- Company Overview for JOIN THE TRIBOO LTD (07152223)
- Filing history for JOIN THE TRIBOO LTD (07152223)
- People for JOIN THE TRIBOO LTD (07152223)
- Charges for JOIN THE TRIBOO LTD (07152223)
- Registers for JOIN THE TRIBOO LTD (07152223)
- More for JOIN THE TRIBOO LTD (07152223)
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) |
---|---|---|---|
21 Nov 2023 | AA | Full accounts made up to 31 December 2022 | |
20 Oct 2023 | AD01 | Registered office address changed from 26 - 28 Hammersmith Grove Office 808 London W6 7BA England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 20 October 2023 | |
29 Jun 2023 | CS01 | Confirmation statement made on 29 June 2023 with no updates | |
04 Jan 2023 | AA | Full accounts made up to 31 December 2021 | |
30 Jun 2022 | CS01 | Confirmation statement made on 29 June 2022 with updates | |
01 Feb 2022 | AA | Full accounts made up to 31 December 2020 | |
03 Aug 2021 | AD01 | Registered office address changed from 19 Westmoor Gardens Enfield EN3 7LQ to 26 - 28 Hammersmith Grove Office 808 London W6 7BA on 3 August 2021 | |
31 Jul 2021 | AD01 | Registered office address changed from 26 - 28 Hammersmith Grove Office 808 London W6 7BA United Kingdom to 19 Westmoor Gardens Enfield EN3 7LQ on 31 July 2021 | |
09 Jul 2021 | CS01 | Confirmation statement made on 29 June 2021 with updates | |
07 Jul 2021 | CH01 | Director's details changed for Mr Marco Vincenzo Sicuro on 28 June 2021 | |
23 Apr 2021 | PSC01 | Notification of Giulio Corno as a person with significant control on 22 April 2021 | |
23 Apr 2021 | PSC09 | Withdrawal of a person with significant control statement on 23 April 2021 | |
16 Dec 2020 | AA | Full accounts made up to 31 December 2019 | |
29 Jun 2020 | CS01 | Confirmation statement made on 29 June 2020 with updates | |
23 Jun 2020 | AD01 | Registered office address changed from 239 High Street Kensington 2nd Floor London W8 6SN England to 26 - 28 Hammersmith Grove Office 808 London W6 7BA on 23 June 2020 | |
26 Sep 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
09 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
27 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
27 Jun 2019 | CS01 | Confirmation statement made on 27 June 2019 with updates | |
27 Jun 2019 | PSC08 | Notification of a person with significant control statement | |
27 Jun 2019 | PSC07 | Cessation of Koi Media Ltd as a person with significant control on 27 June 2019 | |
06 Dec 2018 | PSC05 | Change of details for Koi Media Ltd as a person with significant control on 1 December 2018 | |
05 Dec 2018 | CH01 | Director's details changed for Mr Marco Vincenzo Sicuro on 1 December 2018 | |
05 Dec 2018 | AD01 | Registered office address changed from Crown House 72 Hammersmith Road, 2nd Floor Hammersmith London W14 8th United Kingdom to 239 High Street Kensington 2nd Floor London W8 6SN on 5 December 2018 | |
28 Sep 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 |