TRIBERA LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/02/2525 February 2025 | Confirmation statement made on 2025-02-23 with no updates |
25/09/2425 September 2024 | Total exemption full accounts made up to 2023-12-31 |
04/05/244 May 2024 | Resolutions |
04/05/244 May 2024 | Resolutions |
04/05/244 May 2024 | Memorandum and Articles of Association |
05/04/245 April 2024 | Purchase of own shares. |
23/02/2423 February 2024 | Confirmation statement made on 2024-02-23 with updates |
07/02/247 February 2024 | Cancellation of shares. Statement of capital on 2024-02-05 |
06/02/246 February 2024 | Termination of appointment of Michelle Ivins as a director on 2024-02-05 |
06/02/246 February 2024 | Cessation of Michelle Ivins as a person with significant control on 2024-02-05 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
25/10/2325 October 2023 | Registered office address changed from C/O Locke Williams Associates Llp Blackthorn House St Pauls Square Birmingham West Midlands B3 1RL England to Tribera Floor 23 Alpha Tower Suffolk Street Queensway Birmingham West Midlands B1 1TT on 2023-10-25 |
25/10/2325 October 2023 | Director's details changed for Francesca Nolan on 2023-10-25 |
18/10/2318 October 2023 | Confirmation statement made on 2023-10-04 with no updates |
26/09/2326 September 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
04/11/224 November 2022 | Confirmation statement made on 2022-10-04 with updates |
27/09/2227 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
19/11/2119 November 2021 | Resolutions |
19/11/2119 November 2021 | Resolutions |
10/11/2110 November 2021 | Statement of capital following an allotment of shares on 2021-11-08 |
22/10/2122 October 2021 | Confirmation statement made on 2021-10-04 with no updates |
30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
24/09/2124 September 2021 | Registered office address changed from Blackthorn House St Paul's Square Birmingham B3 1RL England to C/O Locke Williams Associates Llp Blackthorn House St Pauls Square Birmingham West Midlands B3 1RL on 2021-09-24 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
27/08/2027 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
17/01/2017 January 2020 | APPOINTMENT TERMINATED, DIRECTOR LAURENCE BYRNE |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
07/10/197 October 2019 | CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES |
01/02/191 February 2019 | REGISTERED OFFICE CHANGED ON 01/02/2019 FROM 5 DEANSWAY WORCESTER WORCESTERSHIRE WR1 2JG UNITED KINGDOM |
18/12/1818 December 2018 | CURREXT FROM 31/10/2019 TO 31/12/2019 |
18/12/1818 December 2018 | DIRECTOR APPOINTED MR. LAURENCE MICHAEL BYRNE |
22/10/1822 October 2018 | COMPANY NAME CHANGED SYMBOLIK LIMITED CERTIFICATE ISSUED ON 22/10/18 |
05/10/185 October 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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