Advanced company searchLink opens in new window

TRIBRIDGE EMEA LTD

Company number 08842745

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)
19 Dec 2019 AA Unaudited abridged accounts made up to 31 December 2018
18 Dec 2019 DISS40 Compulsory strike-off action has been discontinued
17 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
17 Jul 2019 AD03 Register(s) moved to registered inspection location C/O Nucleus - Suite 4B 4th Floor, Whitefriars Lewins Mead Bristol BS1 2NT
16 Jul 2019 AD02 Register inspection address has been changed to C/O Nucleus - Suite 4B 4th Floor, Whitefriars Lewins Mead Bristol BS1 2NT
08 Mar 2019 TM01 Termination of appointment of Kenneth Scott Bowles as a director on 6 April 2018
27 Jan 2019 CS01 Confirmation statement made on 13 January 2019 with no updates
21 Nov 2018 AA Total exemption full accounts made up to 31 December 2017
26 Oct 2018 AP01 Appointment of Andrea Lorenzon as a director on 27 July 2018
25 Jan 2018 CS01 Confirmation statement made on 13 January 2018 with no updates
25 Jan 2018 TM01 Termination of appointment of Anthony Dibenedetto as a director on 1 December 2017
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
06 Feb 2017 AA Total exemption small company accounts made up to 31 December 2015
26 Jan 2017 CS01 Confirmation statement made on 13 January 2017 with updates
22 Dec 2016 AP04 Appointment of Nucleus Newport Limited as a secretary on 9 December 2016
12 Dec 2016 AD01 Registered office address changed from 11th Floor Whitefriars Lewins Mead Bristol BS1 2NT to Sophia House 28, Cathedral Road Cardiff CF11 9LJ on 12 December 2016
05 Dec 2016 TM02 Termination of appointment of Radius Commercial Services Limited as a secretary on 30 November 2016
08 Feb 2016 AP04 Appointment of Radius Commercial Services Limited as a secretary on 8 February 2016
08 Feb 2016 TM02 Termination of appointment of Radius Commercial Services Lilmited as a secretary on 8 February 2016
04 Feb 2016 AR01 Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
04 Feb 2016 AP04 Appointment of Radius Commercial Services Lilmited as a secretary on 2 February 2016
04 Feb 2016 TM02 Termination of appointment of Radius (Europe) Limited as a secretary on 1 February 2016
18 Dec 2015 AP01 Appointment of Mr Kenneth Scott Bowles as a director on 28 October 2015
16 Dec 2015 TM01 Termination of appointment of Andrea Valvassori as a director on 8 November 2015
04 Nov 2015 TM01 Termination of appointment of Steven Horwitz as a director on 28 October 2015