- Company Overview for TRIBAL DYNAMICS HOLDINGS LIMITED (10512729)
- Filing history for TRIBAL DYNAMICS HOLDINGS LIMITED (10512729)
- People for TRIBAL DYNAMICS HOLDINGS LIMITED (10512729)
- More for TRIBAL DYNAMICS HOLDINGS LIMITED (10512729)
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) |
---|---|---|---|
27 Dec 2024 | PSC02 | Notification of Tribal Group Plc as a person with significant control on 9 May 2019 | |
08 Dec 2024 | CS01 | Confirmation statement made on 5 December 2024 with no updates | |
06 Dec 2024 | PSC07 | Cessation of Gary Williams as a person with significant control on 23 May 2019 | |
06 Dec 2024 | PSC07 | Cessation of Richard Lee Parton as a person with significant control on 23 May 2019 | |
14 Sep 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
03 Jun 2024 | AD01 | Registered office address changed from Kings Orchard, One Queen Street St. Philips Bristol BS2 0HQ England to St Mary’S Court 55 st. Marys Road Sheffield S2 4AN on 3 June 2024 | |
05 Dec 2023 | CS01 | Confirmation statement made on 5 December 2023 with no updates | |
02 Aug 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
12 Dec 2022 | CS01 | Confirmation statement made on 5 December 2022 with no updates | |
12 Dec 2022 | TM01 | Termination of appointment of Mark Satterthwaite Wilson as a director on 12 December 2022 | |
15 Aug 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
08 Dec 2021 | CS01 | Confirmation statement made on 5 December 2021 with no updates | |
28 Jun 2021 | TM01 | Termination of appointment of Paul Anthony Simpson as a director on 14 June 2021 | |
28 Jun 2021 | AP01 | Appointment of Cfo Diane Josephine Mcintyre as a director on 1 June 2021 | |
28 Jun 2021 | TM02 | Termination of appointment of Paul Anthony Simpson as a secretary on 14 June 2021 | |
17 May 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
11 Dec 2020 | CS01 | Confirmation statement made on 5 December 2020 with no updates | |
13 Nov 2020 | AA | Audit exemption subsidiary accounts made up to 31 December 2019 | |
13 Nov 2020 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
14 Sep 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
14 Sep 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
18 Dec 2019 | CS01 | Confirmation statement made on 5 December 2019 with updates | |
07 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
03 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
28 May 2019 | SH01 |
Statement of capital following an allotment of shares on 9 May 2019
|