TRIBAL DYNAMICS HOLDINGS LIMITED

Company Documents

DateDescription
25/06/2525 June 2025

View Document

25/06/2525 June 2025

View Document

27/12/2427 December 2024 Notification of Tribal Group Plc as a person with significant control on 2019-05-09

View Document

08/12/248 December 2024 Confirmation statement made on 2024-12-05 with no updates

View Document

06/12/246 December 2024 Cessation of Richard Lee Parton as a person with significant control on 2019-05-23

View Document

06/12/246 December 2024 Cessation of Gary Williams as a person with significant control on 2019-05-23

View Document

03/06/243 June 2024 Registered office address changed from Kings Orchard, One Queen Street St. Philips Bristol BS2 0HQ England to St Mary’S Court 55 st. Marys Road Sheffield S2 4AN on 2024-06-03

View Document

05/12/235 December 2023 Confirmation statement made on 2023-12-05 with no updates

View Document

02/08/232 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-12-05 with no updates

View Document

12/12/2212 December 2022 Termination of appointment of Mark Satterthwaite Wilson as a director on 2022-12-12

View Document

08/12/218 December 2021 Confirmation statement made on 2021-12-05 with no updates

View Document

28/06/2128 June 2021 Appointment of Cfo Diane Josephine Mcintyre as a director on 2021-06-01

View Document

28/06/2128 June 2021 Termination of appointment of Paul Anthony Simpson as a secretary on 2021-06-14

View Document

28/06/2128 June 2021 Termination of appointment of Paul Anthony Simpson as a director on 2021-06-14

View Document

07/08/197 August 2019 COMPANY NAME CHANGED CRIMSON CONSULTANTS HOLDINGS LIMITED CERTIFICATE ISSUED ON 07/08/19

View Document

03/06/193 June 2019 ADOPT ARTICLES 09/05/2019

View Document

28/05/1928 May 2019 09/05/19 STATEMENT OF CAPITAL GBP 1238

View Document

24/05/1924 May 2019 SECRETARY APPOINTED PAUL ANTHONY SIMPSON

View Document

23/05/1923 May 2019 DIRECTOR APPOINTED PAUL ANTHONY SIMPSON

View Document

23/05/1923 May 2019 REGISTERED OFFICE CHANGED ON 23/05/2019 FROM 6 PROSPECT PLACE SWANSEA SA1 1QP UNITED KINGDOM

View Document

23/05/1923 May 2019 DIRECTOR APPOINTED MR MARK JEREMY PICKETT

View Document

23/05/1923 May 2019 DIRECTOR APPOINTED MR MARK SATTERTHWAITE WILSON

View Document

23/05/1923 May 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD PARTON

View Document

23/05/1923 May 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID DREW

View Document

23/05/1923 May 2019 APPOINTMENT TERMINATED, DIRECTOR GARY WILLIAMS

View Document

23/05/1923 May 2019 APPOINTMENT TERMINATED, SECRETARY RICHARD PARTON

View Document

08/05/198 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY WILLIAMS

View Document

08/05/198 May 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 08/05/2019

View Document

08/05/198 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD LEE PARTON

View Document

29/04/1929 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES

View Document

23/10/1823 October 2018 NOTIFICATION OF PSC STATEMENT ON 01/01/2017

View Document

13/08/1813 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

12/04/1812 April 2018 CESSATION OF GARY WILLIAMS AS A PSC

View Document

12/04/1812 April 2018 CESSATION OF RICHARD LEE PARTON AS A PSC

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, WITH UPDATES

View Document

12/12/1712 December 2017 CESSATION OF RICHARD LEE PARTON AS A PSC

View Document

12/12/1712 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD LEE PARTON

View Document

08/12/178 December 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD PARTON

View Document

08/12/178 December 2017 DIRECTOR APPOINTED MR RICHARD LEE PARTON

View Document

05/12/175 December 2017 CESSATION OF DAVID JOHN DREW AS A PSC

View Document

28/02/1728 February 2017 31/12/16 STATEMENT OF CAPITAL GBP 600

View Document

06/12/166 December 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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