TWO TRIBES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Director's details changed for Mr Stuart Samuel Nurse on 2025-06-04

View Document

04/06/254 June 2025 Confirmation statement made on 2025-05-23 with updates

View Document

04/06/254 June 2025 Director's details changed for Mr Michael Graeme Hesketh on 2025-06-04

View Document

03/06/253 June 2025 Change of details for Mr Michael Graeme Hesketh as a person with significant control on 2025-06-03

View Document

03/06/253 June 2025 Change of details for Mr Stuart Samuel Nurse as a person with significant control on 2025-06-03

View Document

02/06/252 June 2025 Change of details for Mr Michael Graeme Hesketh as a person with significant control on 2025-03-03

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-05-23 with updates

View Document

01/05/241 May 2024 Termination of appointment of Gabriel Francis Patrick Day as a director on 2024-05-01

View Document

01/05/241 May 2024 Notification of Stuart Samuel Nurse as a person with significant control on 2024-05-01

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/03/2422 March 2024 Confirmation statement made on 2024-03-17 with updates

View Document

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

View Document

18/12/2318 December 2023 Change of details for Mr Michael Graeme Hesketh as a person with significant control on 2023-12-18

View Document

18/12/2318 December 2023 Director's details changed for Mr Michael Graeme Hesketh on 2023-12-18

View Document

18/12/2318 December 2023 Director's details changed for Mr Gabriel Francis Patrick Day on 2023-12-18

View Document

18/12/2318 December 2023 Director's details changed for Mr Stuart Samuel Nurse on 2023-12-18

View Document

18/12/2318 December 2023 Change of details for Mr Michael Graeme Hesketh as a person with significant control on 2023-01-20

View Document

27/11/2327 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/03/2320 March 2023 Director's details changed for Mr Stuart Samuel Nurse on 2023-03-20

View Document

20/03/2320 March 2023 Director's details changed for Mr Gabriel Francis Patrick Day on 2023-03-20

View Document

20/03/2320 March 2023 Director's details changed for Mr Michael Graeme Hesketh on 2023-01-20

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-17 with updates

View Document

20/03/2320 March 2023 Change of details for Mr Michael Graeme Hesketh as a person with significant control on 2023-01-20

View Document

16/03/2316 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

18/03/2118 March 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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