- Company Overview for VIBRANT MEDICAL LIMITED (03851907)
- Filing history for VIBRANT MEDICAL LIMITED (03851907)
- People for VIBRANT MEDICAL LIMITED (03851907)
- Charges for VIBRANT MEDICAL LIMITED (03851907)
- More for VIBRANT MEDICAL LIMITED (03851907)
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 Oct 2024 | CS01 | Confirmation statement made on 30 September 2024 with no updates | |
13 Sep 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
18 Oct 2023 | CS01 | Confirmation statement made on 30 September 2023 with no updates | |
26 Sep 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
06 Oct 2022 | CS01 | Confirmation statement made on 30 September 2022 with no updates | |
16 Sep 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
01 Oct 2021 | CS01 | Confirmation statement made on 30 September 2021 with no updates | |
29 Sep 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
30 Oct 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
01 Oct 2020 | CS01 | Confirmation statement made on 30 September 2020 with no updates | |
28 Sep 2020 | AP03 | Appointment of Mr Dylan Rhys Jones as a secretary on 28 September 2020 | |
25 Sep 2020 | TM02 | Termination of appointment of Jill Francis Davies as a secretary on 24 September 2020 | |
07 Oct 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
30 Sep 2019 | CS01 | Confirmation statement made on 30 September 2019 with no updates | |
03 Oct 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
01 Oct 2018 | CS01 | Confirmation statement made on 1 October 2018 with no updates | |
15 May 2018 | CH01 | Director's details changed for Mr Philip James Ellin on 15 May 2018 | |
15 May 2018 | CH01 | Director's details changed for Mrs Lisa Parry on 15 May 2018 | |
15 May 2018 | CH03 | Secretary's details changed for Miss Jill Francis Davies on 15 May 2018 | |
01 Mar 2018 | TM01 | Termination of appointment of Irving John Milsom as a director on 1 March 2018 | |
02 Oct 2017 | CS01 | Confirmation statement made on 1 October 2017 with no updates | |
25 Sep 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
26 Jun 2017 | PSC01 | Notification of Philip James Ellin as a person with significant control on 25 May 2017 | |
26 Jun 2017 | PSC07 | Cessation of Irving John Milsom as a person with significant control on 22 May 2017 | |
26 May 2017 | AD01 | Registered office address changed from C/O Hgf 3rd Floor Fountain Precinct Balm Green Sheffield South Yorkshire S1 2JA to C/O Nhc Technology Limited Colomendy Industrial Estate Rhyl Road Denbigh Denbighshire LL16 5TS on 26 May 2017 |