Advanced company searchLink opens in new window

TRIBUSIT LIMITED

Company number 11328135

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)
29 Apr 2024 CS01 Confirmation statement made on 23 April 2024 with no updates
13 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
03 Jul 2023 AA01 Previous accounting period shortened from 30 June 2023 to 31 March 2023
26 Apr 2023 CS01 Confirmation statement made on 23 April 2023 with no updates
11 Jan 2023 PSC04 Change of details for Mr James Andrew Clark as a person with significant control on 6 January 2023
11 Jan 2023 AD01 Registered office address changed from Office53 Office53 6 Friendly Street Huddersfield West Yorkshire HD1 1rd United Kingdom to Studio 53 the Glass Box 6 Friendly Street Huddersfield West Yorkshire HD1 1rd on 11 January 2023
11 Jan 2023 AD01 Registered office address changed from Tower Offices Heritage Exchange Plover Road Huddersfield West Yorkshire HD3 3HR United Kingdom to Office53 Office53 6 Friendly Street Huddersfield West Yorkshire HD1 1rd on 11 January 2023
17 Oct 2022 AA Total exemption full accounts made up to 30 June 2022
29 Apr 2022 CS01 Confirmation statement made on 23 April 2022 with updates
29 Apr 2022 PSC04 Change of details for Mr James Andrew Clark as a person with significant control on 7 June 2021
23 Sep 2021 AA Total exemption full accounts made up to 30 June 2021
30 Jun 2021 PSC07 Cessation of Aiden Glenn Marriott as a person with significant control on 16 June 2021
30 Jun 2021 TM01 Termination of appointment of Aiden Glenn Marriott as a director on 16 June 2021
29 Jun 2021 AA01 Current accounting period shortened from 30 September 2021 to 30 June 2021
23 Apr 2021 CS01 Confirmation statement made on 23 April 2021 with no updates
10 Feb 2021 AA Total exemption full accounts made up to 30 September 2020
22 Jan 2021 CH01 Director's details changed for Mr James Andrew Clark on 15 January 2021
22 Jan 2021 CH01 Director's details changed for Mr James Andrew Clark on 15 January 2021
22 Jan 2021 AD01 Registered office address changed from Leeds City West Building 3, Leeds City West Business Park Gelderd Road Leeds West Yorkshire LS12 6LN United Kingdom to Tower Offices Heritage Exchange Plover Road Huddersfield West Yorkshire HD3 3HR on 22 January 2021
24 Apr 2020 CS01 Confirmation statement made on 24 April 2020 with updates
14 Apr 2020 PSC07 Cessation of Michael Rudenko as a person with significant control on 10 September 2019
06 Nov 2019 AA Total exemption full accounts made up to 30 September 2019
21 Oct 2019 SH01 Statement of capital following an allotment of shares on 21 October 2019
  • GBP 100
10 Oct 2019 TM01 Termination of appointment of Michael Rudenko as a director on 10 September 2019
20 May 2019 CH01 Director's details changed for Mr Aiden Glenn Marriott on 17 May 2019