TRIBE CONNECT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/09/2522 September 2025 NewTotal exemption full accounts made up to 2025-07-31

View Document

17/09/2517 September 2025 NewDirector's details changed for Mrs Emma Lester-Devitt on 2025-09-17

View Document

15/09/2515 September 2025 NewRegistered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to Grosvenor House Basing View Basingstoke RG21 4HG on 2025-09-15

View Document

27/08/2527 August 2025 NewCessation of Emma Jane Lester-Devitt as a person with significant control on 2025-08-26

View Document

27/08/2527 August 2025 NewCessation of Aaron Robert Devitt as a person with significant control on 2025-08-26

View Document

27/08/2527 August 2025 NewNotification of Tribe Group Holdings Limited as a person with significant control on 2025-08-26

View Document

15/08/2515 August 2025 Memorandum and Articles of Association

View Document

13/08/2513 August 2025 Change of share class name or designation

View Document

13/08/2513 August 2025 Particulars of variation of rights attached to shares

View Document

13/08/2513 August 2025 Resolutions

View Document

31/07/2531 July 2025 Annual accounts for year ending 31 Jul 2025

View Accounts

23/07/2523 July 2025 Certificate of change of name

View Document

18/11/2418 November 2024 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

02/07/242 July 2024 Confirmation statement made on 2024-07-02 with updates

View Document

28/06/2428 June 2024 Change of details for Mrs Emma Jane Lester-Devitt as a person with significant control on 2024-06-24

View Document

26/06/2426 June 2024 Change of details for Mrs Emma Jane Lester-Devitt as a person with significant control on 2024-06-20

View Document

25/06/2425 June 2024 Notification of Aaron Robert Devitt as a person with significant control on 2024-06-20

View Document

25/06/2425 June 2024 Director's details changed for Mr Aaron Robert Devitt on 2024-06-25

View Document

24/06/2424 June 2024 Change of details for Mrs Emma Jane Lester-Devitt as a person with significant control on 2024-06-24

View Document

02/04/242 April 2024 Registered office address changed from 1 Pirelli Way Eastleigh SO50 5GE England to 85 Great Portland Street First Floor London W1W 7LT on 2024-04-02

View Document

22/02/2422 February 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

24/07/2324 July 2023 Confirmation statement made on 2023-07-18 with no updates

View Document

09/02/239 February 2023 Appointment of Mr Aaron Robert Devitt as a director on 2023-02-01

View Document

01/02/231 February 2023 Total exemption full accounts made up to 2022-07-31

View Document

29/11/2229 November 2022 Registered office address changed from 15 Brickfield Industrial Estate Brickfield Lane Chandlers Ford Eastleigh Hampshire SO53 4DR England to 1 Pirelli Way Eastleigh SO50 5GE on 2022-11-29

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

13/12/2113 December 2021 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

26/07/2126 July 2021 Confirmation statement made on 2021-07-18 with no updates

View Document

13/01/2113 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

01/08/201 August 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

02/12/192 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, WITH UPDATES

View Document

18/07/1918 July 2019 APPOINTMENT TERMINATED, DIRECTOR AARON DEVITT

View Document

18/07/1918 July 2019 CESSATION OF AARON DEVITT AS A PSC

View Document

29/04/1929 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

14/02/1914 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR AARON ROBERT DEVITT / 14/02/2019

View Document

14/02/1914 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA LESTER-DEVITT / 14/02/2019

View Document

14/02/1914 February 2019 REGISTERED OFFICE CHANGED ON 14/02/2019 FROM FRYERN HOUSE 125 WINCHESTER ROAD CHANDLER'S FORD HAMPSHIRE SO53 2DR ENGLAND

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/17

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES

View Document

20/09/1720 September 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

12/03/1612 March 2016 COMPANY NAME CHANGED TRUCOM LTD CERTIFICATE ISSUED ON 12/03/16

View Document

12/03/1612 March 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/02/1629 February 2016 REGISTERED OFFICE CHANGED ON 29/02/2016 FROM 4 ASHEN CLOSE PINE ROAD CHANDLERS FORD EASTLEIGH HAMPSHIRE SO531LH

View Document

26/02/1626 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR AARON ROBERT DEVITT / 26/02/2016

View Document

26/02/1626 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA LESTER-DEVITT / 26/02/2016

View Document

28/01/1628 January 2016 PREVSHO FROM 30/11/2015 TO 31/07/2015

View Document

28/01/1628 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

28/01/1628 January 2016 VARYING SHARE RIGHTS AND NAMES

View Document

28/01/1628 January 2016 01/12/15 STATEMENT OF CAPITAL GBP 1

View Document

30/11/1530 November 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

16/11/1516 November 2015 Annual return made up to 11 November 2015 with full list of shareholders

View Document

23/07/1523 July 2015 DIRECTOR APPOINTED MR AARON ROBERT DEVITT

View Document

23/07/1523 July 2015 APPOINTMENT TERMINATED, DIRECTOR AARON DEVITT

View Document

20/05/1520 May 2015 REGISTERED OFFICE CHANGED ON 20/05/2015 FROM 20 - 22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

20/05/1520 May 2015 DIRECTOR APPOINTED MRS EMMA LESTER-DEVITT

View Document

11/11/1411 November 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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