Accounts. Accounts type total exemption full. |
2023-11-28 |
View Report |
Confirmation statement. Statement with no updates. |
2023-05-30 |
View Report |
Accounts. Accounts type total exemption full. |
2022-11-21 |
View Report |
Confirmation statement. Statement with no updates. |
2022-06-09 |
View Report |
Mortgage. Charge number: 073633270002. |
2022-05-31 |
View Report |
Persons with significant control. Cessation date: 2022-01-10. Psc name: Philip Allan Crowther. |
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. |
2021-11-04 |
View Report |
Mortgage. Charge number: 073633270002. Charge creation date: 2021-09-10. |
2021-09-14 |
View Report |
Confirmation statement. Statement with updates. |
2021-05-27 |
View Report |
Confirmation statement. Statement with updates. |
2020-10-26 |
View Report |
Accounts. Accounts type total exemption full. |
2020-07-01 |
View Report |
Address. New address: 3 Pioneer Court Morton Palms Darlington DL1 4WD. Change date: 2020-05-04. Old address: Suite D Second Floor Lingfield House Lingfield Point Darlington County Durham DL1 1RW. |
2020-05-04 |
View Report |
Mortgage. Charge creation date: 2020-02-24. Charge number: 073633270001. |
2020-02-26 |
View Report |
Persons with significant control. Change date: 2020-01-07. Psc name: Mr Philip Allan Crowther. |
2020-01-07 |
View Report |
Accounts. Accounts type total exemption full. |
2019-11-20 |
View Report |
Confirmation statement. Statement with no updates. |
2019-10-28 |
View Report |
Accounts. Accounts type total exemption full. |
2018-11-29 |
View Report |
Confirmation statement. Statement with no updates. |
2018-09-04 |
View Report |
Accounts. Accounts type total exemption full. |
2017-11-30 |
View Report |
Confirmation statement. Statement with updates. |
2017-09-11 |
View Report |
Accounts. Accounts type total exemption small. |
2016-11-29 |
View Report |
Confirmation statement. Statement with updates. |
2016-09-14 |
View Report |
Accounts. Change account reference date company previous extended. |
2016-06-06 |
View Report |
Annual return. With made up date full list shareholders. |
2015-09-24 |
View Report |
Accounts. Accounts type total exemption small. |
2015-06-30 |
View Report |
Annual return. With made up date full list shareholders. |
2014-09-15 |
View Report |
Accounts. Accounts type total exemption small. |
2014-04-03 |
View Report |
Change of name. Description: Company name changed tribe vehicle solutions LIMITED\certificate issued on 30/09/13. |
2013-09-30 |
View Report |
Annual return. With made up date full list shareholders. |
2013-09-04 |
View Report |
Accounts. Accounts type total exemption small. |
2013-06-25 |
View Report |
Annual return. With made up date full list shareholders. |
2012-09-20 |
View Report |
Accounts. Accounts type total exemption small. |
2012-06-01 |
View Report |
Annual return. With made up date full list shareholders. |
2011-09-05 |
View Report |
Officers. Officer name: Lisa Spark. |
2011-05-10 |
View Report |
Incorporation. Incorporation company. |
2010-09-02 |
View Report |