Advanced company searchLink opens in new window

VIBHS FINANCIAL LTD

Company number 08279988

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)
27 Mar 2024 SH01 Statement of capital following an allotment of shares on 26 March 2024
  • GBP 2,853,154
16 Oct 2023 CS01 Confirmation statement made on 12 October 2023 with updates
28 Sep 2023 AA Full accounts made up to 31 March 2023
21 Mar 2023 SH01 Statement of capital following an allotment of shares on 8 March 2023
  • GBP 2,418,654
15 Nov 2022 CS01 Confirmation statement made on 12 October 2022 with updates
13 Sep 2022 AA Full accounts made up to 31 March 2022
21 Apr 2022 AP01 Appointment of Mr Guy Iain Oliver Riches as a director on 11 April 2022
29 Mar 2022 SH01 Statement of capital following an allotment of shares on 29 March 2022
  • GBP 2,361,654
25 Mar 2022 CH04 Secretary's details changed for Aml Registrars Limited on 1 December 2021
25 Mar 2022 AD01 Registered office address changed from 34 Westway Caterham on the Hill Surrey CR3 5TP England to Amlbenson the Long Lodge 265-269 Kingston Road Wimbledon SW19 3NW on 25 March 2022
26 Oct 2021 CS01 Confirmation statement made on 12 October 2021 with updates
13 Oct 2021 AA Full accounts made up to 31 March 2021
19 Mar 2021 SH01 Statement of capital following an allotment of shares on 15 March 2021
  • GBP 2,142,654
26 Jan 2021 AA Full accounts made up to 31 March 2020
05 Nov 2020 CS01 Confirmation statement made on 12 October 2020 with updates
14 May 2020 SH01 Statement of capital following an allotment of shares on 1 May 2020
  • GBP 1,678,188
19 Dec 2019 PSC01 Notification of Piyushkumar Vinodbhai Parekh as a person with significant control on 15 November 2019
19 Dec 2019 PSC07 Cessation of Vibhs Global Holdings Limited as a person with significant control on 15 November 2019
16 Nov 2019 AA01 Current accounting period extended from 30 November 2019 to 31 March 2020
31 Oct 2019 CS01 Confirmation statement made on 12 October 2019 with no updates
21 Oct 2019 PSC05 Change of details for Vibhs Global Holdings Limited as a person with significant control on 4 September 2019
18 Sep 2019 TM01 Termination of appointment of Lee Roy Holmes as a director on 10 September 2019
31 Aug 2019 AP01 Appointment of Mr Kirit Mistry as a director on 26 August 2019
29 Jul 2019 TM01 Termination of appointment of Ingvar Angus Sigurd Irvine as a director on 17 July 2019
18 Apr 2019 AA Accounts for a small company made up to 30 November 2018