Advanced company searchLink opens in new window

TRIBECA UK LIMITED

Company number 06604701

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)
24 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
19 Jun 2015 AR01 Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1
18 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
09 Jun 2014 AR01 Annual return made up to 27 May 2014 with full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
09 Jun 2014 CH01 Director's details changed for Mr James William Jeremy Ritblat on 28 May 2014
11 Oct 2013 AA Accounts for a dormant company made up to 31 March 2013
31 May 2013 AR01 Annual return made up to 27 May 2013 with full list of shareholders
14 Nov 2012 AA Accounts for a dormant company made up to 31 March 2012
11 Jun 2012 AR01 Annual return made up to 27 May 2012 with full list of shareholders
19 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
15 Jun 2011 AR01 Annual return made up to 27 May 2011 with full list of shareholders
26 Nov 2010 AA Accounts for a dormant company made up to 31 March 2010
16 Jun 2010 AR01 Annual return made up to 27 May 2010 with full list of shareholders
16 Jun 2010 CH04 Secretary's details changed for Delancey Limited on 1 October 2009
22 Dec 2009 AA Accounts for a dormant company made up to 31 March 2009
28 May 2009 363a Return made up to 27/05/09; full list of members
07 Aug 2008 288a Secretary appointed delancey LIMITED
07 Aug 2008 287 Registered office changed on 07/08/2008 from seventh floor 90 high holborn london WC1V 6XX
07 Aug 2008 288b Appointment terminated director olswang directors 2 LIMITED
07 Aug 2008 225 Accounting reference date shortened from 31/05/2009 to 31/03/2009
07 Aug 2008 288b Appointment terminated director olswang directors 1 LIMITED
07 Aug 2008 288b Appointment terminated secretary olswang cosec LIMITED
07 Aug 2008 288a Director appointed mr james william jeremy ritblat
09 Jul 2008 CERTNM Company name changed newincco 850 LIMITED\certificate issued on 09/07/08
28 May 2008 NEWINC Incorporation