Advanced company searchLink opens in new window

TRIBU GROUP LIMITED

Company number 08194659

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)
13 May 2024 MR04 Satisfaction of charge 081946590001 in full
14 Mar 2024 CS01 Confirmation statement made on 14 March 2024 with updates
08 Mar 2024 PSC01 Notification of Victoria Mary Cruickshanks as a person with significant control on 7 March 2024
08 Mar 2024 PSC01 Notification of Imraan Mahomed Arbee as a person with significant control on 7 March 2024
07 Mar 2024 PSC09 Withdrawal of a person with significant control statement on 7 March 2024
07 Mar 2024 TM01 Termination of appointment of Bradley Edward Winstanley as a director on 6 February 2024
13 Sep 2023 CS01 Confirmation statement made on 29 August 2023 with updates
07 Sep 2023 PSC08 Notification of a person with significant control statement
07 Sep 2023 PSC07 Cessation of Imraan Mahomed Arbee as a person with significant control on 25 August 2023
06 Sep 2023 SH01 Statement of capital following an allotment of shares on 25 August 2023
  • GBP 400
03 Jul 2023 AP01 Appointment of Mr Bradley Edward Winstanley as a director on 3 July 2023
12 Jun 2023 CERTNM Company name changed rb partners LIMITED\certificate issued on 12/06/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-06-09
31 May 2023 AA Total exemption full accounts made up to 31 August 2022
30 Nov 2022 MR01 Registration of charge 081946590001, created on 30 November 2022
06 Sep 2022 CS01 Confirmation statement made on 29 August 2022 with updates
31 May 2022 AA Total exemption full accounts made up to 31 August 2021
12 Apr 2022 SH01 Statement of capital following an allotment of shares on 31 March 2022
  • GBP 110
15 Sep 2021 CS01 Confirmation statement made on 29 August 2021 with no updates
28 May 2021 AA Total exemption full accounts made up to 31 August 2020
01 Sep 2020 CS01 Confirmation statement made on 29 August 2020 with no updates
05 May 2020 AA Micro company accounts made up to 31 August 2019
05 May 2020 AD01 Registered office address changed from Silver House 31-35 Beak Street London W1F 9SX England to Grove Farm Warmington Banbury Oxfordshire OX17 1BU on 5 May 2020
11 Feb 2020 CH01 Director's details changed for Mr Imraan Mahomed Arbee on 31 January 2020
11 Feb 2020 PSC04 Change of details for Mr Imraan Mahomed Arbee as a person with significant control on 31 January 2020
04 Sep 2019 CS01 Confirmation statement made on 29 August 2019 with no updates