Advanced company searchLink opens in new window

STUDENT TRIBE LIMITED

Company number 08572580

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)
13 Oct 2014 MR01 Registration of a charge
13 Oct 2014 MR01 Registration of a charge
16 Sep 2014 MR01 Registration of charge 085725800003, created on 5 September 2014
16 Sep 2014 MR01 Registration of charge 085725800001, created on 5 September 2014
16 Sep 2014 MR01 Registration of charge 085725800002, created on 8 September 2014
18 Aug 2014 AP03 Appointment of Mr Darryl Willoughby as a secretary on 18 August 2014
13 Aug 2014 AR01 Annual return made up to 17 June 2014 with full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
15 Jul 2014 CH01 Director's details changed for Miss Tassy Barham on 5 July 2014
26 Jun 2014 AR01 Annual return made up to 17 June 2014 with full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
  • ANNOTATION Replaced a replacement AR01 was registered on 13/08/2014
25 Jun 2014 AD01 Registered office address changed from , 231 Westbourne Park Road, London, W11 1EB, England to Mitre House 12 - 14 Mitre Street London EC3A 5BU on 25 June 2014
24 Mar 2014 CERTNM Company name changed student space LIMITED\certificate issued on 24/03/14
  • RES15 ‐ Change company name resolution on 2014-03-20
  • NM01 ‐ Change of name by resolution
24 Mar 2014 AP01 Appointment of Mr Calum Macinnes as a director
24 Mar 2014 AP01 Appointment of Mr Calum Neil Forbes Macinnes as a director
21 Mar 2014 AD01 Registered office address changed from , 23 Elgin Crescent, London, W11 2JD, England to Mitre House 12 - 14 Mitre Street London EC3A 5BU on 21 March 2014
21 Mar 2014 AP01 Appointment of Miss Tassy Barham as a director
21 Mar 2014 AD01 Registered office address changed from , Suite 201 Berkshire House, 39-51 High Street, Ascot, Berkshire, SL5 7HY, United Kingdom to Mitre House 12 - 14 Mitre Street London EC3A 5BU on 21 March 2014
21 Mar 2014 TM01 Termination of appointment of Benjamin Crampin as a director
18 Jun 2013 AD01 Registered office address changed from , Berkshire House 39-51 High Street, Ascot, Berkshire, SL5 7HY, United Kingdom to Mitre House 12 - 14 Mitre Street London EC3A 5BU on 18 June 2013
17 Jun 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted