Advanced company searchLink opens in new window

TRIBAL TECHNOLOGY LIMITED

Company number 04269915

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)
20 Mar 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jan 2018 SH19 Statement of capital on 26 January 2018
  • GBP 1
26 Jan 2018 SH20 Statement by Directors
26 Jan 2018 CAP-SS Solvency Statement dated 21/11/17
26 Jan 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
02 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
22 Dec 2017 DS01 Application to strike the company off the register
15 Aug 2017 CS01 Confirmation statement made on 14 August 2017 with no updates
14 Jul 2017 AA Full accounts made up to 31 December 2016
26 Aug 2016 CS01 Confirmation statement made on 14 August 2016 with updates
09 Aug 2016 AA Full accounts made up to 31 December 2015
19 Jul 2016 AP01 Appointment of Mr Mark Pickett as a director on 18 July 2016
19 Jul 2016 TM01 Termination of appointment of Stephen Derrick Breach as a director on 18 July 2016
15 Mar 2016 AP01 Appointment of Mr Ian James Bowles as a director on 1 March 2016
15 Mar 2016 TM01 Termination of appointment of Robert Charles Garner as a director on 1 March 2016
26 Aug 2015 AR01 Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 737,607
03 Jul 2015 AP01 Appointment of Mr Robert Charles Garner as a director on 1 July 2015
03 Jul 2015 TM01 Termination of appointment of Keith Martin Evans as a director on 30 June 2015
11 May 2015 AA Full accounts made up to 31 December 2014
29 Aug 2014 AR01 Annual return made up to 14 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 737,607
04 Aug 2014 CH01 Director's details changed for Mr Stephen Derrick Breach on 5 June 2014
04 Aug 2014 AD01 Registered office address changed from 1-4 Portland Square Bristol BS2 8RR United Kingdom to Kings Orchard Queen Street St. Philips Bristol BS2 0HQ on 4 August 2014
07 May 2014 AA Full accounts made up to 31 December 2013
04 Mar 2014 MR04 Satisfaction of charge 1 in full
04 Mar 2014 MR04 Satisfaction of charge 5 in full