Advanced company searchLink opens in new window

TRIBE MARKETING LIMITED

Company number 04227504

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)
30 Apr 2024 AD01 Registered office address changed from 14 Bonhill Street London EC2A 4BX to 14 Bonhill Street London EC2A 4BX on 30 April 2024
30 Apr 2024 AD01 Registered office address changed from 14 Bonhill Street London EC2A 4BX to 14 Bonhill Street London EC2A 4BX on 30 April 2024
27 Apr 2024 AD01 Registered office address changed from Allan House 10 John Princes Street London W1G 0JW England to 14 Bonhill Street London EC2A 4BX on 27 April 2024
14 Dec 2023 LIQ03 Liquidators' statement of receipts and payments to 24 October 2023
04 Nov 2022 LIQ02 Statement of affairs
04 Nov 2022 600 Appointment of a voluntary liquidator
04 Nov 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-10-25
12 Oct 2022 AD01 Registered office address changed from 124 City Road London EC1V 2NX England to Allan House 10 John Princes Street London W1G 0JW on 12 October 2022
17 Aug 2022 AD01 Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 17 August 2022
13 Jun 2022 CS01 Confirmation statement made on 1 June 2022 with no updates
11 May 2022 CH01 Director's details changed for Mrs Michelle Louise Russell on 11 May 2022
11 May 2022 CH01 Director's details changed for Mr Christopher Anthony Russell on 11 May 2022
11 May 2022 CH03 Secretary's details changed for Mrs Michelle Louise Russell on 11 May 2022
11 May 2022 AD01 Registered office address changed from 1.3 the Loom 14 Gowers Walk London E1 8PY England to Kemp House 152-160 City Road London EC1V 2NX on 11 May 2022
04 Nov 2021 AA Total exemption full accounts made up to 31 December 2020
11 Jun 2021 CS01 Confirmation statement made on 1 June 2021 with no updates
29 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
15 Jun 2020 MR01 Registration of charge 042275040004, created on 8 June 2020
11 Jun 2020 CS01 Confirmation statement made on 1 June 2020 with updates
11 Jun 2020 PSC07 Cessation of Framez Uk Limited as a person with significant control on 10 January 2020
09 Jan 2020 AA Accounts for a small company made up to 31 December 2018
10 Jul 2019 CS01 Confirmation statement made on 1 June 2019 with no updates
09 Jul 2019 PSC02 Notification of Framez Uk Limited as a person with significant control on 6 April 2016
09 Jul 2019 PSC04 Change of details for Mrs Michelle Louise Russell as a person with significant control on 6 April 2016
09 Jul 2019 PSC04 Change of details for Mr Christopher Anthony Russell as a person with significant control on 6 April 2016