Advanced company searchLink opens in new window

TRIBAL DYNAMICS HOLDINGS LIMITED

Company number 10512729

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-25
03 Jun 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
28 May 2019 SH01 Statement of capital following an allotment of shares on 9 May 2019
  • GBP 1,238