GROWTH TRIBE UK LTD

C/O Azets Burnham Yard C/O Azets Burnham Yard, Beaconsfield, HP9 2JH, Bucks, United Kingdom
StatusACTIVE
Company No.11119364
CategoryPrivate Limited Company
Incorporated20 Dec 2017
Age6 years, 6 months, 18 days
JurisdictionEngland Wales

SUMMARY

GROWTH TRIBE UK LTD is an active private limited company with number 11119364. It was incorporated 6 years, 6 months, 18 days ago, on 20 December 2017. The company address is C/O Azets Burnham Yard C/O Azets Burnham Yard, Beaconsfield, HP9 2JH, Bucks, United Kingdom.



Company Fillings

Accounts with accounts type dormant

Date: 27 Jun 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 May 2024

Action Date: 15 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Eric Andre Alain Arnoux

Appointment date: 2024-04-15

Documents

View document PDF

Termination director company with name termination date

Date: 15 May 2024

Action Date: 15 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Nicholas Johannes Van Sabben

Termination date: 2024-04-15

Documents

View document PDF

Cessation of a person with significant control

Date: 15 May 2024

Action Date: 15 Apr 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Peter Nicholas Johannes Van Sabben

Cessation date: 2024-04-15

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2023

Action Date: 19 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2023

Action Date: 19 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-19

Documents

View document PDF

Appoint person director company with name date

Date: 19 Aug 2022

Action Date: 19 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ceo & Co-Founder Peter Nicholas Johannes Van Sabben

Appointment date: 2022-08-19

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jul 2022

Action Date: 20 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Growth Tribe International B.V.

Notification date: 2017-12-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 Apr 2022

Action Date: 25 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Nicholas Johannes Van Sabben

Termination date: 2022-04-25

Documents

View document PDF

Termination director company with name termination date

Date: 25 Apr 2022

Action Date: 25 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Eric Andre Alain Arnoux

Termination date: 2022-04-25

Documents

View document PDF

Appoint corporate director company with name date

Date: 25 Apr 2022

Action Date: 25 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Growth Tribe International B.V.

Appointment date: 2022-04-25

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jan 2022

Action Date: 19 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-19

Documents

View document PDF

Change to a person with significant control

Date: 14 Jan 2022

Action Date: 13 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-12-13

Psc name: Peter Nicholas Johannes Van Sabben

Documents

View document PDF

Change to a person with significant control

Date: 14 Jan 2022

Action Date: 13 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-12-13

Psc name: David Eric Andre Alain Arnoux

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2022

Action Date: 13 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-12-13

Officer name: Peter Nicholas Johannes Van Sabben

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2022

Action Date: 13 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-12-13

Officer name: David Eric Andre Alain Arnoux

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jan 2022

Action Date: 01 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Quentin Jean Cedric Marie Lacointa

Cessation date: 2021-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jan 2022

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Quentin Jean Cedric Marie Lacointa

Termination date: 2021-07-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Dec 2021

Action Date: 14 Dec 2021

Category: Address

Type: AD01

Change date: 2021-12-14

Old address: C/O Azets Anglo House, Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA United Kingdom

New address: C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Mar 2021

Action Date: 31 Mar 2021

Category: Address

Type: AD01

Change date: 2021-03-31

Old address: 48 Hoxton Square Islington London N1 6PB United Kingdom

New address: C/O Azets Anglo House, Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA

Documents

View document PDF

Confirmation statement with updates

Date: 05 Feb 2021

Action Date: 19 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-19

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2021

Action Date: 07 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-07

Officer name: Quentin Jean Cedric Marie Lacointa

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2021

Action Date: 07 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-07

Officer name: Peter Nicholas Johannes Van Sabben

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2021

Action Date: 07 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-07

Officer name: David Eric Andre Alain Arnoux

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 May 2020

Action Date: 04 May 2020

Category: Address

Type: AD01

Change date: 2020-05-04

Old address: 2nd Floor Regis House 45 King William Street London EC4R 9AN United Kingdom

New address: 48 Hoxton Square Islington London N1 6PB

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Mar 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jan 2020

Action Date: 19 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change to a person with significant control

Date: 01 Mar 2019

Action Date: 25 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-02-25

Psc name: Peter Nicholas Johannes Van Sabben

Documents

View document PDF

Change to a person with significant control

Date: 01 Mar 2019

Action Date: 25 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-02-25

Psc name: Quentin Jean Cedric Marie Lacointa

Documents

View document PDF

Change to a person with significant control

Date: 28 Feb 2019

Action Date: 25 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-02-25

Psc name: David Eric Andre Alain Arnoux

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Feb 2019

Action Date: 27 Feb 2019

Category: Address

Type: AD01

Change date: 2019-02-27

Old address: C/O Wilkins Kennedy Llp Bridge House, 4 Borough High Street London Bridge London SE1 9QR United Kingdom

New address: 2nd Floor Regis House 45 King William Street London EC4R 9AN

Documents

View document PDF

Confirmation statement with updates

Date: 11 Feb 2019

Action Date: 19 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-19

Documents

View document PDF

Incorporation company

Date: 20 Dec 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

41 RUSKIN ROAD (HOVE) LIMITED

41 RUSKIN ROAD,HOVE,BN3 5HA

Number:05971327
Status:ACTIVE
Category:Private Limited Company

CONSILIUM AIRTON LIMITED

JESSOP HOUSE,CHELTENHAM,GL50 3WG

Number:09222270
Status:ACTIVE
Category:Private Limited Company

HOWARDS BUSINESS SERVICES LTD

SUITE 6,CAMBORNE,TR14 7DB

Number:10849750
Status:ACTIVE
Category:Private Limited Company

SCORPION EVENT SOLUTIONS LIMITED

ALEXANDRA HOUSE,CLEVEDON,BS21 7RT

Number:04946581
Status:ACTIVE
Category:Private Limited Company

SHA RO LIMITED

29 STERLING ROAD,ENFIELD,EN2 0LN

Number:08521513
Status:ACTIVE
Category:Private Limited Company

TARGO AG

132-134 GREAT ANCOATS STREET,ADVANTAGE BUSINESS CENTRE,M4 6DE

Number:10680852
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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