Advanced company searchLink opens in new window

TIBRA EQUITIES EUROPE LIMITED

Company number 07283912

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)
09 Feb 2024 AA Full accounts made up to 30 June 2023
29 Jan 2024 CS01 Confirmation statement made on 28 January 2024 with no updates
29 Jan 2024 AD02 Register inspection address has been changed from 52-54 st. John Street London EC1M 4HF England to 52-54 52-54 st John Street London EC1M 4HF
29 Jan 2024 AD02 Register inspection address has been changed from 5 Aldermanbury Square Level 11 London EC2V 7HR England to 52-54 52-54 st John Street London EC1M 4HF
27 Nov 2023 AP01 Appointment of Mr Vincentius Johannes Smits as a director on 27 November 2023
27 Nov 2023 TM01 Termination of appointment of Timothy James Berry as a director on 27 November 2023
25 Oct 2023 AD01 Registered office address changed from 5 Aldermanbury Square Level 11 London EC2V 7HR England to 52-54 st. John Street First Floor London EC1M 4HF on 25 October 2023
13 Apr 2023 AA Full accounts made up to 30 June 2022
01 Feb 2023 CS01 Confirmation statement made on 28 January 2023 with no updates
24 Jan 2023 CH01 Director's details changed for Mr Andrew Paul Dearlove on 23 January 2023
18 Mar 2022 AA Full accounts made up to 30 June 2021
28 Jan 2022 CS01 Confirmation statement made on 28 January 2022 with no updates
22 Oct 2021 AP01 Appointment of Mr Matthew Aaron Hollingsworth as a director on 21 October 2021
29 Mar 2021 AA Full accounts made up to 30 June 2020
17 Mar 2021 TM01 Termination of appointment of Benjamin Steven Whitehead as a director on 17 March 2021
28 Jan 2021 CS01 Confirmation statement made on 28 January 2021 with no updates
22 Jul 2020 RESOLUTIONS Resolutions
  • RES 17 ‐ Resolution to redenominate shares
02 Jul 2020 AP01 Appointment of Mr Timothy James Berry as a director on 1 July 2020
19 May 2020 AP01 Appointment of Mr Benjamin Steven Whitehead as a director on 19 May 2020
19 May 2020 TM01 Termination of appointment of Hugo Hesse as a director on 29 April 2020
27 Mar 2020 AA Full accounts made up to 30 June 2019
  • ANNOTATION Admin Removed pages containing unnecessary material were removed from the accounts on 18/05/20 as they did not form part of the accounts
29 Jan 2020 CS01 Confirmation statement made on 28 January 2020 with no updates
29 Jan 2020 AD02 Register inspection address has been changed from 5 Aldermanbury Square Level 11 London EC2V 7HR England to 5 Aldermanbury Square Level 11 London EC2V 7HR
29 Jan 2020 AD02 Register inspection address has been changed from Tricor Suite, 4th Floor 50 Mark Lane London EC3R 7QR United Kingdom to 5 Aldermanbury Square Level 11 London EC2V 7HR
29 Jan 2020 AD04 Register(s) moved to registered office address 5 Aldermanbury Square Level 11 London EC2V 7HR