Advanced company searchLink opens in new window

TRIBE SOCIAL MARKETING LTD

Company number 11101049

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)
24 Mar 2024 TM01 Termination of appointment of Anthony William Gilmour as a director on 24 March 2024
30 Jan 2024 CS01 Confirmation statement made on 9 November 2023 with no updates
28 Sep 2023 AA Micro company accounts made up to 31 December 2022
22 Dec 2022 CS01 Confirmation statement made on 9 November 2022 with no updates
24 Sep 2022 AA Micro company accounts made up to 31 December 2021
09 Sep 2022 CERTNM Company name changed vibe social marketing LTD\certificate issued on 09/09/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-09-01
30 Mar 2022 CERTNM Company name changed preston hub LTD\certificate issued on 30/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-01
07 Dec 2021 CS01 Confirmation statement made on 9 November 2021 with no updates
29 Sep 2021 AA Micro company accounts made up to 31 December 2020
01 Dec 2020 AA Micro company accounts made up to 31 December 2019
14 Nov 2020 CS01 Confirmation statement made on 9 November 2020 with no updates
19 May 2020 CH01 Director's details changed for Mr John Alick Nicoll on 19 May 2020
19 May 2020 AD01 Registered office address changed from 12 Brooke Close Southport Merseyside PR9 7TF United Kingdom to 9-10 Cross Street Preston PR1 3LT on 19 May 2020
22 Mar 2020 PSC04 Change of details for Mr John Alick Nicoll as a person with significant control on 1 January 2018
09 Nov 2019 CS01 Confirmation statement made on 9 November 2019 with no updates
01 Aug 2019 AA Micro company accounts made up to 31 December 2018
25 Feb 2019 TM01 Termination of appointment of Maria Jacovou as a director on 23 February 2019
19 Feb 2019 AD01 Registered office address changed from Cotton Court Church Street Preston Lancashire PR1 3BY United Kingdom to 12 Brooke Close Southport Merseyside PR9 7TF on 19 February 2019
18 Nov 2018 CS01 Confirmation statement made on 18 November 2018 with updates
02 Aug 2018 AP01 Appointment of Miss Maria Jacovou as a director on 1 August 2018
04 Mar 2018 AP01 Appointment of Mr Anthony William Gilmour as a director on 4 March 2018
24 Feb 2018 AD01 Registered office address changed from Preston Hub Cotton Court Church Street Preston Lancashire PR1 3BY United Kingdom to Cotton Court Church Street Preston Lancashire PR1 3BY on 24 February 2018
24 Feb 2018 AD01 Registered office address changed from 12 Brooke Close Southport Merseyside PR9 7TF United Kingdom to Preston Hub Cotton Court Church Street Preston Lancashire PR1 3BY on 24 February 2018
09 Feb 2018 TM01 Termination of appointment of Jay Whalley as a director on 9 February 2018
07 Dec 2017 NEWINC Incorporation
Statement of capital on 2017-12-07
  • GBP 100