Download leads from Nexok and grow your business. Find out more

Tribe Academy Ltd

Documents

Total Documents37
Total Pages99

Filing History

7 July 2023Micro company accounts made up to 31 December 2022
24 March 2023Confirmation statement made on 13 March 2023 with no updates
24 May 2022Micro company accounts made up to 31 December 2021
15 March 2022Confirmation statement made on 13 March 2022 with no updates
18 October 2021Director's details changed for Mr James Wilson on 10 October 2021
30 March 2021Confirmation statement made on 13 March 2021 with no updates
26 March 2021Micro company accounts made up to 31 December 2020
13 July 2020Micro company accounts made up to 31 December 2019
25 June 2020Director's details changed for Mr James Wilson on 25 June 2020
25 June 2020Confirmation statement made on 13 March 2020 with no updates
13 March 2019Termination of appointment of Dhugal Meachem as a director on 12 March 2019
13 March 2019Confirmation statement made on 13 March 2019 with updates
13 March 2019Cessation of Dhugal Meachem as a person with significant control on 12 March 2019
13 March 2019Notification of Urbn Fitness Ltd as a person with significant control on 12 March 2019
26 February 2019Micro company accounts made up to 31 December 2018
31 January 2019Registered office address changed from 36 Craiglockhart Dell Road Edinburgh Midlothian EH14 1JP Scotland to 35-36 Haddington Place, Edinburgh Midlothian EH7 4AG on 31 January 2019
20 November 2018Registered office address changed from 26 st. Ninian's Terrace 26 st. Ninian's Terrace 26 st. Ninian's Terrace Edinburgh Uk EH10 5PW Scotland to 36 36 Craiglockhart Dell Road Edinburgh Midlothian EH141JP on 20 November 2018
20 November 2018Registered office address changed from 36 36 Craiglockhart Dell Road Edinburgh Midlothian EH141JP Scotland to 36 Craiglockhart Dell Road Edinburgh Midlothian EH141JP on 20 November 2018
12 July 2018Statement of capital following an allotment of shares on 8 June 2017
  • GBP 100
21 June 2018Micro company accounts made up to 31 December 2017
5 June 2018Confirmation statement made on 5 June 2018 with no updates
8 June 2017Confirmation statement made on 8 June 2017 with updates
8 June 2017Confirmation statement made on 8 June 2017 with updates
21 April 2017Total exemption full accounts made up to 31 December 2016
21 April 2017Total exemption full accounts made up to 31 December 2016
10 January 2017Confirmation statement made on 9 January 2017 with updates
10 January 2017Confirmation statement made on 9 January 2017 with updates
9 January 2017Previous accounting period shortened from 31 January 2017 to 31 December 2016
9 January 2017Previous accounting period shortened from 31 January 2017 to 31 December 2016
8 June 2016Appointment of Mr James Wilson as a director on 8 June 2016
8 June 2016Appointment of Mr James Wilson as a director on 8 June 2016
1 June 2016Registered office address changed from Flat 2/2, 54 Shandwick Place Edinburgh, Uk EH24RT Scotland to 26 st. Ninian's Terrace 26 st. Ninian's Terrace 26 st. Ninian's Terrace Edinburgh Uk EH10 5PW on 1 June 2016
1 June 2016Registered office address changed from Flat 2/2, 54 Shandwick Place Edinburgh, Uk EH24RT Scotland to 26 st. Ninian's Terrace 26 st. Ninian's Terrace 26 st. Ninian's Terrace Edinburgh Uk EH10 5PW on 1 June 2016
27 January 2016Registered office address changed from 71-75 Northumberland Street, Edinburgh, EH3 6JG Scotland to Flat 2/2, 54 Shandwick Place Edinburgh, Uk EH24RT on 27 January 2016
27 January 2016Registered office address changed from 71-75 Northumberland Street, Edinburgh, EH3 6JG Scotland to Flat 2/2, 54 Shandwick Place Edinburgh, Uk EH24RT on 27 January 2016
11 January 2016Incorporation
Statement of capital on 2016-01-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
11 January 2016Incorporation
Statement of capital on 2016-01-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed