Advanced company searchLink opens in new window

TRIBE COMMUNICATIONS LIMITED

Company number 09130087

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)
16 Jan 2019 SH01 Statement of capital following an allotment of shares on 15 January 2019
  • GBP 200
10 Dec 2018 AA Accounts for a dormant company made up to 31 July 2018
21 Aug 2018 CS01 Confirmation statement made on 14 July 2018 with no updates
19 Dec 2017 AA Accounts for a dormant company made up to 31 July 2017
19 Jul 2017 PSC01 Notification of Karen Williams as a person with significant control on 7 September 2016
19 Jul 2017 PSC01 Notification of Mark Westaby as a person with significant control on 7 September 2016
19 Jul 2017 PSC09 Withdrawal of a person with significant control statement on 19 July 2017
19 Jul 2017 CS01 Confirmation statement made on 14 July 2017 with updates
18 Dec 2016 AA Accounts for a dormant company made up to 31 July 2016
07 Sep 2016 TM01 Termination of appointment of Julie Anne Walker-Morecroft as a director on 5 September 2016
07 Sep 2016 TM01 Termination of appointment of Catherine Louise Davies as a director on 5 September 2016
27 Jul 2016 CS01 Confirmation statement made on 14 July 2016 with updates
23 Oct 2015 AP01 Appointment of Mrs Karen Michelle Williams as a director on 22 October 2015
23 Oct 2015 AP01 Appointment of Mrs Julie Anne Walker-Morecroft as a director on 22 October 2015
23 Oct 2015 AP01 Appointment of Catherine Louise Davies as a director on 22 October 2015
23 Oct 2015 SH01 Statement of capital following an allotment of shares on 22 October 2015
  • GBP 100
02 Oct 2015 AR01 Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1
02 Oct 2015 AD01 Registered office address changed from 145-157 st John Street London EC1V 4PW England to 24 Nicholas Street Chester CH1 2AU on 2 October 2015
02 Oct 2015 CH01 Director's details changed for Mr Mark Westaby on 13 July 2015
02 Oct 2015 AA Accounts for a dormant company made up to 31 July 2015
14 Jul 2014 NEWINC Incorporation
Statement of capital on 2014-07-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted