Advanced company searchLink opens in new window

TRIB3 INTERNATIONAL LIMITED

Company number 10870576

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)
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
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Share for share exchange 08/05/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Jul 2019 SH01 Statement of capital following an allotment of shares on 8 May 2019
  • GBP 636
24 Jul 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Creation of new classes of shares 08/05/2019
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 436
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
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Apr 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Share for share exchange/new classes of shares created 06/12/2017
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