Advanced company searchLink opens in new window

TRIBE7 LIMITED

Company number 08054922

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)
04 Oct 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Jul 2022 GAZ1 First Gazette notice for compulsory strike-off
28 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
17 May 2021 CS01 Confirmation statement made on 2 May 2021 with no updates
25 Feb 2021 AA Total exemption full accounts made up to 31 May 2020
17 Jun 2020 CS01 Confirmation statement made on 2 May 2020 with no updates
27 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
19 May 2019 CS01 Confirmation statement made on 2 May 2019 with no updates
19 Dec 2018 AA Total exemption full accounts made up to 31 May 2018
19 Sep 2018 DISS40 Compulsory strike-off action has been discontinued
18 Sep 2018 CS01 Confirmation statement made on 2 May 2018 with no updates
18 Sep 2018 AD01 Registered office address changed from 11 Kings Wood Medmenham Marlow Bucks SL7 2SD to 4 Orchard Close South Wonston Winchester SO21 3EY on 18 September 2018
24 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
21 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
09 May 2017 CS01 Confirmation statement made on 2 May 2017 with updates
08 Aug 2016 AA Total exemption small company accounts made up to 31 May 2016
24 May 2016 AR01 Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2
28 Jan 2016 AA Total exemption small company accounts made up to 31 May 2015
27 May 2015 AR01 Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 2
26 Jan 2015 AA Total exemption small company accounts made up to 31 May 2014
24 May 2014 AR01 Annual return made up to 2 May 2014 with full list of shareholders
Statement of capital on 2014-05-24
  • GBP 2
13 Jan 2014 AA Total exemption small company accounts made up to 31 May 2013
15 May 2013 AR01 Annual return made up to 2 May 2013 with full list of shareholders
25 Oct 2012 AD01 Registered office address changed from 40 Sheld Drive Chippenham SN154QE England on 25 October 2012
28 Jun 2012 TM01 Termination of appointment of Ben Winters as a director