Advanced company searchLink opens in new window

TRIBEKA LIMITED

Company number 03260480

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)
14 Aug 2023 CS01 Confirmation statement made on 6 August 2023 with no updates
16 Jul 2023 AA Micro company accounts made up to 31 January 2023
26 Oct 2022 AA Micro company accounts made up to 31 January 2022
17 Aug 2022 CS01 Confirmation statement made on 6 August 2022 with no updates
05 Nov 2021 AA Micro company accounts made up to 31 January 2021
18 Aug 2021 CS01 Confirmation statement made on 6 August 2021 with no updates
31 Oct 2020 AA Micro company accounts made up to 31 January 2020
30 Oct 2020 CS01 Confirmation statement made on 6 August 2020 with updates
22 Oct 2019 CS01 Confirmation statement made on 8 October 2019 with no updates
24 Jul 2019 AA Micro company accounts made up to 31 January 2019
03 Jan 2019 AD01 Registered office address changed from Office 8, 289 Kennington Lane London SE11 5QY England to 38 Springfield Road London NW8 0QN on 3 January 2019
31 Oct 2018 AA Micro company accounts made up to 31 January 2018
16 Oct 2018 CS01 Confirmation statement made on 8 October 2018 with no updates
30 Oct 2017 CS01 Confirmation statement made on 8 October 2017 with no updates
10 May 2017 AA Total exemption full accounts made up to 31 January 2017
07 Nov 2016 CS01 Confirmation statement made on 8 October 2016 with updates
09 Oct 2016 AA Total exemption full accounts made up to 31 January 2016
17 Jun 2016 AD01 Registered office address changed from 8 Graphite Square Vauxhall Walk London SE11 5EE to Office 8, 289 Kennington Lane London SE11 5QY on 17 June 2016
13 Oct 2015 AR01 Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 48,598
18 Jun 2015 AA Total exemption full accounts made up to 31 January 2015
04 Nov 2014 AR01 Annual return made up to 8 October 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 48,598
22 Oct 2014 AA Total exemption full accounts made up to 31 January 2014
04 Nov 2013 AR01 Annual return made up to 8 October 2013 with full list of shareholders
Statement of capital on 2013-11-04
  • GBP 48,598
23 Oct 2013 AA Total exemption full accounts made up to 31 January 2013
21 Nov 2012 AD01 Registered office address changed from 7 Graphite Square Vauxhall Walk London SE11 5EE United Kingdom on 21 November 2012