Advanced company searchLink opens in new window

TRIBAL DYNAMICS HOLDINGS LIMITED

Company number 10512729

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)
05 Dec 2023 CS01 Confirmation statement made on 5 December 2023 with no updates
02 Aug 2023 AA Accounts for a dormant company made up to 31 December 2022
12 Dec 2022 CS01 Confirmation statement made on 5 December 2022 with no updates
12 Dec 2022 TM01 Termination of appointment of Mark Satterthwaite Wilson as a director on 12 December 2022
15 Aug 2022 AA Accounts for a dormant company made up to 31 December 2021
08 Dec 2021 CS01 Confirmation statement made on 5 December 2021 with no updates
28 Jun 2021 TM01 Termination of appointment of Paul Anthony Simpson as a director on 14 June 2021
28 Jun 2021 AP01 Appointment of Cfo Diane Josephine Mcintyre as a director on 1 June 2021
28 Jun 2021 TM02 Termination of appointment of Paul Anthony Simpson as a secretary on 14 June 2021
17 May 2021 AA Accounts for a dormant company made up to 31 December 2020
11 Dec 2020 CS01 Confirmation statement made on 5 December 2020 with no updates
13 Nov 2020 AA Audit exemption subsidiary accounts made up to 31 December 2019
13 Nov 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
14 Sep 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
14 Sep 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
18 Dec 2019 CS01 Confirmation statement made on 5 December 2019 with updates
07 Aug 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-25
03 Jun 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
28 May 2019 SH01 Statement of capital following an allotment of shares on 9 May 2019
  • GBP 1,238
24 May 2019 AP03 Appointment of Paul Anthony Simpson as a secretary on 9 May 2019
23 May 2019 TM01 Termination of appointment of Richard Lee Parton as a director on 9 May 2019
23 May 2019 TM01 Termination of appointment of David John Drew as a director on 9 May 2019
23 May 2019 TM01 Termination of appointment of Gary Williams as a director on 9 May 2019
23 May 2019 TM02 Termination of appointment of Richard Lee Parton as a secretary on 9 May 2019
23 May 2019 AP01 Appointment of Mr Mark Jeremy Pickett as a director on 9 May 2019