THE TRIBE CONSULTANCY LTD

Suite 3, Aireside House Aireside Business Centre Suite 3, Aireside House Aireside Business Centre, Keighley, BD21 4BZ, West Yorkshire, England
StatusACTIVE
Company No.06305048
CategoryPrivate Limited Company
Incorporated06 Jul 2007
Age16 years, 10 months, 15 days
JurisdictionEngland Wales

SUMMARY

THE TRIBE CONSULTANCY LTD is an active private limited company with number 06305048. It was incorporated 16 years, 10 months, 15 days ago, on 06 July 2007. The company address is Suite 3, Aireside House Aireside Business Centre Suite 3, Aireside House Aireside Business Centre, Keighley, BD21 4BZ, West Yorkshire, England.



Company Fillings

Accounts with accounts type micro entity

Date: 25 Jan 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jul 2023

Action Date: 06 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jan 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jul 2022

Action Date: 06 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Nov 2021

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jul 2021

Action Date: 06 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jan 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jul 2020

Action Date: 06 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jul 2019

Action Date: 06 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jul 2018

Action Date: 06 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-06

Documents

View document PDF

Change corporate secretary company with change date

Date: 20 Jun 2018

Action Date: 20 Jun 2018

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Walker Secretaries Limited

Change date: 2018-06-20

Documents

View document PDF

Change to a person with significant control

Date: 20 Jun 2018

Action Date: 20 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Nicholas John Grove Tribe

Change date: 2018-06-20

Documents

View document PDF

Change to a person with significant control

Date: 20 Jun 2018

Action Date: 20 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-06-20

Psc name: Mrs Anthea Mary Tribe

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Dec 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2017

Action Date: 06 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Sep 2016

Action Date: 13 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-13

Old address: 16-18 Devonshire Street Keighley West Yorkshire BD21 2DG

New address: C/O Walkers Accountants Ltd Suite 3, Aireside House Aireside Business Centre Royd Ings Avenue Keighley West Yorkshire BD21 4BZ

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jul 2016

Action Date: 06 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2015

Action Date: 06 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

Appoint person director company with name date

Date: 20 Nov 2014

Action Date: 20 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Anthea Mary Tribe

Appointment date: 2014-11-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2014

Action Date: 06 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jan 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2013

Action Date: 06 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Aug 2012

Action Date: 06 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Mar 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Feb 2012

Action Date: 01 Feb 2012

Category: Address

Type: AD01

Change date: 2012-02-01

Old address: the Estate Office 18 High Street Nayland Suffolk CO6 4JF

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2011

Action Date: 06 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2010

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2010

Action Date: 06 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-06

Documents

View document PDF

Change corporate secretary company with change date

Date: 29 Jul 2010

Action Date: 06 Jul 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-07-06

Officer name: Walker Secretaries Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2009

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 23 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Apr 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 23 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/07/08; full list of members

Documents

View document PDF

Legacy

Date: 07 Aug 2007

Category: Address

Type: 287

Description: Registered office changed on 07/08/07 from: yew tree cottage, sherbourne street, edwardstone sudbury suffolk CO10 5PD

Documents

View document PDF

Legacy

Date: 04 Aug 2007

Category: Capital

Type: 88(2)R

Description: Ad 17/07/07--------- £ si 100@1=100 £ ic 100/200

Documents

View document PDF

Incorporation company

Date: 06 Jul 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACUMEN RESOURCES (UK) LTD

INTERNATIONAL HOUSE,LONDON,EC1A 2BN

Number:04748056
Status:ACTIVE
Category:Private Limited Company

ESR CARTOGRAPHY LIMITED

35 GREAT DUNNS CLOSE,FROME,BA11 6AF

Number:03893960
Status:ACTIVE
Category:Private Limited Company

JAMU AUSTRALIA LTD

QUEENSGATE HOUSE,HARROGATE,HG1 5PD

Number:07006580
Status:ACTIVE
Category:Private Limited Company

MAKHANA GROUP LIMITED

17 MATTOCK CRESCENT,MORECAMBE,LA4 6QT

Number:11657613
Status:ACTIVE
Category:Private Limited Company

NEURORAD CONSULTING LIMITED

4 QUERN HOUSE MILL COURT,CAMBRIDGE,CB22 5LD

Number:08905291
Status:ACTIVE
Category:Private Limited Company

SILO SQUARE LIMITED

UNIT 25,CUPAR,KY15 4SX

Number:SC288527
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source