- Company Overview for TRIB3 INTERNATIONAL LIMITED (10870576)
- Filing history for TRIB3 INTERNATIONAL LIMITED (10870576)
- People for TRIB3 INTERNATIONAL LIMITED (10870576)
- Charges for TRIB3 INTERNATIONAL LIMITED (10870576)
- Insolvency for TRIB3 INTERNATIONAL LIMITED (10870576)
- More for TRIB3 INTERNATIONAL LIMITED (10870576)
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) |
---|---|---|---|
07 Aug 2019 | AP01 | Appointment of Mr Matteo Cerruti as a director on 19 July 2019 | |
07 Aug 2019 | AP01 | Appointment of Mr Allan Brian Henry Fisher as a director on 19 July 2019 | |
07 Aug 2019 | AP01 | Appointment of Mr Jonathan Marc Fisher as a director on 19 July 2019 | |
07 Aug 2019 | TM01 | Termination of appointment of Daniel John Summerson as a director on 19 July 2019 | |
07 Aug 2019 | TM01 | Termination of appointment of Michelle Eleanor Bower as a director on 19 July 2019 | |
07 Aug 2019 | TM01 | Termination of appointment of David Barnaby Cross as a director on 19 July 2019 | |
07 Aug 2019 | TM01 | Termination of appointment of Joaquin Gali as a director on 19 July 2019 | |
25 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
24 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 8 May 2019
|
|
24 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
24 Jul 2019 | SH08 | Change of share class name or designation | |
24 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 8 May 2019
|
|
17 Jun 2019 | AP01 | Appointment of Mr Roderic Hill as a director on 8 May 2019 | |
17 Jun 2019 | AP01 | Appointment of Mr Joaquin Gali as a director on 8 May 2019 | |
01 May 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
23 Apr 2019 | CS01 | Confirmation statement made on 27 March 2019 with no updates | |
23 Apr 2019 | PSC01 | Notification of Michelle Eleanor Bower as a person with significant control on 13 April 2019 | |
27 Feb 2019 | AD01 | Registered office address changed from Cedar House, 63 Napier Street Sheffield S11 8HA England to Rievaulx House 1 st Marys Court York North Yorkshire YO24 1AH on 27 February 2019 | |
09 Apr 2018 | SH08 | Change of share class name or designation | |
05 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
05 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
27 Mar 2018 | CS01 | Confirmation statement made on 27 March 2018 with updates | |
27 Mar 2018 | PSC07 | Cessation of Kevin Yates as a person with significant control on 6 December 2017 | |
27 Mar 2018 | AP01 | Appointment of Mrs Michelle Eleanor Bower as a director on 6 December 2017 | |
27 Mar 2018 | AP01 | Appointment of Mr Daniel John Summerson as a director on 6 December 2017 |