Advanced company searchLink opens in new window

6TRIBES LTD

Company number 09275364

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)
15 Mar 2018 AA Total exemption full accounts made up to 31 March 2017
14 Jan 2018 CS01 Confirmation statement made on 14 January 2018 with updates
14 Jan 2018 SH01 Statement of capital following an allotment of shares on 24 October 2017
  • GBP 137.7
14 Jan 2018 SH01 Statement of capital following an allotment of shares on 24 October 2017
  • GBP 131.53
14 Jan 2018 PSC01 Notification of Anthony Morris Rose as a person with significant control on 6 April 2016
14 Jan 2018 CH01 Director's details changed for Mr Anthony Morris Rose on 14 January 2018
01 Dec 2017 CS01 Confirmation statement made on 23 October 2017 with no updates
02 Nov 2016 CS01 Confirmation statement made on 23 October 2016 with updates
16 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
12 Aug 2016 AA01 Previous accounting period shortened from 31 October 2016 to 31 March 2016
20 Apr 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Other company business 15/01/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Apr 2016 CH01 Director's details changed for Mr Anthony Morris Rose on 5 April 2016
16 Feb 2016 AA Total exemption small company accounts made up to 31 October 2015
22 Jan 2016 AA01 Previous accounting period shortened from 31 May 2016 to 31 October 2015
08 Dec 2015 AR01 Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 125.36
04 Dec 2015 AR01 Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 750,104.68
26 Oct 2015 CERTNM Company name changed utd networks LTD\certificate issued on 26/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-22
05 Oct 2015 TM01 Termination of appointment of Ernesto Gottfried Schmitt as a director on 5 October 2015
20 Aug 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
20 Aug 2015 SH01 Statement of capital following an allotment of shares on 21 July 2015
  • GBP 125.36
29 Jul 2015 AA Total exemption small company accounts made up to 31 May 2015
24 Jun 2015 AA01 Previous accounting period shortened from 31 October 2015 to 31 May 2015
01 Apr 2015 SH01 Statement of capital following an allotment of shares on 5 March 2015
  • GBP 117.96
24 Dec 2014 CH01 Director's details changed for Mr Anhony Morris Rose on 24 December 2014
03 Dec 2014 AD01 Registered office address changed from 23 Sir John Lyon House 8 High Timber St London EC4V 3PA England to 64 New Cavendish Street London W1G 8TB on 3 December 2014