Advanced company searchLink opens in new window

BRONZETRIBE LTD

Company number SC612184

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)
26 Oct 2023 AA Micro company accounts made up to 5 April 2023
03 Oct 2023 CS01 Confirmation statement made on 23 September 2023 with no updates
28 Mar 2023 AD01 Registered office address changed from Suite 13 Flexspace Mitchelston Drive Business Centre Kirkcaldy KY1 3NB to 1F9 Leith Business Centre 4a Marine Esplanade Edinburgh EH6 7LU on 28 March 2023
01 Dec 2022 CS01 Confirmation statement made on 23 September 2022 with no updates
12 Sep 2022 AA Micro company accounts made up to 5 April 2022
06 Oct 2021 CS01 Confirmation statement made on 23 September 2021 with no updates
27 Sep 2021 AA Micro company accounts made up to 5 April 2021
17 Dec 2020 CS01 Confirmation statement made on 23 September 2020 with updates
27 Oct 2020 AA Micro company accounts made up to 5 April 2020
19 Mar 2020 AA Micro company accounts made up to 5 April 2019
23 Dec 2019 TM01 Termination of appointment of Arlene Arceo as a director on 23 December 2019
23 Dec 2019 AP01 Appointment of Ms Catherine Francisco as a director on 23 December 2019
23 Dec 2019 PSC01 Notification of Catherine Francisco as a person with significant control on 23 December 2019
23 Dec 2019 PSC07 Cessation of Catriona Lawrence as a person with significant control on 23 December 2019
23 Dec 2019 PSC07 Cessation of Catherine Francisco as a person with significant control on 23 December 2019
23 Dec 2019 AA01 Previous accounting period shortened from 31 October 2019 to 5 April 2019
22 Nov 2019 PSC01 Notification of Catherine Francisco as a person with significant control on 30 August 2019
23 Sep 2019 CS01 Confirmation statement made on 23 September 2019 with updates
26 Jul 2019 TM01 Termination of appointment of Catriona Lawrence as a director on 12 November 2018
25 Jul 2019 AP01 Appointment of Mrs Arlene Arceo as a director on 12 November 2018
28 Jun 2019 AD01 Registered office address changed from Flexspace Bc Springkerse Ind Estate Whitehouse Road Stirling FK7 7SP to Suite 13 Flexspace Mitchelston Drive Business Centre Kirkcaldy KY1 3NB on 28 June 2019
17 Apr 2019 AD01 Registered office address changed from Clyde Offices 2nd Floor 48 West George Street Glasgow G2 1BP to Flexspace Bc Springkerse Ind Estate Whitehouse Road Stirling FK7 7SP on 17 April 2019
26 Nov 2018 AD01 Registered office address changed from 8 Aird Avenue Inverness IV2 4TR United Kingdom to Clyde Offices 2nd Floor 48 West George Street Glasgow G2 1BP on 26 November 2018
30 Oct 2018 NEWINC Incorporation
Statement of capital on 2018-10-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted