Advanced company searchLink opens in new window

TWO TRIBES HOLDINGS LIMITED

Company number 07262339

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)
03 Apr 2024 TM01 Termination of appointment of Justin Lance Deighton as a director on 15 March 2024
14 Mar 2024 CS01 Confirmation statement made on 1 March 2024 with updates
14 Mar 2024 PSC01 Notification of Paul William Frederick Kempe as a person with significant control on 16 December 2023
14 Mar 2024 PSC07 Cessation of Justin Lance Deighton as a person with significant control on 15 December 2023
14 Mar 2024 PSC07 Cessation of Paul William Frederick Kempe as a person with significant control on 15 December 2023
11 Mar 2024 TM01 Termination of appointment of Michael James Penkethman as a director on 12 December 2023
21 Feb 2024 SH01 Statement of capital following an allotment of shares on 6 February 2024
  • GBP 8,251.28
11 Jan 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re: the allotment of 211,954 ordinary shares of £0.01 each since 09 june 2021 up umtil the date of this resolution be ratified, affirmed and approved / the waiver and dis-application of the pre-emption rights under article 5.4 of the articles of association of the company on the issue and allotment of shares issued since the adoption of the articles of association upto the date of this resolution be ratified, affirmed, authorised and approved 15/12/2023
27 Dec 2023 SH01 Statement of capital following an allotment of shares on 20 December 2023
  • GBP 8,089.95
27 Dec 2023 SH01 Statement of capital following an allotment of shares on 18 December 2023
  • GBP 8,073
27 Dec 2023 SH01 Statement of capital following an allotment of shares on 15 December 2023
  • GBP 7,991.07
27 Dec 2023 MR04 Satisfaction of charge 072623390002 in full
31 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
09 Mar 2023 CS01 Confirmation statement made on 1 March 2023 with updates
28 Feb 2023 SH01 Statement of capital following an allotment of shares on 1 December 2022
  • GBP 6,119.54
22 Feb 2023 MR01 Registration of charge 072623390002, created on 22 February 2023
31 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
27 Oct 2022 SH01 Statement of capital following an allotment of shares on 29 September 2022
  • GBP 6,046.33
03 Aug 2022 SH01 Statement of capital following an allotment of shares on 11 July 2022
  • GBP 5,928.53
13 May 2022 SH01 Statement of capital following an allotment of shares on 8 April 2022
  • GBP 5,799.53
13 May 2022 SH01 Statement of capital following an allotment of shares on 8 April 2022
  • GBP 5,799.53
12 May 2022 AP01 Appointment of Mr Hezi Yechiel as a director on 11 May 2022
12 May 2022 SH01 Statement of capital following an allotment of shares on 8 April 2022
  • GBP 5,799.53
18 Mar 2022 CS01 Confirmation statement made on 1 March 2022 with updates
18 Mar 2022 SH01 Statement of capital following an allotment of shares on 18 February 2022
  • GBP 5,438.08