TRIBEDIGITAL SEARCH LTD

Company Documents

DateDescription
14/08/2514 August 2025 Resolutions

View Document

14/08/2514 August 2025 Appointment of a voluntary liquidator

View Document

14/08/2514 August 2025 Registered office address changed from 124 Palace Road London SW2 3JZ England to C/O Begbies Traynor, Levelq, Sheraton House Surtees Way Surtees Business Park Stockton-on-Tees TS18 3HR on 2025-08-14

View Document

14/08/2514 August 2025 Statement of affairs

View Document

05/08/255 August 2025 First Gazette notice for compulsory strike-off

View Document

05/08/255 August 2025 First Gazette notice for compulsory strike-off

View Document

04/02/254 February 2025 Micro company accounts made up to 2024-03-31

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-05-14 with no updates

View Document

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

View Accounts

27/03/2427 March 2024 Registered office address changed from 124 Palace Road London SW23JZ England to 124 Palace Road London SW23JZ on 2024-03-27

View Document

27/03/2427 March 2024 Registered office address changed from 20-22 Wenlock Road London N1 7GU United Kingdom to 124 Palace Road London SW23JZ on 2024-03-27

View Document

27/03/2427 March 2024 Director's details changed for Mr Emmanuel Adedeji Shodeinde on 2024-03-27

View Document

28/12/2328 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-14 with no updates

View Document

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

View Accounts

31/01/2331 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

17/08/2017 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

10/04/2010 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES

View Document

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

View Accounts

15/04/1915 April 2019 APPOINTMENT TERMINATED, SECRETARY MICHAEL FASIDA

View Document

29/03/1929 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • JAWIDZITH LTD


  • 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