Advanced company searchLink opens in new window

TRIBECA DIGITAL MEDIA LIMITED

Company number 02023537

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Jan 1987 PRE87 A selection of documents registered before 1 January 1987
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentA selection of documents registered before 1 January 1987
10 Nov 1986 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
04 Nov 1986 224 Accounting reference date notified as 31/08
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date notified as 31/08
15 Oct 1986 287 Registered office changed on 15/10/86 from: 18 park place cardiff CF1 3PD
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 15/10/86 from: 18 park place cardiff CF1 3PD
30 Jul 1986 CERTNM Company name changed kersleymere LIMITED\certificate issued on 30/07/86
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed kersleymere LIMITED\certificate issued on 30/07/86
10 Jul 1986 288 Secretary resigned;new secretary appointed;director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed;director resigned;new director appointed
10 Jul 1986 287 Registered office changed on 10/07/86 from: 110 whitchurch road cardiff CF4 3LY south glamorgan
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 10/07/86 from: 110 whitchurch road cardiff CF4 3LY south glamorgan
01 Jul 1986 288 Secretary resigned;new secretary appointed;director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed;director resigned;new director appointed
28 May 1986 CERTINC Certificate of Incorporation
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCertificate of Incorporation
28 May 1986 NEWINC Incorporation