- Company Overview for TRIBE SOCIAL MARKETING LTD (11101049)
- Filing history for TRIBE SOCIAL MARKETING LTD (11101049)
- People for TRIBE SOCIAL MARKETING LTD (11101049)
- More for TRIBE SOCIAL MARKETING LTD (11101049)
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
|
|
30 Mar 2022 | CERTNM |
Company name changed preston hub LTD\certificate issued on 30/03/22
|
|
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
|