Advanced company searchLink opens in new window

DIGITAL TRIBE HOLDINGS LIMITED

Company number 09928481

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)
12 Aug 2023 LIQ03 Liquidators' statement of receipts and payments to 7 June 2023
28 Jun 2022 LIQ01 Declaration of solvency
23 Jun 2022 MR04 Satisfaction of charge 099284810002 in full
17 Jun 2022 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 6 Snow Hill London EC1A 2AY on 17 June 2022
17 Jun 2022 600 Appointment of a voluntary liquidator
17 Jun 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-06-08
09 Jun 2022 TM01 Termination of appointment of Namrata Subhashchandra Patel as a director on 9 June 2022
31 May 2022 GAZ1 First Gazette notice for compulsory strike-off
01 Feb 2022 AP03 Appointment of Miss Robyn Dickson as a secretary on 20 December 2021
01 Feb 2022 TM02 Termination of appointment of Hollie Nicola Burns as a secretary on 20 December 2021
15 Dec 2021 AA01 Previous accounting period extended from 31 December 2020 to 30 June 2021
12 Nov 2021 CS01 Confirmation statement made on 31 October 2021 with updates
25 Feb 2021 AD01 Registered office address changed from The Light Box, Unit 202 111 Power Road London W4 5PY England to 20-22 Wenlock Road London N1 7GU on 25 February 2021
19 Dec 2020 AA Group of companies' accounts made up to 31 December 2019
10 Dec 2020 SH01 Statement of capital following an allotment of shares on 2 December 2020
  • GBP 2,060.5318
10 Dec 2020 CS01 Confirmation statement made on 31 October 2020 with no updates
11 Sep 2020 TM01 Termination of appointment of Dylan Murphy as a director on 11 September 2020
24 Aug 2020 AP03 Appointment of Hollie Nicola Burns as a secretary on 24 August 2020
24 Aug 2020 TM02 Termination of appointment of Dylan Gerrard Murphy as a secretary on 24 August 2020
28 Jul 2020 RP04CS01 Second filing of Confirmation Statement dated 31 October 2019
02 Jan 2020 CS01 Confirmation statement made on 31 October 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder Information) was registered on 28/07/2020.
23 Oct 2019 SH01 Statement of capital following an allotment of shares on 22 October 2019
  • GBP 1,914.1318
30 Sep 2019 AA Group of companies' accounts made up to 31 December 2018
15 Jul 2019 AP01 Appointment of Mr James Anthony Christopher Hanbury as a director on 12 July 2019
20 Jun 2019 SH10 Particulars of variation of rights attached to shares