TRIBUTEPARADOX LTD
Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 | Compulsory strike-off action has been suspended |
10/06/2510 June 2025 | First Gazette notice for compulsory strike-off |
10/06/2510 June 2025 | First Gazette notice for compulsory strike-off |
16/07/2416 July 2024 | Registered office address changed from Suite 6 First Floor Wordsworth Mill Wordsworth Street Bolton BL1 3nd United Kingdom to 75a Derby Road Long Eaton Nottingham NG10 1LU on 2024-07-16 |
05/07/245 July 2024 | Micro company accounts made up to 2024-04-05 |
27/04/2427 April 2024 | Confirmation statement made on 2024-03-24 with no updates |
05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
28/11/2328 November 2023 | Registered office address changed from First Floor Rear Office Wildmoor Mill, Mill Lane Bromsgrove B61 0BX United Kingdom to Suite 6 First Floor Wordsworth Mill Wordsworth Street Bolton BL1 3nd on 2023-11-28 |
24/10/2324 October 2023 | Micro company accounts made up to 2023-04-05 |
19/05/2319 May 2023 | Registered office address changed from 205 Elm Drive Risca Newport NP11 6PP to First Floor Rear Office Wildmoor Mill, Mill Lane Bromsgrove B61 0BX on 2023-05-19 |
09/04/239 April 2023 | Confirmation statement made on 2023-03-24 with no updates |
05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
27/09/2227 September 2022 | Micro company accounts made up to 2022-04-05 |
08/05/228 May 2022 | Confirmation statement made on 2022-03-24 with no updates |
05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
21/10/2121 October 2021 | Micro company accounts made up to 2021-04-05 |
05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
01/12/201 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20 |
27/04/2027 April 2020 | CONFIRMATION STATEMENT MADE ON 24/03/20, WITH UPDATES |
05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 |
20/08/1920 August 2019 | CURREXT FROM 31/03/2020 TO 05/04/2020 |
24/06/1924 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TAHIRIH CAPOCA |
05/06/195 June 2019 | APPOINTMENT TERMINATED, DIRECTOR JESS WRIGHT |
30/05/1930 May 2019 | DIRECTOR APPOINTED MS TAHIRIH CAPOCA |
10/05/1910 May 2019 | REGISTERED OFFICE CHANGED ON 10/05/2019 FROM 43 GILL GREEN WALK CLARBOROUGH RETFORD DN22 9JP UNITED KINGDOM |
25/03/1925 March 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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