Advanced company searchLink opens in new window

VIBRANT BRANDS LIMITED

Company number 01159183

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Nov 2019 TM01 Termination of appointment of Jitendra Singh Wouhra as a director on 26 November 2019
28 Nov 2019 TM01 Termination of appointment of Kuldip Singh Wouhra as a director on 26 November 2019
28 Nov 2019 TM01 Termination of appointment of Paul Deep Wouhra as a director on 26 November 2019
28 Nov 2019 TM01 Termination of appointment of Gurdashan Singh Wouhra as a director on 26 November 2019
28 Nov 2019 TM01 Termination of appointment of Jasbir Singh Wouhra as a director on 26 November 2019
28 Nov 2019 TM01 Termination of appointment of Dev Paul Wouhra as a director on 26 November 2019
28 Nov 2019 TM02 Termination of appointment of Jaswinder Singh Wouhra as a secretary on 26 November 2019
26 Nov 2019 CC04 Statement of company's objects
18 Nov 2019 MAR Re-registration of Memorandum and Articles
18 Nov 2019 CERT10 Certificate of re-registration from Public Limited Company to Private
18 Nov 2019 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
18 Nov 2019 RR02 Re-registration from a public company to a private limited company
04 Nov 2019 AA Full accounts made up to 30 April 2019
04 Jan 2019 CS01 Confirmation statement made on 14 December 2018 with no updates
02 Nov 2018 AA Full accounts made up to 30 April 2018
26 Jan 2018 CS01 Confirmation statement made on 14 December 2017 with no updates
27 Oct 2017 AA Full accounts made up to 30 April 2017
17 Aug 2017 CH01 Director's details changed for Mr Roger Deep Wouhra on 17 August 2017
26 Jan 2017 CS01 Confirmation statement made on 14 December 2016 with updates
09 Nov 2016 AA Full accounts made up to 30 April 2016
17 Dec 2015 AR01 Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 200,000
12 Nov 2015 AA Full accounts made up to 30 April 2015
05 Mar 2015 AR01 Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 200,000
07 Nov 2014 AA Full accounts made up to 30 April 2014
06 Mar 2014 AR01 Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2014-03-06
  • GBP 200,000