TIBRA CAPITAL FOUNDATION EUROPE

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/03/2524 March 2025 Confirmation statement made on 2025-03-21 with no updates

View Document

17/12/2417 December 2024 Micro company accounts made up to 2024-03-31

View Document

05/06/245 June 2024 Director's details changed for Mrs Miriam Knipe on 2024-06-03

View Document

05/06/245 June 2024 Change of details for Mr Matthew Aaron Hollingsworth as a person with significant control on 2024-06-03

View Document

05/06/245 June 2024 Director's details changed for Mrs Miriam Knipe on 2024-06-03

View Document

05/06/245 June 2024 Secretary's details changed for Miss Tracy Wheeler on 2024-06-03

View Document

05/06/245 June 2024 Director's details changed for Mr Matthew Aaron Hollingsworth on 2024-06-03

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/03/2421 March 2024 Confirmation statement made on 2024-03-21 with no updates

View Document

14/12/2314 December 2023 Micro company accounts made up to 2023-03-31

View Document

25/10/2325 October 2023 Registered office address changed from 5 Aldermanbury Square Level 11 London EC2V 7HR to 52-54 st. John Street First Floor London EC1M 4HF on 2023-10-25

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/03/2321 March 2023 Director's details changed for Mrs Tracy Rix on 2022-12-15

View Document

21/03/2321 March 2023 Change of details for Mrs Tracy Rix as a person with significant control on 2022-12-15

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-21 with no updates

View Document

21/03/2321 March 2023 Secretary's details changed for Mrs Tracy Rix on 2022-12-15

View Document

08/12/228 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/12/2115 December 2021 Micro company accounts made up to 2021-03-31

View Document

21/10/2121 October 2021 Appointment of Mrs Tracy Rix as a director on 2021-10-21

View Document

21/10/2121 October 2021 Appointment of Mr Matthew Aaron Hollingsworth as a director on 2021-10-21

View Document

21/10/2121 October 2021 Termination of appointment of Jennifer Abad Baltazar as a director on 2021-10-21

View Document

21/10/2121 October 2021 Termination of appointment of Hugo Hesse as a director on 2021-10-21

View Document

21/10/2121 October 2021 Notification of Tracy Rix as a person with significant control on 2021-10-21

View Document

21/10/2121 October 2021 Cessation of Jennifer Abad Baltazar as a person with significant control on 2021-10-21

View Document

21/10/2121 October 2021 Cessation of Hugo Hesse as a person with significant control on 2021-10-21

View Document

21/10/2121 October 2021 Notification of Matthew Aaron Hollingsworth as a person with significant control on 2021-10-21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES

View Document

24/12/1924 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

19/03/1919 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENNIFER ABAD BALTAZAR

View Document

19/03/1919 March 2019 APPOINTMENT TERMINATED, DIRECTOR CAMPBELL NORWOOD

View Document

19/03/1919 March 2019 DIRECTOR APPOINTED MISS JENNIFER ABAD BALTAZAR

View Document

19/03/1919 March 2019 CESSATION OF CAMPBELL NORWOOD AS A PSC

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES

View Document

08/01/188 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

12/06/1712 June 2017 REGISTERED OFFICE CHANGED ON 12/06/2017 FROM LEVEL 12 5 ALDERMANBURY SQUARE LONDON EC2V 7HR

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

13/02/1713 February 2017 APPOINTMENT TERMINATED, DIRECTOR DANIEL SLADEN

View Document

13/02/1713 February 2017 DIRECTOR APPOINTED MIRIAM KNIPE

View Document

07/01/177 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

04/04/164 April 2016 21/03/16 NO MEMBER LIST

View Document

10/01/1610 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

08/01/168 January 2016 DIRECTOR APPOINTED HUGO HESSE

View Document

08/01/168 January 2016 APPOINTMENT TERMINATED, DIRECTOR JANE PENWARDEN

View Document

10/04/1510 April 2015 21/03/15 NO MEMBER LIST

View Document

01/04/151 April 2015 APPOINTMENT TERMINATED, DIRECTOR THEA HOSKIN

View Document

01/04/151 April 2015 DIRECTOR APPOINTED MS JANE PENWARDEN

View Document

05/01/155 January 2015 DIRECTOR APPOINTED THEA CLARE HOSKIN

View Document

05/01/155 January 2015 DIRECTOR APPOINTED DANIEL JOHN SLADEN

View Document

03/01/153 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

29/12/1429 December 2014 APPOINTMENT TERMINATED, DIRECTOR RAZMAN AZMIR

View Document

21/03/1421 March 2014 21/03/14 NO MEMBER LIST

View Document

23/01/1423 January 2014 APPOINTMENT TERMINATED, SECRETARY DENIS JACKSON

View Document

23/01/1423 January 2014 SECRETARY APPOINTED TIMOTHY EDWARD KNIPE

View Document

30/12/1330 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

13/11/1313 November 2013 APPOINTMENT TERMINATED, DIRECTOR DENIS JACKSON

View Document

21/03/1321 March 2013 21/03/13 NO MEMBER LIST

View Document

02/01/132 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

11/04/1211 April 2012 21/03/12 NO MEMBER LIST

View Document

21/03/1121 March 2011 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