Advanced company searchLink opens in new window

TRIBECA 1 LIMITED

Company number 02453663

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)
04 Sep 2018 MR01 Registration of charge 024536630007, created on 24 August 2018
11 Jun 2018 MR04 Satisfaction of charge 1 in full
20 Dec 2017 AA Micro company accounts made up to 31 March 2017
24 Nov 2017 CS01 Confirmation statement made on 31 October 2017 with no updates
23 Dec 2016 AA Micro company accounts made up to 31 March 2016
15 Nov 2016 CS01 Confirmation statement made on 31 October 2016 with updates
24 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
03 Dec 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
20 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
25 Nov 2014 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
29 Dec 2013 AR01 Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-12-29
  • GBP 100
28 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
24 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
23 Nov 2012 AR01 Annual return made up to 31 October 2012 with full list of shareholders
03 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
10 Dec 2011 AR01 Annual return made up to 31 October 2011 with full list of shareholders
13 Dec 2010 AR01 Annual return made up to 31 October 2010 with full list of shareholders
06 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
08 Apr 2010 AA Total exemption small company accounts made up to 31 March 2009
18 Dec 2009 AR01 Annual return made up to 31 October 2009 with full list of shareholders
18 Dec 2009 CH01 Director's details changed for Susan Thomson Wimpenny on 31 October 2009
18 Dec 2009 CH01 Director's details changed for Mr James Richard Wimpenny on 31 October 2009
01 Apr 2009 AA Total exemption small company accounts made up to 31 March 2008
08 Jan 2009 363a Return made up to 31/10/08; full list of members
22 Sep 2008 287 Registered office changed on 22/09/2008 from 1ST floor 14-18 city road cardiff CF24 3DL