THE DEVELOPER TRIBE LTD

Company Documents

DateDescription
18/08/2518 August 2025 NewConfirmation statement made on 2025-08-18 with no updates

View Document

18/06/2518 June 2025 Amended micro company accounts made up to 2023-08-31

View Document

22/05/2522 May 2025 Micro company accounts made up to 2024-08-31

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-08-19 with no updates

View Document

23/09/2423 September 2024 Change of details for Mr Timothy David Jones as a person with significant control on 2024-09-23

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

26/05/2426 May 2024 Micro company accounts made up to 2023-08-31

View Document

03/10/233 October 2023 Director's details changed for Mr Timothy David Jones on 2023-10-01

View Document

03/10/233 October 2023 Confirmation statement made on 2023-08-19 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

07/03/237 March 2023 Micro company accounts made up to 2022-08-31

View Document

07/11/227 November 2022 Registered office address changed from 64a Cumberland Street Edinburgh EH3 6RB Scotland to 5 South Charlotte Street Edinburgh EH2 4AN on 2022-11-07

View Document

01/10/221 October 2022 Confirmation statement made on 2022-08-19 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

27/01/2227 January 2022 Confirmation statement made on 2021-08-19 with no updates

View Document

31/12/2131 December 2021 Compulsory strike-off action has been discontinued

View Document

31/12/2131 December 2021 Compulsory strike-off action has been discontinued

View Document

16/12/2116 December 2021 Registered office address changed from 48 the Developer Tribe Ltd Clyde Offices, 2nd Floor, West George Street Glasgow G2 1BP United Kingdom to 64a Cumberland Street Edinburgh EH3 6RB on 2021-12-16

View Document

09/11/219 November 2021 First Gazette notice for compulsory strike-off

View Document

09/11/219 November 2021 First Gazette notice for compulsory strike-off

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

20/08/2020 August 2020 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