- Company Overview for 6TRIBES LTD (09275364)
- Filing history for 6TRIBES LTD (09275364)
- People for 6TRIBES LTD (09275364)
- More for 6TRIBES LTD (09275364)
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
|
|
14 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 24 October 2017
|
|
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
|
|
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
|
|
04 Dec 2015 | AR01 |
Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-12-04
|
|
26 Oct 2015 | CERTNM |
Company name changed utd networks LTD\certificate issued on 26/10/15
|
|
05 Oct 2015 | TM01 | Termination of appointment of Ernesto Gottfried Schmitt as a director on 5 October 2015 | |
20 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
20 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 21 July 2015
|
|
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
|
|
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 |