- Company Overview for TRIBAL GROUP PLC (04128850)
- Filing history for TRIBAL GROUP PLC (04128850)
- People for TRIBAL GROUP PLC (04128850)
- Charges for TRIBAL GROUP PLC (04128850)
- Registers for TRIBAL GROUP PLC (04128850)
- More for TRIBAL GROUP PLC (04128850)
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
|
|
28 Dec 2022 | SH01 |
Statement of capital following an allotment of shares on 30 September 2022
|
|
07 Oct 2022 | SH19 |
Statement of capital on 7 October 2022
|
|
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
|
|
26 Sep 2022 | SH01 |
Statement of capital following an allotment of shares on 26 September 2022
|
|
23 Aug 2022 | SH01 |
Statement of capital following an allotment of shares on 23 August 2022
|
|
22 Aug 2022 | SH01 |
Statement of capital following an allotment of shares on 17 August 2022
|
|
09 Aug 2022 | SH01 |
Statement of capital following an allotment of shares on 2 August 2022
|
|
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 |