- Company Overview for ST.VIBES LTD (08122209)
- Filing history for ST.VIBES LTD (08122209)
- People for ST.VIBES LTD (08122209)
- Charges for ST.VIBES LTD (08122209)
- More for ST.VIBES LTD (08122209)
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) |
---|---|---|---|
01 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
01 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
01 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
01 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
01 Nov 2018 | SH06 |
Cancellation of shares. Statement of capital on 2 October 2018
|
|
01 Nov 2018 | SH03 | Purchase of own shares. | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
24 Jul 2018 | CS01 | Confirmation statement made on 28 June 2018 with no updates | |
16 Apr 2018 | CH01 | Director's details changed for Mr Jonathan Maxwell Smith on 16 April 2018 | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
11 Aug 2017 | CS01 | Confirmation statement made on 28 June 2017 with no updates | |
04 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
12 Aug 2016 | MR01 | Registration of charge 081222090001, created on 12 August 2016 | |
11 Aug 2016 | AR01 |
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-08-11
|
|
05 Oct 2015 | AR01 |
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-10-05
|
|
05 Oct 2015 | AD01 | Registered office address changed from 24C Sandringham Road Dalston London E8 2LP to The Clove Club, Shoreditch Town Hall 380 Old Street Shoreditch London London EC1V 9LT on 5 October 2015 | |
14 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
26 Jul 2014 | AR01 |
Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-07-26
|
|
15 May 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
13 Mar 2014 | AA01 | Previous accounting period extended from 30 June 2013 to 28 December 2013 | |
08 Oct 2013 | SH01 |
Statement of capital following an allotment of shares on 13 February 2013
|
|
27 Jul 2013 | AR01 |
Annual return made up to 28 June 2013 with full list of shareholders
|
|
26 Jul 2013 | CH01 | Director's details changed for Mr Daniel John Willis on 1 May 2013 | |
23 Jul 2013 | SH01 |
Statement of capital following an allotment of shares on 11 February 2013
|