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)
20 Jun 2019 SH08 Change of share class name or designation
03 Jun 2019 SH01 Statement of capital following an allotment of shares on 14 May 2019
  • GBP 1,414.04
30 May 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
24 May 2019 AP01 Appointment of Mr Mark Jonathan Devereux as a director on 14 May 2019
22 May 2019 MR01 Registration of charge 099284810002, created on 14 May 2019
17 May 2019 AP01 Appointment of Mr Dylan Murphy as a director on 14 May 2019
17 May 2019 AP01 Appointment of Mr Jonathan Morris as a director on 14 May 2019
17 May 2019 AD01 Registered office address changed from 1 Fore Street London EC2Y 9DT England to The Light Box, Unit 202 111 Power Road London W4 5PY on 17 May 2019
14 May 2019 MR04 Satisfaction of charge 099284810001 in full
28 Dec 2018 CS01 Confirmation statement made on 22 December 2018 with no updates
22 Aug 2018 AA Group of companies' accounts made up to 31 December 2017
14 Aug 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-13
22 Jun 2018 AP01 Appointment of Mr Alex Klein as a director on 18 June 2018
22 Dec 2017 CS01 Confirmation statement made on 22 December 2017 with updates
20 Dec 2017 SH01 Statement of capital following an allotment of shares on 22 November 2017
  • GBP 833.16
19 Dec 2017 AA Group of companies' accounts made up to 31 December 2016
13 Dec 2017 AP01 Appointment of Ms Namrata Patel as a director on 22 November 2017
06 Dec 2017 AD01 Registered office address changed from Eastside Kings Cross London N1C 4AX to 1 Fore Street London EC2Y 9DT on 6 December 2017
04 Dec 2017 SH08 Change of share class name or designation
04 Dec 2017 SH10 Particulars of variation of rights attached to shares
04 Dec 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Oct 2017 TM01 Termination of appointment of John Llewellyn Mostyn Hughes as a director on 11 June 2017
11 May 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 May 2017 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
11 May 2017 SH10 Particulars of variation of rights attached to shares