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)
28 Feb 2019 AA Micro company accounts made up to 31 May 2018
07 Jun 2018 CS01 Confirmation statement made on 24 May 2018 with updates
28 Feb 2018 AA Micro company accounts made up to 31 May 2017
21 Dec 2017 SH01 Statement of capital following an allotment of shares on 5 December 2017
  • GBP 27,393.80
19 Dec 2017 AP01 Appointment of Michael James Penkethman as a director on 5 December 2017
18 Dec 2017 TM01 Termination of appointment of Paul William Frederick Kempe as a director on 15 November 2017
29 Nov 2017 SH01 Statement of capital following an allotment of shares on 15 November 2017
  • GBP 2,411.00
28 Nov 2017 AP01 Appointment of Mr Paul William Frederick Kempe as a director on 13 November 2017
28 Nov 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Nov 2017 AP01 Appointment of Mr Paul William Frederick Kempe as a director on 15 November 2017
17 Nov 2017 AD01 Registered office address changed from 4th Floor International House Queens Road Brighton East Sussex BN1 3XE England to The Old Casino 28 Fourth Avenue Hove BN3 2PJ on 17 November 2017
09 Nov 2017 MR04 Satisfaction of charge 1 in full
26 Aug 2017 DISS40 Compulsory strike-off action has been discontinued
23 Aug 2017 PSC01 Notification of Nicola Ruth Deighton as a person with significant control on 1 July 2016
23 Aug 2017 PSC01 Notification of Justin Lance Deighton as a person with significant control on 1 July 2016
23 Aug 2017 CS01 Confirmation statement made on 24 May 2017 with updates
23 Aug 2017 AD01 Registered office address changed from 2nd Floor Stanford Gate South Road Brighton East Sussex BN1 6SB United Kingdom to 4th Floor International House Queens Road Brighton East Sussex BN1 3XE on 23 August 2017
15 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
12 Jun 2017 RP04AR01 Second filing of the annual return made up to 24 May 2016
28 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
14 Sep 2016 AD01 Registered office address changed from , 168 Church Road, Hove, East Sussex, BN3 2DL to 2nd Floor Stanford Gate South Road Brighton East Sussex BN1 6SB on 14 September 2016
27 Jun 2016 AR01 Annual return
Statement of capital on 2016-06-27
  • GBP 2,000

Statement of capital on 2017-06-12
  • GBP 2,000
  • ANNOTATION Clarification a second filed AR01 was registered on 12/06/2017.
27 Jun 2016 CH01 Director's details changed for Mrs Nicola Ruth Deighton on 24 May 2016
27 Jun 2016 CH01 Director's details changed for Mr Justin Lance Deighton on 24 May 2016
24 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015