TRIBOS WORLD MOVEMENT FOR RECONCILIATION

Company Documents

DateDescription
26/03/2526 March 2025 Total exemption full accounts made up to 2024-09-30

View Document

10/01/2510 January 2025 Appointment of Mr Damien Spencer Cooke as a director on 2025-01-10

View Document

09/01/259 January 2025 Termination of appointment of Michael Edward Rider as a director on 2024-12-17

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-09-23 with updates

View Document

22/08/2422 August 2024 Registered office address changed from 12 Madeira Road Margate CT9 2QQ England to 12 Madeira Road Margate CT9 2EU on 2024-08-22

View Document

22/05/2422 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

17/05/2417 May 2024 Termination of appointment of Leonard Kofler as a director on 2024-04-28

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-27 with no updates

View Document

26/06/2326 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-09-27 with no updates

View Document

27/01/2227 January 2022 Total exemption full accounts made up to 2021-09-30

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-27 with no updates

View Document

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, NO UPDATES

View Document

30/08/1830 August 2018 DIRECTOR APPOINTED MISS CLAIRE MCGUIRE

View Document

26/06/1826 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES

View Document

11/07/1711 July 2017 APPOINTMENT TERMINATED, DIRECTOR BRIGID KENNY

View Document

07/07/177 July 2017 REGISTERED OFFICE CHANGED ON 07/07/2017 FROM 51-59 INSTITUTE OF ST ANSELM NORFOLK ROAD CLIFTONVILLE KENT CT9 2EU

View Document

06/04/176 April 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

21/06/1621 June 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

27/05/1627 May 2016 SECRETARY APPOINTED MRS LAURA ELLEN WELLS

View Document

27/05/1627 May 2016 APPOINTMENT TERMINATED, SECRETARY THERESE GARMAN

View Document

21/01/1621 January 2016 DIRECTOR APPOINTED SR BRIGID KENNY

View Document

01/10/151 October 2015 APPOINTMENT TERMINATED, DIRECTOR MARY OCHIENG

View Document

01/10/151 October 2015 APPOINTMENT TERMINATED, DIRECTOR CLAIRE MCGUIRE

View Document

01/10/151 October 2015 29/09/15 NO MEMBER LIST

View Document

30/06/1530 June 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

03/10/143 October 2014 29/09/14 NO MEMBER LIST

View Document

23/06/1423 June 2014 APPOINTMENT TERMINATED, DIRECTOR GEORGE VAZHAYIL

View Document

17/06/1417 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

23/01/1423 January 2014 APPOINTMENT TERMINATED, DIRECTOR MATHAI PANNATHANATH UTHUPPAN

View Document

07/10/137 October 2013 29/09/13 NO MEMBER LIST

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

26/06/1326 June 2013 DIRECTOR APPOINTED BROTHER GEORGE VAZHAYIL

View Document

25/06/1325 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

22/05/1322 May 2013 DIRECTOR APPOINTED BROTHER MATHAI PANNATHANATH UTHUPPAN

View Document

04/10/124 October 2012 29/09/12 NO MEMBER LIST

View Document

03/10/123 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL EDWARD RIDER / 03/10/2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

01/06/121 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

05/10/115 October 2011 APPOINTMENT TERMINATED, DIRECTOR JOHANNES SWAGMAKERS

View Document

05/10/115 October 2011 29/09/11 NO MEMBER LIST

View Document

06/05/116 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

30/09/1030 September 2010 29/09/10 NO MEMBER LIST

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / REVEREND JOHANNES SWAGMAKERS / 29/09/2010

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SR MARY GORETTY ATIEND OCHIENG / 29/09/2010

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL EDWARD RIDER / 29/09/2010

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE MCGUIRE / 29/09/2010

View Document

18/06/1018 June 2010 DIRECTOR APPOINTED SR MARY GORETTY ATIEND OCHIENG

View Document

16/06/1016 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

02/10/092 October 2009 ANNUAL RETURN MADE UP TO 29/09/09

View Document

02/10/092 October 2009 SECRETARY'S CHANGE OF PARTICULARS / THERESE GARMAN / 30/09/2008

View Document

28/07/0928 July 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

08/10/088 October 2008 ANNUAL RETURN MADE UP TO 29/09/08

View Document

07/10/087 October 2008 REGISTERED OFFICE CHANGED ON 07/10/2008 FROM INSTITUTE OF ST ANSELM EDGAR ROAD CLIFTONVILLE KENT CT9 2EU

View Document

09/07/089 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

03/10/073 October 2007 ANNUAL RETURN MADE UP TO 29/09/07

View Document

12/06/0712 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

13/10/0613 October 2006 ANNUAL RETURN MADE UP TO 29/09/06

View Document

12/06/0612 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

20/12/0520 December 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/10/055 October 2005 ANNUAL RETURN MADE UP TO 29/09/05

View Document

11/07/0511 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

22/09/0422 September 2004 ANNUAL RETURN MADE UP TO 29/09/04

View Document

18/05/0418 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

15/10/0315 October 2003 NEW DIRECTOR APPOINTED

View Document

08/10/038 October 2003 ANNUAL RETURN MADE UP TO 29/09/03

View Document

19/08/0319 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

05/11/025 November 2002 ANNUAL RETURN MADE UP TO 29/09/02

View Document

30/07/0230 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

04/11/014 November 2001 ANNUAL RETURN MADE UP TO 29/09/01

View Document

29/09/0029 September 2000 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