- Company Overview for TRIBAL SPORTS NUTRITION LIMITED (08249901)
- Filing history for TRIBAL SPORTS NUTRITION LIMITED (08249901)
- People for TRIBAL SPORTS NUTRITION LIMITED (08249901)
- Charges for TRIBAL SPORTS NUTRITION LIMITED (08249901)
- More for TRIBAL SPORTS NUTRITION LIMITED (08249901)
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 Aug 2020 | TM01 | Termination of appointment of Karin Kathleen Gibberd as a director on 26 August 2020 | |
10 Jul 2020 | SH01 |
Statement of capital following an allotment of shares on 19 June 2020
|
|
15 May 2020 | SH01 |
Statement of capital following an allotment of shares on 13 May 2020
|
|
11 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 9 January 2020
|
|
17 Dec 2019 | CS01 | Confirmation statement made on 11 October 2019 with updates | |
07 Aug 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
19 Dec 2018 | MR01 | Registration of charge 082499010001, created on 18 December 2018 | |
17 Dec 2018 | AP01 | Appointment of Ms Karin Kathleen Gibberd as a director on 13 December 2018 | |
31 Oct 2018 | CS01 | Confirmation statement made on 11 October 2018 with updates | |
27 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
18 Jun 2018 | SH08 | Change of share class name or designation | |
18 Jun 2018 | SH02 | Sub-division of shares on 16 April 2018 | |
11 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
31 May 2018 | SH01 |
Statement of capital following an allotment of shares on 2 May 2018
|
|
25 Oct 2017 | CS01 | Confirmation statement made on 11 October 2017 with no updates | |
21 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
31 Dec 2016 | CS01 | Confirmation statement made on 11 October 2016 with updates | |
25 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
14 Dec 2015 | AR01 |
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-12-14
|
|
14 Dec 2015 | CH01 | Director's details changed for Mr Chris John Martin on 12 September 2015 | |
07 Sep 2015 | AD01 | Registered office address changed from 11 Pilot Wharf Pierhead Exmouth Devon EX8 1XA to Kelmscott Kelmscott Taddyforde Estate Exeter Devon EX4 4AT on 7 September 2015 | |
28 Aug 2015 | AA | Accounts for a dormant company made up to 31 October 2014 | |
21 Nov 2014 | AR01 |
Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-11-21
|
|
11 Aug 2014 | AA | Accounts for a dormant company made up to 31 October 2013 | |
15 Jun 2014 | TM01 | Termination of appointment of Gertrude Chaville as a director |