- 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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
13 Nov 2009 | CONNOT | Change of name notice | |
05 May 2009 | 363a | Return made up to 15/04/09; full list of members |