Advanced company searchLink opens in new window

TRIBAL SPORTS NUTRITION LIMITED

Company number 08249901

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)
31 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
09 May 2023 AP01 Appointment of Mr Stuart William Whiteford as a director on 4 May 2023
03 May 2023 DISS40 Compulsory strike-off action has been discontinued
02 May 2023 GAZ1 First Gazette notice for compulsory strike-off
28 Apr 2023 CS01 Confirmation statement made on 11 February 2023 with no updates
30 May 2022 AA Total exemption full accounts made up to 31 October 2021
11 Apr 2022 CS01 Confirmation statement made on 11 February 2022 with updates
07 Apr 2022 TM01 Termination of appointment of Colin Webb as a director on 5 April 2022
18 Nov 2021 AD01 Registered office address changed from Kelmscott Kelmscott Taddyforde Estate Exeter Devon EX4 4AT to Unit 20 Newcourt Barton Clyst Road, Topsham Exeter EX3 0DG on 18 November 2021
27 Oct 2021 AA Total exemption full accounts made up to 31 October 2020
10 Jun 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Jun 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Jun 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Jun 2021 MA Memorandum and Articles of Association
10 Jun 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
26 May 2021 AP01 Appointment of Mr Colin Webb as a director on 9 April 2021
26 May 2021 AP01 Appointment of Mr Alian Laurent Brouhard as a director on 9 April 2021
15 Feb 2021 CS01 Confirmation statement made on 11 February 2021 with updates
31 Dec 2020 CS01 Confirmation statement made on 11 October 2020 with updates
16 Sep 2020 AA Total exemption full accounts made up to 31 October 2019
28 Aug 2020 AP01 Appointment of Mr Vittorio Pataia as a director on 28 August 2020
28 Aug 2020 AP01 Appointment of Mr David Clive Beck as a director on 28 August 2020
28 Aug 2020 TM01 Termination of appointment of Karin Kathleen Gibberd as a director on 26 August 2020
10 Jul 2020 SH01 Statement of capital following an allotment of shares on 19 June 2020
  • GBP 147.2779
15 May 2020 SH01 Statement of capital following an allotment of shares on 13 May 2020
  • GBP 144.4987