TRIBAL DESIGN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 24/06/2524 June 2025 | Total exemption full accounts made up to 2024-06-30 |
| 15/06/2515 June 2025 | Cessation of Mohammad Ali Nassiri as a person with significant control on 2025-06-03 |
| 24/03/2524 March 2025 | Registered office address changed from 3rd Floor 24 Old Bond Street London W1S 4AP United Kingdom to 31 Cheyne Walk 20 Pier House London SW3 5HG on 2025-03-24 |
| 12/07/2412 July 2024 | Cessation of Helen Saleh Abadi as a person with significant control on 2024-07-05 |
| 12/07/2412 July 2024 | Notification of Mohammad Ali Nassiri as a person with significant control on 2024-07-05 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 20/06/2420 June 2024 | Confirmation statement made on 2024-06-18 with no updates |
| 22/03/2422 March 2024 | Total exemption full accounts made up to 2023-06-30 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 27/06/2327 June 2023 | Confirmation statement made on 2023-06-18 with no updates |
| 15/03/2315 March 2023 | Total exemption full accounts made up to 2022-06-30 |
| 15/03/2315 March 2023 | Change of details for Mr Daryoush Saleh Abadi as a person with significant control on 2019-10-15 |
| 15/03/2315 March 2023 | Notification of Helen Saleh Abadi as a person with significant control on 2019-10-15 |
| 15/03/2315 March 2023 | Notification of Korosh Saleh Abadi as a person with significant control on 2019-10-15 |
| 20/02/2320 February 2023 | Registered office address changed from 20 Pier House 31 Cheyne Walk London SW3 5HG United Kingdom to 3rd Floor 24 Old Bond Street London W1S 4AP on 2023-02-20 |
| 13/02/2313 February 2023 | Confirmation statement made on 2022-06-18 with updates |
| 13/02/2313 February 2023 | Administrative restoration application |
| 20/12/2220 December 2022 | Final Gazette dissolved via compulsory strike-off |
| 20/12/2220 December 2022 | Final Gazette dissolved via compulsory strike-off |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 21/06/2121 June 2021 | Confirmation statement made on 2021-06-18 with no updates |
| 07/06/217 June 2021 | 30/06/20 TOTAL EXEMPTION FULL |
| 26/08/2026 August 2020 | CONFIRMATION STATEMENT MADE ON 18/06/20, WITH UPDATES |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 26/11/1926 November 2019 | 15/10/19 STATEMENT OF CAPITAL GBP 10 |
| 19/06/1919 June 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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