Advanced company searchLink opens in new window

TRIBERA LIMITED

Company number 11606874

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)
04 May 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 May 2024 MA Memorandum and Articles of Association
05 Apr 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
23 Feb 2024 CS01 Confirmation statement made on 23 February 2024 with updates
07 Feb 2024 SH06 Cancellation of shares. Statement of capital on 5 February 2024
  • GBP 0.80
06 Feb 2024 TM01 Termination of appointment of Michelle Ivins as a director on 5 February 2024
06 Feb 2024 PSC07 Cessation of Michelle Ivins as a person with significant control on 5 February 2024
25 Oct 2023 CH01 Director's details changed for Francesca Nolan on 25 October 2023
25 Oct 2023 AD01 Registered office address changed from C/O Locke Williams Associates Llp Blackthorn House St Pauls Square Birmingham West Midlands B3 1RL England to Tribera Floor 23 Alpha Tower Suffolk Street Queensway Birmingham West Midlands B1 1TT on 25 October 2023
18 Oct 2023 CS01 Confirmation statement made on 4 October 2023 with no updates
26 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
04 Nov 2022 CS01 Confirmation statement made on 4 October 2022 with updates
27 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
19 Nov 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
10 Nov 2021 SH01 Statement of capital following an allotment of shares on 8 November 2021
  • GBP 1.2
22 Oct 2021 CS01 Confirmation statement made on 4 October 2021 with no updates
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
24 Sep 2021 AD01 Registered office address changed from Blackthorn House St Paul's Square Birmingham B3 1RL England to C/O Locke Williams Associates Llp Blackthorn House St Pauls Square Birmingham West Midlands B3 1RL on 24 September 2021
08 Dec 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 04/11/2020
08 Dec 2020 SH02 Sub-division of shares on 4 November 2020
09 Nov 2020 AD01 Registered office address changed from 4 Vicarage Road Edgbaston Birmingham B15 3ES England to Blackthorn House St Paul's Square Birmingham B3 1RL on 9 November 2020
09 Nov 2020 PSC01 Notification of Francesca Nolan as a person with significant control on 4 November 2020
09 Nov 2020 PSC01 Notification of Andre Picart as a person with significant control on 4 November 2020
09 Nov 2020 PSC01 Notification of Michelle Ivins as a person with significant control on 4 November 2020
09 Nov 2020 AP01 Appointment of Francesca Nolan as a director on 4 November 2020