- Company Overview for TRIBERA LIMITED (11606874)
- Filing history for TRIBERA LIMITED (11606874)
- People for TRIBERA LIMITED (11606874)
- More for TRIBERA LIMITED (11606874)
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) |
---|---|---|---|
25 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
04 May 2024 | RESOLUTIONS |
Resolutions
|
|
04 May 2024 | MA | Memorandum and Articles of Association | |
05 Apr 2024 | SH03 |
Purchase of own shares.
|
|
23 Feb 2024 | CS01 | Confirmation statement made on 23 February 2024 with updates | |
07 Feb 2024 | SH06 |
Cancellation of shares. Statement of capital on 5 February 2024
|
|
06 Feb 2024 | TM01 | Termination of appointment of Michelle Ivins as a director on 5 February 2024 | |
06 Feb 2024 | PSC07 | Cessation of Michelle Ivins as a person with significant control on 5 February 2024 | |
25 Oct 2023 | CH01 | Director's details changed for Francesca Nolan on 25 October 2023 | |
25 Oct 2023 | AD01 | Registered office address changed from C/O Locke Williams Associates Llp Blackthorn House St Pauls Square Birmingham West Midlands B3 1RL England to Tribera Floor 23 Alpha Tower Suffolk Street Queensway Birmingham West Midlands B1 1TT on 25 October 2023 | |
18 Oct 2023 | CS01 | Confirmation statement made on 4 October 2023 with no updates | |
26 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
04 Nov 2022 | CS01 | Confirmation statement made on 4 October 2022 with updates | |
27 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
19 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
10 Nov 2021 | SH01 |
Statement of capital following an allotment of shares on 8 November 2021
|
|
22 Oct 2021 | CS01 | Confirmation statement made on 4 October 2021 with no updates | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
24 Sep 2021 | AD01 | Registered office address changed from Blackthorn House St Paul's Square Birmingham B3 1RL England to C/O Locke Williams Associates Llp Blackthorn House St Pauls Square Birmingham West Midlands B3 1RL on 24 September 2021 | |
08 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
08 Dec 2020 | SH02 | Sub-division of shares on 4 November 2020 | |
09 Nov 2020 | AD01 | Registered office address changed from 4 Vicarage Road Edgbaston Birmingham B15 3ES England to Blackthorn House St Paul's Square Birmingham B3 1RL on 9 November 2020 | |
09 Nov 2020 | PSC01 | Notification of Francesca Nolan as a person with significant control on 4 November 2020 | |
09 Nov 2020 | PSC01 | Notification of Andre Picart as a person with significant control on 4 November 2020 | |
09 Nov 2020 | PSC01 | Notification of Michelle Ivins as a person with significant control on 4 November 2020 |