- Company Overview for VIBE SOFTWARE LIMITED (02181911)
- Filing history for VIBE SOFTWARE LIMITED (02181911)
- People for VIBE SOFTWARE LIMITED (02181911)
- Charges for VIBE SOFTWARE LIMITED (02181911)
- More for VIBE SOFTWARE LIMITED (02181911)
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) |
---|---|---|---|
29 Sep 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
16 Apr 2024 | CS01 | Confirmation statement made on 15 April 2024 with no updates | |
15 Sep 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
26 Apr 2023 | CS01 | Confirmation statement made on 15 April 2023 with no updates | |
05 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
19 Apr 2022 | CS01 | Confirmation statement made on 15 April 2022 with no updates | |
16 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
19 Apr 2021 | CS01 | Confirmation statement made on 15 April 2021 with no updates | |
13 Apr 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
06 Nov 2020 | AP01 | Appointment of Mr Mathew Edmund Cook as a director on 1 October 2020 | |
15 Apr 2020 | CS01 | Confirmation statement made on 15 April 2020 with updates | |
17 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
24 Apr 2019 | CS01 | Confirmation statement made on 15 April 2019 with updates | |
28 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
01 Nov 2018 | TM01 | Termination of appointment of Martin John Eade as a director on 31 October 2018 | |
16 Apr 2018 | CS01 | Confirmation statement made on 15 April 2018 with updates | |
27 Mar 2018 | PSC05 | Change of details for Ellerbell Limited as a person with significant control on 28 February 2018 | |
01 Mar 2018 | TM02 | Termination of appointment of Kristie Henderson as a secretary on 1 March 2018 | |
28 Feb 2018 | AD01 | Registered office address changed from Patteson Court Nutfield Road Redhill Surrey RH1 4ED to Falcon House Primett Road Stevenage SG1 3EE on 28 February 2018 | |
12 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
28 Apr 2017 | CS01 | Confirmation statement made on 15 April 2017 with updates | |
05 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
22 Nov 2016 | MR01 | Registration of charge 021819110007, created on 22 November 2016 | |
20 May 2016 | AR01 |
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-05-20
|
|
14 Jan 2016 | CH01 | Director's details changed for Mr Martin John Eade on 24 November 2015 |