TINY TRIBES LIMITED
Status | ACTIVE |
Company No. | 04505143 |
Category | Private Limited Company |
Incorporated | 07 Aug 2002 |
Age | 21 years, 9 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
TINY TRIBES LIMITED is an active private limited company with number 04505143. It was incorporated 21 years, 9 months, 25 days ago, on 07 August 2002. The company address is 645 Bristol Road South 645 Bristol Road South, Birmingham, B31 2JS, England.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 23 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 09 Aug 2023
Action Date: 07 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-07
Documents
Accounts with accounts type unaudited abridged
Date: 19 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Change account reference date company previous extended
Date: 28 Sep 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA01
Made up date: 2021-12-31
New date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 08 Aug 2022
Action Date: 07 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-07
Documents
Accounts with accounts type unaudited abridged
Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 07 Sep 2021
Action Date: 07 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-07
Documents
Confirmation statement with updates
Date: 08 Jan 2021
Action Date: 07 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-07
Documents
Notification of a person with significant control
Date: 08 Jan 2021
Action Date: 01 Sep 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Ch Holdings Group Ltd
Notification date: 2019-09-01
Documents
Cessation of a person with significant control
Date: 08 Jan 2021
Action Date: 01 Sep 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-09-01
Psc name: Chloe Marie Heath
Documents
Cessation of a person with significant control
Date: 08 Jan 2021
Action Date: 01 Sep 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-09-01
Psc name: Little Stars Educational Services Ltd
Documents
Dissolved compulsory strike off suspended
Date: 24 Dec 2020
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 24 Dec 2020
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type unaudited abridged
Date: 23 Dec 2020
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change registered office address company with date old address new address
Date: 21 Feb 2020
Action Date: 21 Feb 2020
Category: Address
Type: AD01
Change date: 2020-02-21
New address: 645 Bristol Road South Northfield Birmingham B31 2JS
Old address: 8 Damson Close Callow Hill Redditch Worcestershire B97 5WA
Documents
Confirmation statement with updates
Date: 08 Oct 2019
Action Date: 07 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-07
Documents
Termination director company with name termination date
Date: 01 Apr 2019
Action Date: 29 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Amanda Ruth Lawler
Termination date: 2019-03-29
Documents
Termination secretary company with name termination date
Date: 01 Apr 2019
Action Date: 29 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-03-29
Officer name: Michael Anthony Lawler
Documents
Cessation of a person with significant control
Date: 01 Apr 2019
Action Date: 29 Mar 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Amanda Ruth Lawler
Cessation date: 2019-03-29
Documents
Notification of a person with significant control
Date: 01 Apr 2019
Action Date: 29 Mar 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Little Stars Educational Services Ltd
Notification date: 2019-03-29
Documents
Notification of a person with significant control
Date: 01 Apr 2019
Action Date: 29 Mar 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Chloe Marie Heath
Notification date: 2019-03-29
Documents
Appoint person director company with name date
Date: 01 Apr 2019
Action Date: 29 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-03-29
Officer name: Ms Chloe Marie Heath
Documents
Accounts with accounts type micro entity
Date: 14 Mar 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Accounts with accounts type micro entity
Date: 21 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 17 Aug 2018
Action Date: 07 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-07
Documents
Accounts with accounts type micro entity
Date: 18 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 15 Aug 2017
Action Date: 07 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-07
Documents
Accounts with accounts type total exemption small
Date: 23 Aug 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 16 Aug 2016
Action Date: 07 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-07
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Aug 2015
Action Date: 07 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-07
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2014
Action Date: 07 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-07
Documents
Accounts with accounts type total exemption small
Date: 11 Jun 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Aug 2013
Action Date: 07 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-07
Documents
Accounts with accounts type total exemption small
Date: 12 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Aug 2012
Action Date: 07 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-07
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2011
Action Date: 07 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-07
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Aug 2010
Action Date: 07 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-07
Documents
Certificate change of name company
Date: 24 Nov 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed alexander daycare services LIMITED\certificate issued on 24/11/09
Documents
Accounts with accounts type total exemption small
Date: 23 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Resolution
Date: 01 Nov 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 09 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/08/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 19 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/08/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 28 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 07/08/07; full list of members
Documents
Legacy
Date: 16 Oct 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Oct 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Oct 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Oct 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Oct 2006
Category: Address
Type: 287
Description: Registered office changed on 16/10/06 from: cladswell hall farm, cookhill, alcester, warwickshire B49 5JT
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 08 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 07/08/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 25 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 07/08/05; full list of members
Documents
Legacy
Date: 12 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 07/08/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Jun 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 02 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 07/08/03; full list of members
Documents
Legacy
Date: 30 Apr 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/03 to 31/12/03
Documents
Legacy
Date: 31 Jan 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Sep 2002
Category: Address
Type: 287
Description: Registered office changed on 20/09/02 from: c/o midlands company services, LTD, suite 116 lonsdale hse, 52 blucher street, birmingham, west midlands B1 1QU
Documents
Legacy
Date: 20 Sep 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Aug 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Aug 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
CRICHEL MOUNT (POOLE) MANAGEMENT COMPANY LIMITED
12 CRICHEL MOUNT ROAD,POOLE,BH14 8LT
Number: | 07133981 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
3 DYLAN THOMAS COURT,BRISTOL,BS30 7BB
Number: | 10676079 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
27 MORTIMER STREET,LONDON,W1T 3BL
Number: | 06315206 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 CUMBERNAULD ROAD,GLASGOW,G33 6LE
Number: | SC591051 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ
Number: | SL015362 |
Status: | ACTIVE |
Category: | Limited Partnership |
CASTLE COURT,REIGATE,RH2 9RJ
Number: | 09376461 |
Status: | ACTIVE |
Category: | Private Limited Company |