TRIBAL DESIGN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 Total exemption full accounts made up to 2024-06-30

View Document

15/06/2515 June 2025 Cessation of Mohammad Ali Nassiri as a person with significant control on 2025-06-03

View Document

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

View Document

12/07/2412 July 2024 Cessation of Helen Saleh Abadi as a person with significant control on 2024-07-05

View Document

12/07/2412 July 2024 Notification of Mohammad Ali Nassiri as a person with significant control on 2024-07-05

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

20/06/2420 June 2024 Confirmation statement made on 2024-06-18 with no updates

View Document

22/03/2422 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/06/2327 June 2023 Confirmation statement made on 2023-06-18 with no updates

View Document

15/03/2315 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

15/03/2315 March 2023 Change of details for Mr Daryoush Saleh Abadi as a person with significant control on 2019-10-15

View Document

15/03/2315 March 2023 Notification of Helen Saleh Abadi as a person with significant control on 2019-10-15

View Document

15/03/2315 March 2023 Notification of Korosh Saleh Abadi as a person with significant control on 2019-10-15

View Document

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

View Document

13/02/2313 February 2023 Confirmation statement made on 2022-06-18 with updates

View Document

13/02/2313 February 2023 Administrative restoration application

View Document

20/12/2220 December 2022 Final Gazette dissolved via compulsory strike-off

View Document

20/12/2220 December 2022 Final Gazette dissolved via compulsory strike-off

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

21/06/2121 June 2021 Confirmation statement made on 2021-06-18 with no updates

View Document

07/06/217 June 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

26/11/1926 November 2019 15/10/19 STATEMENT OF CAPITAL GBP 10

View Document

19/06/1919 June 2019 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