Advanced company searchLink opens in new window

TRIBE SCHEMES LIMITED

Company number 11001408

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)
26 Nov 2024 TM02 Termination of appointment of Arm Secretaries Limited as a secretary on 26 November 2024
26 Nov 2024 AD01 Registered office address changed from C/O Virtual Company Secretary Ltd 7 York Road Woking GU22 7XH United Kingdom to 11 Garden Court Welwyn Garden City AL7 1BH on 26 November 2024
07 Mar 2024 CS01 Confirmation statement made on 28 February 2024 with no updates
23 Feb 2024 AA Micro company accounts made up to 31 October 2023
09 Jan 2024 PSC04 Change of details for Nicholas John Stretton as a person with significant control on 7 December 2017
05 Jan 2024 PSC04 Change of details for Nicholas John Stretton as a person with significant control on 7 December 2017
05 Jan 2024 PSC04 Change of details for Mr Patrick Edward Smith as a person with significant control on 7 December 2017
30 Jun 2023 AA Micro company accounts made up to 31 October 2022
10 Mar 2023 CS01 Confirmation statement made on 28 February 2023 with no updates
01 Jun 2022 AA Micro company accounts made up to 31 October 2021
29 Apr 2022 CS01 Confirmation statement made on 28 February 2022 with no updates
24 Mar 2021 CS01 Confirmation statement made on 28 February 2021 with no updates
06 Jan 2021 AA Micro company accounts made up to 31 October 2020
01 Jun 2020 MA Memorandum and Articles of Association
01 Jun 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
21 May 2020 SH01 Statement of capital following an allotment of shares on 1 November 2019
  • GBP 5,300
21 May 2020 SH01 Statement of capital following an allotment of shares on 1 November 2019
  • GBP 5,400
21 May 2020 SH01 Statement of capital following an allotment of shares on 1 November 2019
  • GBP 5,200
19 May 2020 CS01 Confirmation statement made on 28 February 2020 with updates
19 May 2020 SH01 Statement of capital following an allotment of shares on 1 November 2019
  • GBP 5,100
31 Jan 2020 AA Micro company accounts made up to 31 October 2019
02 Jan 2020 AD01 Registered office address changed from Virtual Company Secretary Ltd. Brooklands House 4a Guildford Road Woking GU22 7PX England to C/O Virtual Company Secretary Ltd 7 York Road Woking GU22 7XH on 2 January 2020
02 Jan 2020 CH04 Secretary's details changed for Arm Secretaries Limited on 2 January 2020
27 Jun 2019 AA Accounts for a dormant company made up to 31 October 2018
04 Apr 2019 CS01 Confirmation statement made on 28 February 2019 with updates