- Company Overview for TRIBE 8 LIMITED (07853626)
- Filing history for TRIBE 8 LIMITED (07853626)
- People for TRIBE 8 LIMITED (07853626)
- More for TRIBE 8 LIMITED (07853626)
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) |
---|---|---|---|
24 Nov 2023 | CS01 | Confirmation statement made on 18 November 2023 with no updates | |
26 Sep 2023 | AA | Unaudited abridged accounts made up to 30 November 2022 | |
18 Nov 2022 | CS01 | Confirmation statement made on 18 November 2022 with no updates | |
31 Aug 2022 | AA | Unaudited abridged accounts made up to 30 November 2021 | |
05 Dec 2021 | CS01 | Confirmation statement made on 18 November 2021 with no updates | |
31 Aug 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
01 Dec 2020 | CS01 | Confirmation statement made on 18 November 2020 with no updates | |
01 Dec 2020 | AA | Unaudited abridged accounts made up to 30 November 2019 | |
18 Nov 2019 | CS01 | Confirmation statement made on 18 November 2019 with no updates | |
31 Aug 2019 | AA | Unaudited abridged accounts made up to 30 November 2018 | |
19 Nov 2018 | CS01 | Confirmation statement made on 18 November 2018 with no updates | |
31 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 | |
18 Nov 2017 | CS01 | Confirmation statement made on 18 November 2017 with no updates | |
31 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
24 Jul 2017 | AD01 | Registered office address changed from 54 Bow Arrow Lane Stone Dartford Kent DA2 6PA to 14 Lodding Salts Road Gravesend Kent DA12 2FD on 24 July 2017 | |
19 Nov 2016 | CS01 | Confirmation statement made on 18 November 2016 with updates | |
31 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
20 Nov 2015 | AR01 |
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
|
|
30 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
02 Feb 2015 | CH01 | Director's details changed for Mr Chukwuemeka Okolie on 30 January 2015 | |
02 Feb 2015 | AD01 | Registered office address changed from 9 Spinnaker Court 33 Bean Road Greenhithe Kent DA9 9JB to 54 Bow Arrow Lane Stone Dartford Kent DA2 6PA on 2 February 2015 | |
25 Nov 2014 | AR01 |
Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
|
|
07 Sep 2014 | CH01 | Director's details changed for Mr Chukwuemeka Okolie on 1 August 2014 | |
31 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
22 Nov 2013 | AR01 |
Annual return made up to 18 November 2013 with full list of shareholders
Statement of capital on 2013-11-22
|