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)
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
11 Mar 2020 SH01 Statement of capital following an allotment of shares on 9 January 2020
  • GBP 141.6377
17 Dec 2019 CS01 Confirmation statement made on 11 October 2019 with updates
07 Aug 2019 AA Total exemption full accounts made up to 31 October 2018
19 Dec 2018 MR01 Registration of charge 082499010001, created on 18 December 2018
17 Dec 2018 AP01 Appointment of Ms Karin Kathleen Gibberd as a director on 13 December 2018
31 Oct 2018 CS01 Confirmation statement made on 11 October 2018 with updates
27 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
18 Jun 2018 SH08 Change of share class name or designation
18 Jun 2018 SH02 Sub-division of shares on 16 April 2018
11 Jun 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivision 16/04/2018
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
31 May 2018 SH01 Statement of capital following an allotment of shares on 2 May 2018
  • GBP 128.12
25 Oct 2017 CS01 Confirmation statement made on 11 October 2017 with no updates
21 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
31 Dec 2016 CS01 Confirmation statement made on 11 October 2016 with updates
25 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
14 Dec 2015 AR01 Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1
14 Dec 2015 CH01 Director's details changed for Mr Chris John Martin on 12 September 2015
07 Sep 2015 AD01 Registered office address changed from 11 Pilot Wharf Pierhead Exmouth Devon EX8 1XA to Kelmscott Kelmscott Taddyforde Estate Exeter Devon EX4 4AT on 7 September 2015
28 Aug 2015 AA Accounts for a dormant company made up to 31 October 2014
21 Nov 2014 AR01 Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1
11 Aug 2014 AA Accounts for a dormant company made up to 31 October 2013
15 Jun 2014 TM01 Termination of appointment of Gertrude Chaville as a director