Advanced company searchLink opens in new window

TRIBO TECHNOLOGIES LTD

Company number 09834115

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)
14 Mar 2024 PSC08 Notification of a person with significant control statement
14 Mar 2024 PSC07 Cessation of Max Aaron Last as a person with significant control on 29 January 2024
18 Jan 2024 AD03 Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
18 Jan 2024 AD02 Register inspection address has been changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
17 Jan 2024 AD01 Registered office address changed from Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN United Kingdom to Huckletree West 191 Wood Lane London W12 7FP on 17 January 2024
06 Nov 2023 CS01 Confirmation statement made on 20 October 2023 with no updates
30 Oct 2023 TM01 Termination of appointment of Francesca Isabel Warner as a director on 30 October 2023
05 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
18 Nov 2022 CS01 Confirmation statement made on 20 October 2022 with updates
01 Jun 2022 SH01 Statement of capital following an allotment of shares on 4 May 2022
  • GBP 307.91
31 May 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
31 May 2022 SH01 Statement of capital following an allotment of shares on 4 May 2022
  • GBP 284.83
18 May 2022 AP01 Appointment of Ms Francesca Isabel Warner as a director on 17 May 2022
06 Apr 2022 AA Total exemption full accounts made up to 31 October 2021
06 Dec 2021 TM01 Termination of appointment of Francesca Isabel Warner as a director on 19 November 2021
29 Oct 2021 CS01 Confirmation statement made on 20 October 2021 with updates
28 Oct 2021 SH01 Statement of capital following an allotment of shares on 6 July 2021
  • GBP 271.93
26 Oct 2021 SH01 Statement of capital following an allotment of shares on 6 July 2021
  • GBP 280.7
20 Sep 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
13 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
03 Dec 2020 MA Memorandum and Articles of Association
03 Dec 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Nov 2020 CS01 Confirmation statement made on 20 October 2020 with updates
01 Oct 2020 AA Total exemption full accounts made up to 31 October 2019
04 Aug 2020 CH01 Director's details changed for Ms Francesca Isabel Warner on 30 June 2020