Advanced company searchLink opens in new window

TRIBE TECHNOLOGY HOLDINGS LTD

Company number NI695862

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)
18 Feb 2025 MISC Statement of fact – name correction. Incorrect name: tribe technology LTD correct name: tribe technology holdings LTD
18 Feb 2025 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
18 Feb 2025 MAR Re-registration of Memorandum and Articles
18 Feb 2025 RR02 Re-registration from a public company to a private limited company
18 Feb 2025 CERT10 Certificate of re-registration from Public Limited Company to Private
  • ANNOTATION Clarification Company was re-registered on 18TH February 2025 with the name of the company incorrectly shown as: tribe technology LTD and not as: tribe technology holdings LTD, erroneously shown on the face of the certificate of re-registration dated: 18TH February 2025
02 Jan 2025 TM01 Termination of appointment of James Charles Osborne King as a director on 18 December 2024
25 Nov 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
24 Jul 2024 SH01 Statement of capital following an allotment of shares on 4 July 2024
  • GBP 120,768.588
24 Jul 2024 SH01 Statement of capital following an allotment of shares on 27 June 2024
  • GBP 120,055.0915
26 Jun 2024 TM01 Termination of appointment of Timothy Loughnan Langmead as a director on 26 June 2024
26 Jun 2024 TM01 Termination of appointment of Caroline Claudine Bault as a director on 25 June 2024
21 Jun 2024 TM01 Termination of appointment of Eric Wayne Hampel as a director on 21 June 2024
10 Apr 2024 CS01 Confirmation statement made on 29 March 2024 with updates
10 Apr 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
08 Feb 2024 SH01 Statement of capital following an allotment of shares on 5 September 2023
  • GBP 110,973.8855
31 Oct 2023 MR01 Registration of charge NI6958620001, created on 24 October 2023
30 Oct 2023 AP04 Appointment of One Advisory Limited as a secretary on 1 October 2023
30 Oct 2023 TM02 Termination of appointment of Eric Wayne Hampel as a secretary on 1 October 2023
01 Sep 2023 SH01 Statement of capital following an allotment of shares on 1 September 2023
  • GBP 75,000.0005
30 Aug 2023 AP01 Appointment of Mrs Caroline Claudine Bault as a director on 17 August 2023
30 Aug 2023 AP01 Appointment of Mrs Preeti Rani Mardia as a director on 17 August 2023
30 Aug 2023 AP01 Appointment of Mr Derek John Loughlin as a director on 17 August 2023
30 Aug 2023 AP01 Appointment of Mr Michael Hamilton Irvine as a director on 17 August 2023
30 Aug 2023 AP01 Appointment of Mr Timothy Loughnan Langmead as a director on 17 August 2023
14 Aug 2023 SH07 Cancellation of shares by a PLC. Statement of capital on 5 July 2023
  • GBP 60,794.10