Advanced company searchLink opens in new window

TRIBAL SOLUTIONS LIMITED

Company number 10495662

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)
28 Feb 2024 CS01 Confirmation statement made on 14 February 2024 with no updates
31 Jan 2024 AA Total exemption full accounts made up to 31 March 2023
02 Mar 2023 CS01 Confirmation statement made on 14 February 2023 with no updates
14 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
31 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
07 Mar 2022 CS01 Confirmation statement made on 14 February 2022 with no updates
11 Mar 2021 CS01 Confirmation statement made on 14 February 2021 with no updates
10 Mar 2021 PSC04 Change of details for Mrs Helen Maria Mcmillan as a person with significant control on 14 February 2021
10 Mar 2021 AD01 Registered office address changed from 10 Devonshire Buildings Bath BA2 4SP England to Hornbeam Cottage 20 Greenway Lane Bath BA2 4LW on 10 March 2021
29 Jun 2020 AA Total exemption full accounts made up to 31 March 2020
10 Jun 2020 CS01 Confirmation statement made on 14 February 2020 with no updates
30 Apr 2020 CH01 Director's details changed for Mr James Mcmillan on 30 April 2020
30 Apr 2020 CH01 Director's details changed for Mrs Helen Maria Mcmillan on 30 April 2020
30 Apr 2020 AD01 Registered office address changed from 1 Leinster Road London N10 3AN United Kingdom to 10 Devonshire Buildings Bath BA2 4SP on 30 April 2020
27 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
14 Feb 2019 CS01 Confirmation statement made on 14 February 2019 with updates
14 Feb 2019 CS01 Confirmation statement made on 23 November 2018 with no updates
14 Feb 2019 AP01 Appointment of Mr James Mcmillan as a director on 6 October 2018
30 Aug 2018 AA Unaudited abridged accounts made up to 31 March 2018
15 Feb 2018 MR01 Registration of charge 104956620001, created on 12 February 2018
14 Feb 2018 DISS40 Compulsory strike-off action has been discontinued
13 Feb 2018 GAZ1 First Gazette notice for compulsory strike-off
09 Feb 2018 CS01 Confirmation statement made on 23 November 2017 with no updates
13 Dec 2017 AA01 Current accounting period extended from 30 November 2017 to 31 March 2018
24 Nov 2016 NEWINC Incorporation
Statement of capital on 2016-11-24
  • GBP 100