TRIBE EXECUTIVE SEARCH LIMITED - DARLINGTON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-11-28 View Report
Confirmation statement. Statement with no updates. 2023-06-28 View Report
Accounts. Accounts type total exemption full. 2022-11-22 View Report
Confirmation statement. Statement with no updates. 2022-06-28 View Report
Persons with significant control. Psc name: Philip Allan Crowther. Cessation date: 2022-01-10. 2022-01-11 View Report
Persons with significant control. Psc name: Nicola Kate Crowther. Cessation date: 2022-01-10. 2022-01-11 View Report
Persons with significant control. Psc name: Newlands Group Limited. Notification date: 2022-01-10. 2022-01-11 View Report
Accounts. Accounts type total exemption full. 2021-12-23 View Report
Confirmation statement. Statement with updates. 2021-06-25 View Report
Confirmation statement. Statement with no updates. 2021-02-10 View Report
Mortgage. Charge number: 1. 2020-08-18 View Report
Accounts. Accounts type total exemption full. 2020-07-01 View Report
Address. New address: 3 Pioneer Court Morton Palms Darlington DL1 4WD. Old address: Suite D Second Floor Lingfield House Lingfield Point Darlington County Durham DL1 1RW. Change date: 2020-05-04. 2020-05-04 View Report
Confirmation statement. Statement with updates. 2020-01-30 View Report
Persons with significant control. Psc name: Mr Philip Allan Crowther. Change date: 2020-01-07. 2020-01-07 View Report
Persons with significant control. Change date: 2020-01-07. Psc name: Mrs Nicola Kate Crowther. 2020-01-07 View Report
Accounts. Accounts type total exemption full. 2019-11-30 View Report
Confirmation statement. Statement with updates. 2019-02-07 View Report
Officers. Termination date: 2018-11-30. Officer name: Lisa Julie Spark. 2019-01-03 View Report
Officers. Termination date: 2018-11-30. Officer name: Lisa Julie Spark. 2019-01-03 View Report
Accounts. Accounts type total exemption full. 2018-11-29 View Report
Confirmation statement. Statement with updates. 2018-01-16 View Report
Accounts. Accounts type total exemption full. 2017-11-30 View Report
Confirmation statement. Statement with updates. 2017-01-10 View Report
Accounts. Accounts type total exemption small. 2016-11-29 View Report
Annual return. With made up date full list shareholders. 2016-01-11 View Report
Accounts. Accounts type total exemption small. 2015-11-26 View Report
Annual return. With made up date full list shareholders. 2015-01-21 View Report
Accounts. Accounts type total exemption small. 2014-11-26 View Report
Annual return. With made up date full list shareholders. 2014-01-23 View Report
Accounts. Accounts type total exemption small. 2013-09-11 View Report
Annual return. With made up date full list shareholders. 2013-01-11 View Report
Accounts. Accounts type total exemption small. 2012-11-26 View Report
Accounts. Accounts type total exemption small. 2012-04-18 View Report
Accounts. Change account reference date company previous shortened. 2012-03-29 View Report
Annual return. With made up date full list shareholders. 2012-02-06 View Report
Officers. Officer name: Mrs Lisa Julie Spark. Change date: 2011-05-12. 2011-05-12 View Report
Officers. Officer name: Mr Philip Allan Crowther. Change date: 2011-05-12. 2011-05-12 View Report
Officers. Change date: 2011-05-12. Officer name: Nicola Kate Crowther. 2011-05-12 View Report
Officers. Officer name: Mrs Lisa Julie Spark. Change date: 2011-05-12. 2011-05-12 View Report
Accounts. Change account reference date company current shortened. 2011-05-06 View Report
Accounts. Accounts type total exemption small. 2011-04-18 View Report
Annual return. With made up date full list shareholders. 2011-02-18 View Report
Officers. Officer name: Nicola Kate Crowther. 2010-05-19 View Report
Accounts. Accounts type total exemption small. 2010-04-29 View Report
Accounts. Change account reference date company previous shortened. 2010-04-28 View Report
Address. Change date: 2010-04-23. Old address: 3C Trinity Court Faverdale North Darlington Co Durham DL3 0PH. 2010-04-23 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. 2010-04-01 View Report
Annual return. With made up date full list shareholders. 2010-01-28 View Report
Officers. Officer name: Philip Allan Crowther. Change date: 2009-10-01. 2010-01-28 View Report