Advanced company searchLink opens in new window

FUNDING TRIBE LIMITED

Company number 11175786

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)
21 Nov 2023 CS01 Confirmation statement made on 30 October 2023 with no updates
15 Sep 2023 AA Total exemption full accounts made up to 30 November 2022
02 Nov 2022 CS01 Confirmation statement made on 30 October 2022 with updates
01 Sep 2022 AA Total exemption full accounts made up to 30 November 2021
03 Nov 2021 CS01 Confirmation statement made on 30 October 2021 with updates
03 Nov 2021 PSC04 Change of details for Mr Jonathan Paul Emery as a person with significant control on 1 October 2021
20 Sep 2021 AA Total exemption full accounts made up to 30 November 2020
21 Jul 2021 AD01 Registered office address changed from Aquila House Waterloo Lane Chelmsford Essex CM1 1BN United Kingdom to C/O a K S Advisers, 14-15 Lower Grosvenor Place London SW1W 0EX on 21 July 2021
09 Jun 2021 PSC04 Change of details for Mr Jonathan Emery as a person with significant control on 9 June 2021
20 Nov 2020 AA Accounts for a dormant company made up to 30 November 2019
04 Nov 2020 CH01 Director's details changed for Mr Jonathan Paul Emery on 30 October 2020
03 Nov 2020 CS01 Confirmation statement made on 30 October 2020 with updates
03 Nov 2020 PSC01 Notification of Jonathan Emery as a person with significant control on 29 January 2018
03 Nov 2020 PSC09 Withdrawal of a person with significant control statement on 3 November 2020
31 Mar 2020 AA01 Previous accounting period shortened from 31 January 2020 to 30 November 2019
31 Mar 2020 AD01 Registered office address changed from 177 Bush Road Cuxton Rochester ME2 1HA United Kingdom to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 31 March 2020
30 Oct 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-30
30 Oct 2019 CS01 Confirmation statement made on 30 October 2019 with updates
20 Feb 2019 AA Accounts for a dormant company made up to 31 January 2019
30 Jan 2019 CS01 Confirmation statement made on 28 January 2019 with no updates
15 Mar 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-01
29 Jan 2018 NEWINC Incorporation
Statement of capital on 2018-01-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted