TRIBEPAD LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 | Termination of appointment of Thomas Webb as a director on 2025-06-17 |
19/05/2519 May 2025 | Confirmation statement made on 2025-05-05 with no updates |
28/02/2528 February 2025 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
19/05/2419 May 2024 | Confirmation statement made on 2024-05-05 with no updates |
14/12/2314 December 2023 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
19/05/2319 May 2023 | Confirmation statement made on 2023-05-05 with no updates |
22/02/2322 February 2023 | Total exemption full accounts made up to 2022-05-31 |
06/02/236 February 2023 | Resolutions |
06/02/236 February 2023 | Memorandum and Articles of Association |
06/02/236 February 2023 | Resolutions |
02/02/232 February 2023 | Termination of appointment of Simon Alexis Twigg as a director on 2023-01-31 |
02/02/232 February 2023 | Appointment of Mr Thomas Webb as a director on 2023-01-31 |
02/02/232 February 2023 | Termination of appointment of Daniel Craig Kirkland as a director on 2023-01-31 |
28/11/2228 November 2022 | Satisfaction of charge 065850980001 in full |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
20/05/2220 May 2022 | Confirmation statement made on 2022-05-06 with no updates |
25/02/2225 February 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
09/02/219 February 2021 | 31/05/20 TOTAL EXEMPTION FULL |
18/06/2018 June 2020 | CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
02/03/202 March 2020 | 31/05/19 TOTAL EXEMPTION FULL |
19/02/2019 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL CRAIG KIRKLAND / 06/02/2020 |
22/01/2022 January 2020 | COMPANY NAME CHANGED TALENT ON VIEW LIMITED CERTIFICATE ISSUED ON 22/01/20 |
22/01/2022 January 2020 | PSC'S CHANGE OF PARTICULARS / TRIBEPAD LTD / 13/02/2019 |
12/06/1912 June 2019 | CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES |
28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
05/09/185 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ALEXIS TWIGG / 24/08/2018 |
02/07/182 July 2018 | CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES |
15/02/1815 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
11/05/1711 May 2017 | CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
08/09/168 September 2016 | APPOINTMENT TERMINATED, DIRECTOR LISA SCALES |
28/06/1628 June 2016 | ALTER ARTICLES 20/06/2016 |
01/06/161 June 2016 | APPOINTMENT TERMINATED, SECRETARY LISA SCALES |
01/06/161 June 2016 | SECRETARY APPOINTED MR DEAN SADLER |
01/06/161 June 2016 | Annual return made up to 6 May 2016 with full list of shareholders |
01/06/161 June 2016 | DIRECTOR APPOINTED MR DANIEL KIRKLAND |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
22/04/1622 April 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 065850980001 |
26/02/1626 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
01/06/151 June 2015 | Annual return made up to 6 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
28/02/1528 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
02/06/142 June 2014 | Annual return made up to 6 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
13/05/1413 May 2014 | ADOPT ARTICLES 17/03/2014 |
13/05/1413 May 2014 | 13/05/14 STATEMENT OF CAPITAL GBP 900 |
13/05/1413 May 2014 | RETURN OF PURCHASE OF OWN SHARES |
04/03/144 March 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
14/05/1314 May 2013 | Annual return made up to 6 May 2013 with full list of shareholders |
01/03/131 March 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
11/06/1211 June 2012 | Annual return made up to 6 May 2012 with full list of shareholders |
24/02/1224 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
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 |
18/07/1118 July 2011 | REGISTERED OFFICE CHANGED ON 18/07/2011 FROM 7 STRAYSIDE 3-5 GRANBY ROAD HARROGATE NORTH YORKSHIRE HG1 4ST |
16/07/1116 July 2011 | DIRECTOR APPOINTED MR DEAN SADLER |
03/06/113 June 2011 | Annual return made up to 6 May 2011 with full list of shareholders |
18/02/1118 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
26/05/1026 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LISA ABIGAIL SCALES / 06/05/2010 |
26/05/1026 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON ALEXIS TWIGG / 06/05/2010 |
26/05/1026 May 2010 | Annual return made up to 6 May 2010 with full list of shareholders |
08/02/108 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
02/06/092 June 2009 | RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS |
01/06/091 June 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LISA SCALES / 01/06/2009 |
06/05/086 May 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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