- Company Overview for SEARCHTRIBES LTD (07432025)
- Filing history for SEARCHTRIBES LTD (07432025)
- People for SEARCHTRIBES LTD (07432025)
- More for SEARCHTRIBES LTD (07432025)
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
|
|
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
|
|
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
|
|
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
|
|
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
|