Advanced company searchLink opens in new window

TRIBAL GROUP PLC

Company number 04128850

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)
12 Oct 2023 CS01 Confirmation statement made on 1 October 2023 with no updates
04 Jul 2023 AA Group of companies' accounts made up to 31 December 2022
31 Mar 2023 MR01 Registration of charge 041288500019, created on 24 March 2023
28 Dec 2022 SH01 Statement of capital following an allotment of shares on 22 December 2022
  • GBP 10,611,087.3
28 Dec 2022 SH01 Statement of capital following an allotment of shares on 30 September 2022
  • GBP 10,603,263.4
07 Oct 2022 SH19 Statement of capital on 7 October 2022
  • GBP 10,598,233.80
07 Oct 2022 OC138 Reduction of iss capital and minute (oc)
07 Oct 2022 CERT21 Certificate of cancellation of share premium account
04 Oct 2022 CS01 Confirmation statement made on 1 October 2022 with no updates
04 Oct 2022 SH01 Statement of capital following an allotment of shares on 30 September 2022
  • GBP 10,603,263.4
26 Sep 2022 SH01 Statement of capital following an allotment of shares on 26 September 2022
  • GBP 10,598,233.8
23 Aug 2022 SH01 Statement of capital following an allotment of shares on 23 August 2022
  • GBP 10,583,368.4
22 Aug 2022 SH01 Statement of capital following an allotment of shares on 17 August 2022
  • GBP 10,580,743.4
09 Aug 2022 SH01 Statement of capital following an allotment of shares on 2 August 2022
  • GBP 10,544,915.8
01 Jun 2022 AAMD Amended group of companies' accounts made up to 31 December 2021
23 May 2022 AA Interim accounts made up to 31 March 2022
16 May 2022 AA Group of companies' accounts made up to 31 December 2021
05 Oct 2021 CS01 Confirmation statement made on 1 October 2021 with updates
15 Sep 2021 AP03 Appointment of Diane Josephine Mcintyre as a secretary on 15 September 2021
15 Sep 2021 TM02 Termination of appointment of Kenneth Myles Lewis as a secretary on 15 September 2021
29 Jul 2021 MR04 Satisfaction of charge 17 in full
12 Jul 2021 AD03 Register(s) moved to registered inspection location Link Group, 10th Floor Central Square 29 Wellington Steeet Leeds LS1 4DL
12 Jul 2021 AD02 Register inspection address has been changed to Link Group, 10th Floor Central Square 29 Wellington Steeet Leeds LS1 4DL
09 Jun 2021 AP01 Appointment of Cfo Diane Josephine Mcintyre as a director on 1 June 2021
09 Jun 2021 AA Group of companies' accounts made up to 31 December 2020