A TRIBE CALLED SWEAT LTD

Company Documents

DateDescription
30/10/2430 October 2024 Liquidators' statement of receipts and payments to 2024-09-06

View Document

23/10/2323 October 2023 Liquidators' statement of receipts and payments to 2023-09-06

View Document

16/09/2216 September 2022 Resolutions

View Document

16/09/2216 September 2022 Resolutions

View Document

15/09/2215 September 2022 Statement of affairs

View Document

15/09/2215 September 2022 Appointment of a voluntary liquidator

View Document

15/09/2215 September 2022 Registered office address changed from 117 Dartford Road Dartford DA1 3EN England to Central Block 4th Floor Central Floor Knoll Rise Orpington Kent BR6 0JA on 2022-09-15

View Document

15/06/2115 June 2021 Registered office address changed from The Hamilton Centre Suite 3 Rodney Way Chelmsford Essex CM1 3BY England to 117 Dartford Road Dartford DA1 3EN on 2021-06-15

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-05-11 with no updates

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

03/08/193 August 2019 DISS40 (DISS40(SOAD))

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES

View Document

30/07/1930 July 2019 FIRST GAZETTE

View Document

25/07/1925 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN BRAND / 24/07/2019

View Document

25/07/1925 July 2019 REGISTERED OFFICE CHANGED ON 25/07/2019 FROM 75 SPRINGFIELD ROAD CHELMSFORD ESSEX CM2 6JB UNITED KINGDOM

View Document

24/07/1924 July 2019 PSC'S CHANGE OF PARTICULARS / MR BEN BRAND / 24/07/2019

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

19/02/1919 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN BRAND / 07/06/2018

View Document

19/02/1919 February 2019 PSC'S CHANGE OF PARTICULARS / MR BEN BRAND / 07/06/2018

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES

View Document

09/02/189 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

20/02/1720 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN BRAND / 13/01/2017

View Document

20/02/1720 February 2017 REGISTERED OFFICE CHANGED ON 20/02/2017 FROM 73 MILDMAY ROAD CHELMSFORD CM2 0DR UNITED KINGDOM

View Document

12/05/1612 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company