Advanced company searchLink opens in new window

VIBRANT MEDICAL LIMITED

Company number 03851907

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)
07 Oct 2016 AA Accounts for a small company made up to 31 December 2015
05 Oct 2016 CS01 Confirmation statement made on 1 October 2016 with updates
11 Dec 2015 CH01 Director's details changed for Mrs Lisa Parry on 10 December 2015
10 Dec 2015 CH01 Director's details changed for Mr Philip James Ellin on 10 December 2015
29 Oct 2015 TM01 Termination of appointment of Martin John Sampson as a director on 29 October 2015
01 Oct 2015 AR01 Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 325,434
29 Sep 2015 AA Accounts for a small company made up to 31 December 2014
01 Oct 2014 AR01 Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-01
  • GBP 325,434
24 Sep 2014 AA Accounts for a small company made up to 31 December 2013
25 Mar 2014 CH01 Director's details changed for Mrs Lisa Parry on 25 March 2014
24 Feb 2014 CH03 Secretary's details changed for Miss Jill Taylor on 24 February 2014
01 Oct 2013 AR01 Annual return made up to 1 October 2013 with full list of shareholders
Statement of capital on 2013-10-01
  • GBP 325,434
23 Sep 2013 AA Accounts for a small company made up to 31 December 2012
09 Sep 2013 CH01 Director's details changed for Mrs Lisa Parry on 2 September 2013
09 Sep 2013 CH01 Director's details changed for Mr Philip James Ellin on 2 September 2013
13 Aug 2013 AP03 Appointment of Miss Jill Taylor as a secretary
13 Aug 2013 TM02 Termination of appointment of Irving Milsom as a secretary
08 Apr 2013 AP01 Appointment of Mr Martin John Sampson as a director
08 Apr 2013 AP01 Appointment of Mrs Lisa Parry as a director
14 Dec 2012 AP01 Appointment of Mr Philip James Ellin as a director
13 Dec 2012 AP03 Appointment of Mr Irving John Milsom as a secretary
16 Nov 2012 AR01 Annual return made up to 1 October 2012 with full list of shareholders
31 Oct 2012 TM02 Termination of appointment of Timothy Ellis as a secretary
21 Sep 2012 AA Accounts for a small company made up to 31 December 2011
17 Nov 2011 TM01 Termination of appointment of Alastair Aikman as a director