TRIBEPAD LTD

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 Termination of appointment of Thomas Webb as a director on 2025-06-17

View Document

19/05/2519 May 2025 Confirmation statement made on 2025-05-05 with no updates

View Document

28/02/2528 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

19/05/2419 May 2024 Confirmation statement made on 2024-05-05 with no updates

View Document

14/12/2314 December 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

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

View Document

22/02/2322 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

06/02/236 February 2023 Resolutions

View Document

06/02/236 February 2023 Memorandum and Articles of Association

View Document

06/02/236 February 2023 Resolutions

View Document

02/02/232 February 2023 Termination of appointment of Simon Alexis Twigg as a director on 2023-01-31

View Document

02/02/232 February 2023 Appointment of Mr Thomas Webb as a director on 2023-01-31

View Document

02/02/232 February 2023 Termination of appointment of Daniel Craig Kirkland as a director on 2023-01-31

View Document

28/11/2228 November 2022 Satisfaction of charge 065850980001 in full

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

20/05/2220 May 2022 Confirmation statement made on 2022-05-06 with no updates

View Document

25/02/2225 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

09/02/219 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

02/03/202 March 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

19/02/2019 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL CRAIG KIRKLAND / 06/02/2020

View Document

22/01/2022 January 2020 COMPANY NAME CHANGED TALENT ON VIEW LIMITED CERTIFICATE ISSUED ON 22/01/20

View Document

22/01/2022 January 2020 PSC'S CHANGE OF PARTICULARS / TRIBEPAD LTD / 13/02/2019

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES

View Document

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

05/09/185 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ALEXIS TWIGG / 24/08/2018

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES

View Document

15/02/1815 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

08/09/168 September 2016 APPOINTMENT TERMINATED, DIRECTOR LISA SCALES

View Document

28/06/1628 June 2016 ALTER ARTICLES 20/06/2016

View Document

01/06/161 June 2016 APPOINTMENT TERMINATED, SECRETARY LISA SCALES

View Document

01/06/161 June 2016 SECRETARY APPOINTED MR DEAN SADLER

View Document

01/06/161 June 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

01/06/161 June 2016 DIRECTOR APPOINTED MR DANIEL KIRKLAND

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

22/04/1622 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 065850980001

View Document

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

01/06/151 June 2015 Annual return made up to 6 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

28/02/1528 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

02/06/142 June 2014 Annual return made up to 6 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

13/05/1413 May 2014 ADOPT ARTICLES 17/03/2014

View Document

13/05/1413 May 2014 13/05/14 STATEMENT OF CAPITAL GBP 900

View Document

13/05/1413 May 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

04/03/144 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

14/05/1314 May 2013 Annual return made up to 6 May 2013 with full list of shareholders

View Document

01/03/131 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

11/06/1211 June 2012 Annual return made up to 6 May 2012 with full list of shareholders

View Document

24/02/1224 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

04/01/124 January 2012 REGISTERED OFFICE CHANGED ON 04/01/2012 FROM C/O OMNIA ONE OMNIA ONE QUEEN STREET SHEFFIELD SOUTH YORKSHIRE S1 2DG UNITED KINGDOM

View Document

18/07/1118 July 2011 REGISTERED OFFICE CHANGED ON 18/07/2011 FROM 7 STRAYSIDE 3-5 GRANBY ROAD HARROGATE NORTH YORKSHIRE HG1 4ST

View Document

16/07/1116 July 2011 DIRECTOR APPOINTED MR DEAN SADLER

View Document

03/06/113 June 2011 Annual return made up to 6 May 2011 with full list of shareholders

View Document

18/02/1118 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / LISA ABIGAIL SCALES / 06/05/2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ALEXIS TWIGG / 06/05/2010

View Document

26/05/1026 May 2010 Annual return made up to 6 May 2010 with full list of shareholders

View Document

08/02/108 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

02/06/092 June 2009 RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS

View Document

01/06/091 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LISA SCALES / 01/06/2009

View Document

06/05/086 May 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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