About

Registered Number: 09625656
Date of Incorporation: 05/06/2015 (8 years and 11 months ago)
Company Status: Active
Registered Address: Rievaulx House 1 St Marys Court, Blossom Street, York, North Yorkshire, YO24 1AH,

 

Trib3 Ltd was registered on 05 June 2015, it's status at Companies House is "Active". This company has 3 directors listed at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SUMMERSON, Michelle 05 June 2015 05 June 2015 1
YATES, Abigail 05 June 2015 05 June 2015 1
Secretary Name Appointed Resigned Total Appointments
CROSS, Toni 05 June 2015 19 July 2019 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 14 November 2019
TM01 - Termination of appointment of director 07 August 2019
TM02 - Termination of appointment of secretary 07 August 2019
TM01 - Termination of appointment of director 07 August 2019
CS01 - N/A 10 July 2019
PSC02 - N/A 10 June 2019
PSC09 - N/A 10 June 2019
PSC08 - N/A 07 June 2019
PSC07 - N/A 07 June 2019
PSC07 - N/A 07 June 2019
PSC07 - N/A 07 June 2019
PSC07 - N/A 07 June 2019
AA - Annual Accounts 05 April 2019
AD01 - Change of registered office address 04 February 2019
CH01 - Change of particulars for director 25 July 2018
PSC01 - N/A 11 June 2018
CS01 - N/A 11 June 2018
PSC01 - N/A 11 June 2018
PSC01 - N/A 11 June 2018
PSC04 - N/A 11 June 2018
AA - Annual Accounts 09 April 2018
MR04 - N/A 11 December 2017
SH01 - Return of Allotment of shares 26 June 2017
RESOLUTIONS - N/A 19 June 2017
CS01 - N/A 13 June 2017
AD01 - Change of registered office address 31 March 2017
AA - Annual Accounts 03 March 2017
AP01 - Appointment of director 30 August 2016
AR01 - Annual Return 11 August 2016
MR01 - N/A 12 November 2015
TM01 - Termination of appointment of director 23 October 2015
TM01 - Termination of appointment of director 23 October 2015
TM01 - Termination of appointment of director 23 October 2015
AP03 - Appointment of secretary 15 October 2015
AP01 - Appointment of director 15 October 2015
AP01 - Appointment of director 15 October 2015
AP01 - Appointment of director 15 October 2015
AP01 - Appointment of director 15 October 2015
AR01 - Annual Return 19 June 2015
AP01 - Appointment of director 16 June 2015
AP01 - Appointment of director 16 June 2015
NEWINC - New incorporation documents 05 June 2015
TM01 - Termination of appointment of director 05 June 2015

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 November 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.