Advanced company searchLink opens in new window

TRIBE TIME LTD

Company number 12343864

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)
16 Oct 2023 AA Micro company accounts made up to 31 December 2022
15 Sep 2023 CS01 Confirmation statement made on 4 September 2023 with updates
07 Oct 2022 CS01 Confirmation statement made on 3 October 2022 with updates
21 Jun 2022 AA Unaudited abridged accounts made up to 31 December 2021
02 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
03 Nov 2021 CS01 Confirmation statement made on 3 November 2021 with updates
03 Nov 2021 PSC05 Change of details for Brecis Limited as a person with significant control on 1 November 2021
23 Feb 2021 CS01 Confirmation statement made on 1 December 2020 with updates
11 Feb 2021 PSC05 Change of details for Brecis Limited as a person with significant control on 4 April 2020
11 Feb 2021 PSC07 Cessation of Mark Arthur Breen as a person with significant control on 4 April 2020
11 Feb 2021 PSC07 Cessation of Maria Isabella Breen as a person with significant control on 4 April 2020
11 Feb 2021 PSC02 Notification of Brecis Limited as a person with significant control on 4 April 2020
18 Sep 2020 PSC04 Change of details for Mr Mark Arthur Breen as a person with significant control on 18 September 2020
18 Sep 2020 CH01 Director's details changed for Mr Mark Arthur Breen on 18 September 2020
18 Sep 2020 EW04RSS Persons' with significant control register information at 18 September 2020 on withdrawal from the public register
18 Sep 2020 EW04 Withdrawal of the persons' with significant control register information from the public register
18 Aug 2020 AD01 Registered office address changed from Fifth Floor 11 Leadenhall Street London EC3V 1LP United Kingdom to 357 & 359 Garratt Lane London SW18 4DY on 18 August 2020
23 Apr 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
09 Apr 2020 SH01 Statement of capital following an allotment of shares on 4 April 2020
  • GBP 10
02 Dec 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-12-02
  • GBP 1.5