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)
26 Jun 2021 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 393.91
02 Jun 2021 CS01 Confirmation statement made on 2 May 2021 with no updates
19 Feb 2021 TM01 Termination of appointment of Edwin Stuart Hamilton as a director on 30 January 2021
26 Nov 2020 AA Total exemption full accounts made up to 30 September 2020
18 Sep 2020 AP01 Appointment of Mr Jack Cresswell as a director on 16 September 2020
14 Sep 2020 AD01 Registered office address changed from 3 Manor Rd Colchester Essex CO3 3LU United Kingdom to First Floor Eastgate 2 Castle Street Castlefield Manchester M3 4LZ on 14 September 2020
26 Aug 2020 PSC07 Cessation of Steve Clucas as a person with significant control on 11 June 2020
23 Jun 2020 SH01 Statement of capital following an allotment of shares on 11 June 2020
  • GBP 10,873.16
05 Jun 2020 TM01 Termination of appointment of Stephen Clucas as a director on 5 June 2020
16 Apr 2020 CS01 Confirmation statement made on 4 April 2020 with updates
06 Jan 2020 AP01 Appointment of Mr Richard James Porteus as a director on 6 January 2020
30 Dec 2019 AA01 Current accounting period extended from 30 April 2020 to 30 September 2020
29 Oct 2019 SH01 Statement of capital following an allotment of shares on 10 October 2019
  • GBP 9,556.1
11 Jul 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 June 2019
  • GBP 9,229.55
24 Jun 2019 CC04 Statement of company's objects
24 Jun 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Jun 2019 AP01 Appointment of Mr Thomas Patrick Murray as a director on 3 June 2019
04 Jun 2019 AP01 Appointment of Mr Stephen Clucas as a director on 4 June 2019
04 Jun 2019 TM01 Termination of appointment of Valerie Jane Spence as a director on 4 June 2019
04 Jun 2019 AP01 Appointment of Mr Edwin Stuart Hamilton as a director on 4 June 2019
04 Jun 2019 SH01 Statement of capital following an allotment of shares on 1 May 2019
  • GBP 9,229.55
  • ANNOTATION Clarification a second filed SH01 was registered on 11/07/2019.
04 Jun 2019 SH01 Statement of capital following an allotment of shares on 26 May 2019
  • GBP 9,091.55
03 Jun 2019 SH01 Statement of capital following an allotment of shares on 25 May 2019
  • GBP 9,073.45
03 Jun 2019 SH01 Statement of capital following an allotment of shares on 10 May 2019
  • GBP 9,050
05 Apr 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-04-05
  • GBP 7,400