TRIBE ACADEMY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/09/2517 September 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

04/03/254 March 2025 Confirmation statement made on 2025-03-04 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

12/08/2412 August 2024 Micro company accounts made up to 2023-12-31

View Document

07/03/247 March 2024 Confirmation statement made on 2024-03-05 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

07/07/237 July 2023 Micro company accounts made up to 2022-12-31

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-03-13 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

18/10/2118 October 2021 Director's details changed for Mr James Wilson on 2021-10-10

View Document

26/03/2126 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

13/07/2013 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

25/06/2025 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILSON / 25/06/2020

View Document

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

13/03/1913 March 2019 APPOINTMENT TERMINATED, DIRECTOR DHUGAL MEACHEM

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES

View Document

13/03/1913 March 2019 CESSATION OF DHUGAL MEACHEM AS A PSC

View Document

13/03/1913 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL URBN FITNESS LTD

View Document

26/02/1926 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/01/1931 January 2019 REGISTERED OFFICE CHANGED ON 31/01/2019 FROM 36 CRAIGLOCKHART DELL ROAD EDINBURGH MIDLOTHIAN EH14 1JP SCOTLAND

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/11/1820 November 2018 REGISTERED OFFICE CHANGED ON 20/11/2018 FROM 26 ST. NINIAN'S TERRACE 26 ST. NINIAN'S TERRACE 26 ST. NINIAN'S TERRACE EDINBURGH UK EH10 5PW SCOTLAND

View Document

20/11/1820 November 2018 REGISTERED OFFICE CHANGED ON 20/11/2018 FROM 36 36 CRAIGLOCKHART DELL ROAD EDINBURGH MIDLOTHIAN EH141JP SCOTLAND

View Document

12/07/1812 July 2018 08/06/17 STATEMENT OF CAPITAL GBP 100

View Document

21/06/1821 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

21/04/1721 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

09/01/179 January 2017 PREVSHO FROM 31/01/2017 TO 31/12/2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

08/06/168 June 2016 DIRECTOR APPOINTED MR JAMES WILSON

View Document

01/06/161 June 2016 REGISTERED OFFICE CHANGED ON 01/06/2016 FROM FLAT 2/2, 54 SHANDWICK PLACE EDINBURGH, UK EH24RT SCOTLAND

View Document

27/01/1627 January 2016 REGISTERED OFFICE CHANGED ON 27/01/2016 FROM 71-75 NORTHUMBERLAND STREET, EDINBURGH, EH3 6JG SCOTLAND

View Document

11/01/1611 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information