TRIBU GROUP LIMITED

Grove Farm Grove Farm, Banbury, OX17 1BU, Oxfordshire, England
StatusACTIVE
Company No.08194659
CategoryPrivate Limited Company
Incorporated29 Aug 2012
Age11 years, 9 months, 6 days
JurisdictionEngland 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

View document PDF

Mortgage satisfy charge full

Date: 13 May 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 081946590001

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Notification of a person with significant control statement

Date: 07 Sep 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

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

View document PDF

Capital allotment shares

Date: 06 Sep 2023

Action Date: 25 Aug 2023

Category: Capital

Type: SH01

Date: 2023-08-25

Capital : 400 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 12 Apr 2022

Action Date: 31 Mar 2022

Category: Capital

Type: SH01

Date: 2022-03-31

Capital : 110 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 29 Aug 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLANCHE EATERY LIMITED

29 STRUTTON GROUND,LONDON,SW1P 2HY

Number:06701181
Status:ACTIVE
Category:Private Limited Company

BULLFINCH INVESTMENTS LIMITED

FIRST NAMES HOUSE,DOUGLAS,IM2 4DF

Number:FC019623
Status:ACTIVE
Category:Other company type

D J BAINS RESTAURANTS LTD

THE BLACK HORSE INN MAIN ROAD,TAMWORTH,B79 9HY

Number:11086581
Status:ACTIVE
Category:Private Limited Company

D.P. ROLLINGS LIMITED

7 MALVERN VIEW BUSINESS PARK, STELLA WAY,CHELTENHAM,GL52 7DQ

Number:05252151
Status:ACTIVE
Category:Private Limited Company

FIELD PROPERTY LTD

UNIT 19 THE MALTINGS ROYDON ROAD,WARE,SG12 8HG

Number:11615643
Status:ACTIVE
Category:Private Limited Company

GRAHAM PETERS LIMITED

2 CHURCH STREET,BUCKINGHAMSHIRE,SL1 7HZ

Number:04548016
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