Advanced company searchLink opens in new window

SEARCHTRIBES LTD

Company number 07432025

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)
01 Dec 2014 AR01 Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
14 Jul 2014 CH01 Director's details changed for Mr Alaric David Turner on 14 July 2014
14 Apr 2014 AA Total exemption small company accounts made up to 28 February 2014
22 Nov 2013 AR01 Annual return made up to 8 November 2013 with full list of shareholders
Statement of capital on 2013-11-22
  • GBP 100
14 May 2013 AA Total exemption small company accounts made up to 28 February 2013
22 Nov 2012 AR01 Annual return made up to 8 November 2012 with full list of shareholders
15 May 2012 AA Total exemption small company accounts made up to 29 February 2012
28 Nov 2011 AR01 Annual return made up to 8 November 2011 with full list of shareholders
30 Mar 2011 AA01 Current accounting period extended from 30 November 2011 to 28 February 2012
30 Mar 2011 SH01 Statement of capital following an allotment of shares on 8 March 2011
  • GBP 100
30 Mar 2011 AP01 Appointment of Mr Alaric David Turner as a director
07 Mar 2011 CERTNM Company name changed searchtribe LTD\certificate issued on 07/03/11
  • RES15 ‐ Change company name resolution on 2011-03-04
  • NM01 ‐ Change of name by resolution
24 Feb 2011 AP01 Appointment of Anne Wyner as a director
24 Feb 2011 AD01 Registered office address changed from 145-157 St John Street London EC1V 4PW England on 24 February 2011
24 Feb 2011 TM01 Termination of appointment of Adrian Koe as a director
24 Feb 2011 TM01 Termination of appointment of Westco Directors Ltd as a director
08 Nov 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted