- Company Overview for THINKTRIBE LTD (12193432)
- Filing history for THINKTRIBE LTD (12193432)
- People for THINKTRIBE LTD (12193432)
- More for THINKTRIBE LTD (12193432)
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) |
---|---|---|---|
28 Jan 2025 | AA | Total exemption full accounts made up to 31 May 2024 | |
11 Sep 2024 | CS01 | Confirmation statement made on 5 September 2024 with no updates | |
21 Jun 2024 | AD01 | Registered office address changed from Suite 152 9B Roper Close Canterbury CT2 7EP England to 9B Roper Close Suite 152 Canterbury CT2 7EP on 21 June 2024 | |
21 Jun 2024 | AD01 | Registered office address changed from Suite 152 30 st Dunstans St Canterbury CT2 8HG England to Suite 152 9B Roper Close Canterbury CT2 7EP on 21 June 2024 | |
04 Mar 2024 | AA | Accounts for a dormant company made up to 31 May 2023 | |
01 Mar 2024 | AA01 | Previous accounting period shortened from 30 September 2023 to 31 May 2023 | |
13 Oct 2023 | CS01 | Confirmation statement made on 5 September 2023 with no updates | |
01 Jul 2023 | AA | Accounts for a dormant company made up to 30 September 2022 | |
21 Jun 2023 | AD01 | Registered office address changed from 30 Suite 152 Canterbury CT2 8HG England to Suite 152 30 st Dunstans St Canterbury CT2 8HG on 21 June 2023 | |
20 Jun 2023 | AD01 | Registered office address changed from 30 st. Dunstans Street Suite 152 st. Dunstans Street Canterbury CT2 8HG England to 30 Suite 152 Canterbury CT2 8HG on 20 June 2023 | |
18 Apr 2023 | AD01 | Registered office address changed from 57 New House Lane Canterbury 57 New House Lane Canterbury CT4 7BJ England to 30 st. Dunstans Street Suite 152 st. Dunstans Street Canterbury CT2 8HG on 18 April 2023 | |
17 Apr 2023 | TM01 | Termination of appointment of Anemone Sauerzapf-Jones as a director on 10 April 2023 | |
14 Apr 2023 | AP01 | Appointment of Mr Deri Gwentfryn Jones as a director on 1 April 2023 | |
21 Oct 2022 | TM01 | Termination of appointment of Deri Gwentfryn Jones as a director on 21 October 2022 | |
21 Oct 2022 | AP01 | Appointment of Mrs Anemone Sauerzapf-Jones as a director on 21 October 2022 | |
23 Sep 2022 | CS01 | Confirmation statement made on 5 September 2022 with no updates | |
19 Jul 2022 | AA | Accounts for a dormant company made up to 30 September 2021 | |
19 Jul 2022 | AD01 | Registered office address changed from 4 4 Heath Square Boltro Road Haywards Heath RH16 1BL England to 57 New House Lane Canterbury 57 New House Lane Canterbury CT4 7BJ on 19 July 2022 | |
01 Dec 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Nov 2021 | CS01 | Confirmation statement made on 5 September 2021 with no updates | |
23 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Nov 2021 | AD01 | Registered office address changed from 3-4 Bower Terrace Tonbridge Road Maidstone ME16 8RY United Kingdom to 4 4 Heath Square Boltro Road Haywards Heath RH16 1BL on 17 November 2021 | |
11 Jun 2021 | AA | Accounts for a dormant company made up to 30 September 2020 | |
15 Sep 2020 | CS01 | Confirmation statement made on 5 September 2020 with no updates | |
06 Sep 2019 | NEWINC |
Incorporation
Statement of capital on 2019-09-06
|