TRIBU GROUP LIMITED
Status | ACTIVE |
Company No. | 08194659 |
Category | Private Limited Company |
Incorporated | 29 Aug 2012 |
Age | 11 years, 9 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
TRIBU GROUP LIMITED is an active private limited company with number 08194659. It was incorporated 11 years, 9 months, 6 days ago, on 29 August 2012. The company address is Grove Farm Grove Farm, Banbury, OX17 1BU, Oxfordshire, England.
Company Fillings
Accounts with accounts type micro entity
Date: 28 May 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Mortgage satisfy charge full
Date: 13 May 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 081946590001
Documents
Confirmation statement with updates
Date: 14 Mar 2024
Action Date: 14 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-14
Documents
Notification of a person with significant control
Date: 08 Mar 2024
Action Date: 07 Mar 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2024-03-07
Psc name: Victoria Mary Cruickshanks
Documents
Notification of a person with significant control
Date: 08 Mar 2024
Action Date: 07 Mar 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2024-03-07
Psc name: Imraan Mahomed Arbee
Documents
Withdrawal of a person with significant control statement
Date: 07 Mar 2024
Action Date: 07 Mar 2024
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2024-03-07
Documents
Termination director company with name termination date
Date: 07 Mar 2024
Action Date: 06 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-02-06
Officer name: Bradley Edward Winstanley
Documents
Confirmation statement with updates
Date: 13 Sep 2023
Action Date: 29 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-29
Documents
Notification of a person with significant control statement
Date: 07 Sep 2023
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 07 Sep 2023
Action Date: 25 Aug 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-08-25
Psc name: Imraan Mahomed Arbee
Documents
Capital allotment shares
Date: 06 Sep 2023
Action Date: 25 Aug 2023
Category: Capital
Type: SH01
Date: 2023-08-25
Capital : 400 GBP
Documents
Appoint person director company with name date
Date: 03 Jul 2023
Action Date: 03 Jul 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Bradley Edward Winstanley
Appointment date: 2023-07-03
Documents
Certificate change of name company
Date: 12 Jun 2023
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed rb partners LIMITED\certificate issued on 12/06/23
Documents
Accounts with accounts type total exemption full
Date: 31 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 30 Nov 2022
Action Date: 30 Nov 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 081946590001
Charge creation date: 2022-11-30
Documents
Confirmation statement with updates
Date: 06 Sep 2022
Action Date: 29 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-29
Documents
Accounts with accounts type total exemption full
Date: 31 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Capital allotment shares
Date: 12 Apr 2022
Action Date: 31 Mar 2022
Category: Capital
Type: SH01
Date: 2022-03-31
Capital : 110 GBP
Documents
Confirmation statement with no updates
Date: 15 Sep 2021
Action Date: 29 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-29
Documents
Accounts with accounts type total exemption full
Date: 28 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 01 Sep 2020
Action Date: 29 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-29
Documents
Accounts with accounts type micro entity
Date: 05 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Change registered office address company with date old address new address
Date: 05 May 2020
Action Date: 05 May 2020
Category: Address
Type: AD01
Old address: Silver House 31-35 Beak Street London W1F 9SX England
Change date: 2020-05-05
New address: Grove Farm Warmington Banbury Oxfordshire OX17 1BU
Documents
Change person director company with change date
Date: 11 Feb 2020
Action Date: 31 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-01-31
Officer name: Mr Imraan Mahomed Arbee
Documents
Change to a person with significant control
Date: 11 Feb 2020
Action Date: 31 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-01-31
Psc name: Mr Imraan Mahomed Arbee
Documents
Confirmation statement with no updates
Date: 04 Sep 2019
Action Date: 29 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-29
Documents
Accounts with accounts type micro entity
Date: 31 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Change person director company with change date
Date: 01 Mar 2019
Action Date: 26 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Imraan Mahomed Arbee
Change date: 2019-02-26
Documents
Change to a person with significant control
Date: 01 Mar 2019
Action Date: 26 Feb 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-02-26
Psc name: Mr Imraan Mahomed Arbee
Documents
Confirmation statement with no updates
Date: 31 Aug 2018
Action Date: 29 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-29
Documents
Accounts with accounts type micro entity
Date: 04 Apr 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 12 Sep 2017
Action Date: 29 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-29
Documents
Change to a person with significant control
Date: 12 Sep 2017
Action Date: 29 Aug 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Imraan Arbee
Change date: 2017-08-29
Documents
Accounts with accounts type total exemption small
Date: 24 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Change registered office address company with date old address new address
Date: 06 Mar 2017
Action Date: 06 Mar 2017
Category: Address
Type: AD01
Change date: 2017-03-06
New address: Silver House 31-35 Beak Street London W1F 9SX
Old address: Silver House 31-35 Beak Street London W1F 9DP England
Documents
Confirmation statement with updates
Date: 20 Oct 2016
Action Date: 29 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-29
Documents
Change registered office address company with date old address new address
Date: 03 Aug 2016
Action Date: 03 Aug 2016
Category: Address
Type: AD01
New address: Silver House 31-35 Beak Street London W1F 9DP
Change date: 2016-08-03
Old address: C/O Asquith Goodall Associates the Rainhall Centre Rainhall Road Barnoldswick Lancashire BB18 5DR
Documents
Accounts with accounts type total exemption small
Date: 26 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2015
Action Date: 29 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-29
Documents
Accounts with accounts type total exemption small
Date: 29 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Oct 2014
Action Date: 29 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-29
Documents
Accounts with accounts type total exemption small
Date: 30 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Oct 2013
Action Date: 29 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-29
Documents
Some Companies
29 STRUTTON GROUND,LONDON,SW1P 2HY
Number: | 06701181 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST NAMES HOUSE,DOUGLAS,IM2 4DF
Number: | FC019623 |
Status: | ACTIVE |
Category: | Other company type |
THE BLACK HORSE INN MAIN ROAD,TAMWORTH,B79 9HY
Number: | 11086581 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 MALVERN VIEW BUSINESS PARK, STELLA WAY,CHELTENHAM,GL52 7DQ
Number: | 05252151 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 19 THE MALTINGS ROYDON ROAD,WARE,SG12 8HG
Number: | 11615643 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 CHURCH STREET,BUCKINGHAMSHIRE,SL1 7HZ
Number: | 04548016 |
Status: | ACTIVE |
Category: | Private Limited Company |