October 2016
TM02Termination of Secretary
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 September 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
4 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Accounts With Accounts Type Full
3 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Accounts With Accounts Type Full
23 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2013
AR01AR01
Accounts With Accounts Type Medium
4 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2012
AR01AR01
Accounts With Accounts Type Full
30 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2011
AR01AR01
Change Person Director Company With Change Date
2 November 2011
CH01Change of Director Details
Accounts With Accounts Type Medium
10 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2010
AR01AR01
Change Person Director Company With Change Date
15 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2010
CH01Change of Director Details
Accounts With Accounts Type Medium
21 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2009
AR01AR01
Accounts With Accounts Type Medium
20 May 2009
AAAnnual Accounts
Accounts With Accounts Type Medium
7 November 2008
AAAnnual Accounts
Legacy
6 October 2008
363aAnnual Return
Legacy
27 November 2007
363aAnnual Return
Accounts With Accounts Type Full
30 October 2007
AAAnnual Accounts
Legacy
6 October 2006
363aAnnual Return
Accounts With Accounts Type Medium
2 October 2006
AAAnnual Accounts
Legacy
7 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 September 2005
AAAnnual Accounts
Accounts With Accounts Type Medium
5 October 2004
AAAnnual Accounts
Legacy
23 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
27 November 2003
AAAnnual Accounts
Legacy
25 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
3 January 2003
AAAnnual Accounts
Legacy
3 October 2002
363sAnnual Return (shuttle)
Statement Of Affairs
19 February 2002
SASA
Legacy
19 February 2002
88(2)R88(2)R
Resolution
14 January 2002
RESOLUTIONSResolutions
Resolution
14 January 2002
RESOLUTIONSResolutions
Legacy
14 January 2002
88(2)R88(2)R
Accounts With Accounts Type Full
30 October 2001
AAAnnual Accounts
Legacy
20 September 2001
363sAnnual Return (shuttle)
Legacy
4 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 July 2000
AAAnnual Accounts
Legacy
14 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 June 1999
AAAnnual Accounts
Accounts With Accounts Type Small
10 November 1998
AAAnnual Accounts
Legacy
13 October 1998
363sAnnual Return (shuttle)
Legacy
15 July 1998
225Change of Accounting Reference Date
Legacy
22 October 1997
225Change of Accounting Reference Date
Legacy
22 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 July 1997
AAAnnual Accounts
Accounts With Accounts Type Small
3 December 1996
AAAnnual Accounts
Legacy
27 October 1996
363sAnnual Return (shuttle)
Legacy
18 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 August 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
26 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 June 1994
AAAnnual Accounts
Legacy
5 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 August 1993
AAAnnual Accounts
Legacy
22 October 1992
363b363b
Accounts With Accounts Type Small
15 October 1992
AAAnnual Accounts
Legacy
6 October 1992
225(1)225(1)
Accounts With Accounts Type Small
6 October 1992
AAAnnual Accounts
Legacy
31 July 1992
287Change of Registered Office
Legacy
16 July 1992
288288
Legacy
16 July 1992
288288
Legacy
16 July 1992
288288
Legacy
16 July 1992
88(2)R88(2)R
Legacy
27 November 1991
88(2)R88(2)R
Legacy
27 November 1991
363b363b
Legacy
21 October 1991
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
10 July 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 July 1991
287Change of Registered Office
Legacy
7 July 1991
288288
Legacy
7 July 1991
288288
Legacy
7 July 1991
288288
Legacy
19 December 1990
288288
Legacy
7 December 1990
287Change of Registered Office
Legacy
15 November 1990
288288
Legacy
15 November 1990
287Change of Registered Office
Memorandum Articles
15 November 1990
MAMA
Resolution
15 November 1990
RESOLUTIONSResolutions
Incorporation Company
24 September 1990
NEWINCIncorporation