TWO TRIBES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/06/254 June 2025 | Director's details changed for Mr Stuart Samuel Nurse on 2025-06-04 |
04/06/254 June 2025 | Confirmation statement made on 2025-05-23 with updates |
04/06/254 June 2025 | Director's details changed for Mr Michael Graeme Hesketh on 2025-06-04 |
03/06/253 June 2025 | Change of details for Mr Michael Graeme Hesketh as a person with significant control on 2025-06-03 |
03/06/253 June 2025 | Change of details for Mr Stuart Samuel Nurse as a person with significant control on 2025-06-03 |
02/06/252 June 2025 | Change of details for Mr Michael Graeme Hesketh as a person with significant control on 2025-03-03 |
19/12/2419 December 2024 | Total exemption full accounts made up to 2024-03-31 |
09/10/249 October 2024 | Registered office address changed from Floor 5 Curtis Mayfield House Carliol Square Newcastle NE1 6UF England to Unit 1 Baltic Business Park Albany Road Gateshead NE8 3AT on 2024-10-09 |
24/05/2424 May 2024 | Confirmation statement made on 2024-05-23 with updates |
01/05/241 May 2024 | Termination of appointment of Gabriel Francis Patrick Day as a director on 2024-05-01 |
01/05/241 May 2024 | Notification of Stuart Samuel Nurse as a person with significant control on 2024-05-01 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/03/2422 March 2024 | Confirmation statement made on 2024-03-17 with updates |
22/12/2322 December 2023 | Registered office address changed from 86 Pilgrim Street Newcastle NE1 6SG to Floor 5 Curtis Mayfield House Carliol Square Newcastle NE1 6UF on 2023-12-22 |
18/12/2318 December 2023 | Change of details for Mr Michael Graeme Hesketh as a person with significant control on 2023-12-18 |
18/12/2318 December 2023 | Director's details changed for Mr Michael Graeme Hesketh on 2023-12-18 |
18/12/2318 December 2023 | Director's details changed for Mr Gabriel Francis Patrick Day on 2023-12-18 |
18/12/2318 December 2023 | Director's details changed for Mr Stuart Samuel Nurse on 2023-12-18 |
18/12/2318 December 2023 | Change of details for Mr Michael Graeme Hesketh as a person with significant control on 2023-01-20 |
27/11/2327 November 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/03/2320 March 2023 | Director's details changed for Mr Stuart Samuel Nurse on 2023-03-20 |
20/03/2320 March 2023 | Director's details changed for Mr Gabriel Francis Patrick Day on 2023-03-20 |
20/03/2320 March 2023 | Director's details changed for Mr Michael Graeme Hesketh on 2023-01-20 |
20/03/2320 March 2023 | Confirmation statement made on 2023-03-17 with updates |
20/03/2320 March 2023 | Change of details for Mr Michael Graeme Hesketh as a person with significant control on 2023-01-20 |
16/03/2316 March 2023 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
18/03/2118 March 2021 | 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