Advanced company searchLink opens in new window

TWO TRIBES BREWING LTD

Company number 03860428

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)
17 Sep 2024 CS01 Confirmation statement made on 16 September 2024 with updates
17 Sep 2024 SH01 Statement of capital following an allotment of shares on 23 August 2024
  • GBP 1,450.606
05 Jun 2024 CS01 Confirmation statement made on 1 June 2024 with updates
05 Jun 2024 PSC04 Change of details for Mr Paul William Frederick Kempe as a person with significant control on 26 January 2024
05 Jun 2024 PSC05 Change of details for Two Tribes Holdings Limited as a person with significant control on 26 January 2024
05 Jun 2024 SH01 Statement of capital following an allotment of shares on 4 April 2024
  • GBP 1,395.939
05 Apr 2024 SH01 Statement of capital following an allotment of shares on 16 February 2024
  • GBP 1,361.022
03 Apr 2024 TM01 Termination of appointment of Justin Lance Deighton as a director on 15 March 2024
11 Mar 2024 TM01 Termination of appointment of Michael James Penkethman as a director on 12 December 2023
25 Jan 2024 PSC01 Notification of Paul Kempe as a person with significant control on 15 December 2023
20 Jan 2024 MA Memorandum and Articles of Association
11 Jan 2024 SH02 Sub-division of shares on 15 December 2023
11 Jan 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision of shares 15/12/2023
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Jan 2024 SH10 Particulars of variation of rights attached to shares
11 Jan 2024 SH08 Change of share class name or designation
27 Dec 2023 SH01 Statement of capital following an allotment of shares on 15 December 2023
  • GBP 1,297.605
27 Dec 2023 SH01 Statement of capital following an allotment of shares on 15 December 2023
  • GBP 1,000.001
27 Dec 2023 MR04 Satisfaction of charge 038604280006 in full
27 Dec 2023 MR01 Registration of charge 038604280007, created on 15 December 2023
31 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
20 Oct 2023 CS01 Confirmation statement made on 13 October 2023 with updates
31 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
20 Oct 2022 CS01 Confirmation statement made on 13 October 2022 with updates
12 May 2022 AP01 Appointment of Mr Hezi Yechiel as a director on 11 May 2022
28 Feb 2022 MR01 Registration of charge 038604280005, created on 24 February 2022