Advanced company searchLink opens in new window

ONE TRIBE GLOBAL LTD

Company number 11928700

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 Feb 2025 CS01 Confirmation statement made on 25 January 2025 with updates
10 Jan 2025 SH01 Statement of capital following an allotment of shares on 23 December 2024
  • GBP 36,800.64
18 Dec 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Dec 2024 MA Memorandum and Articles of Association
17 Dec 2024 SH01 Statement of capital following an allotment of shares on 5 December 2024
  • GBP 33,019.07
16 Dec 2024 CC04 Statement of company's objects
16 Dec 2024 SH08 Change of share class name or designation
02 Dec 2024 TM01 Termination of appointment of Donald Brett Gass as a director on 1 December 2024
23 Nov 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
23 Oct 2024 SH01 Statement of capital following an allotment of shares on 16 October 2024
  • GBP 29,237.5
16 Oct 2024 TM01 Termination of appointment of Richard James Porteus as a director on 18 July 2024
18 Sep 2024 PSC01 Notification of Jonathan Cresswell as a person with significant control on 18 September 2024
22 Jul 2024 AP01 Appointment of Mr Mohamed Shahzad Mohamed Zaveer as a director on 17 July 2024
28 Jun 2024 AA Total exemption full accounts made up to 30 September 2023
11 Jun 2024 AP01 Appointment of Mr Charles Alistair Forbes as a director on 1 April 2024
10 Jun 2024 PSC07 Cessation of Jonathan Cresswell as a person with significant control on 2 February 2024
20 Apr 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 4 April 2024
  • GBP 28,795.85
08 Apr 2024 SH01 Statement of capital following an allotment of shares on 4 April 2024
  • GBP 27,812.54
  • ANNOTATION Clarification a second filed SH01 was registered on 20/04/2024
23 Feb 2024 MA Memorandum and Articles of Association
23 Feb 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 Feb 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
19 Feb 2024 AP02 Appointment of Mercia Fund Management (Nominees) Limited as a director on 2 February 2024
19 Feb 2024 SH01 Statement of capital following an allotment of shares on 2 February 2024
  • GBP 27,812.54
09 Feb 2024 CS01 Confirmation statement made on 25 January 2024 with no updates
05 Jan 2024 AP01 Appointment of Mr Nicholas James Viney as a director on 12 September 2023