Advanced company searchLink opens in new window

VIBE SOFTWARE LIMITED

Company number 02181911

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)
14 Jan 2016 CH01 Director's details changed for Mr Matthew James Chapman on 24 November 2015
14 Jan 2016 CH03 Secretary's details changed for Kristie Henderson on 24 November 2015
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
16 Apr 2015 AR01 Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 60,100
30 Dec 2014 AA Total exemption full accounts made up to 31 March 2014
15 May 2014 AR01 Annual return made up to 15 April 2014 with full list of shareholders
Statement of capital on 2014-05-15
  • GBP 60,100
19 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
11 Jun 2013 AR01 Annual return made up to 15 April 2013 with full list of shareholders
18 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
03 Jul 2012 AR01 Annual return made up to 15 April 2012 with full list of shareholders
16 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
27 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
27 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
27 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
27 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
26 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
31 May 2011 AR01 Annual return made up to 15 April 2011 with full list of shareholders
24 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
04 May 2010 AR01 Annual return made up to 15 April 2010 with full list of shareholders
29 Apr 2010 AP01 Appointment of Mr Martin John Eade as a director
29 Apr 2010 AP01 Appointment of Mr Matthew James Chapman as a director
31 Jan 2010 AA Accounts for a dormant company made up to 31 March 2009
13 Nov 2009 CERTNM Company name changed guildfare LIMITED\certificate issued on 13/11/09
  • RES15 ‐ Change company name resolution on 2009-10-26
13 Nov 2009 CONNOT Change of name notice
05 May 2009 363a Return made up to 15/04/09; full list of members