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)
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
12 Oct 2018 CS01 Confirmation statement made on 12 October 2018 with updates
12 Oct 2018 PSC02 Notification of Vibhs Global Holdings Limited as a person with significant control on 17 July 2018
12 Oct 2018 PSC07 Cessation of Piyushkumar Vinodbhai Parekh as a person with significant control on 17 July 2018
05 Oct 2018 SH01 Statement of capital following an allotment of shares on 2 October 2018
  • GBP 1,514,760
12 Jun 2018 CS01 Confirmation statement made on 24 May 2018 with no updates
18 May 2018 AA Accounts for a small company made up to 30 November 2017
05 Apr 2018 AD01 Registered office address changed from Aml Maybrook House 97 Godstone Road Caterham Surrey CR3 6RE to 34 Westway Caterham on the Hill Surrey CR3 5TP on 5 April 2018
03 Apr 2018 CH04 Secretary's details changed for Aml Registrars Limited on 3 April 2018
03 Nov 2017 AP01 Appointment of Mr Lee Roy Holmes as a director on 1 November 2017
03 Aug 2017 AA Accounts for a small company made up to 30 November 2016
24 May 2017 CS01 Confirmation statement made on 24 May 2017 with updates
31 Jan 2017 SH01 Statement of capital following an allotment of shares on 30 November 2016
  • GBP 1,367,016
21 Nov 2016 CS01 Confirmation statement made on 5 November 2016 with updates
18 Jul 2016 SH01 Statement of capital following an allotment of shares on 29 June 2016
  • GBP 1,000,000
28 Apr 2016 AA Accounts for a small company made up to 30 November 2015
15 Jan 2016 SH01 Statement of capital following an allotment of shares on 30 November 2015
  • GBP 600,912
15 Jan 2016 AR01 Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 300,000
16 Oct 2015 AA Full accounts made up to 30 November 2014
11 Mar 2015 SH01 Statement of capital following an allotment of shares on 4 March 2015
  • GBP 300,000
10 Nov 2014 SH01 Statement of capital following an allotment of shares on 10 November 2014
  • GBP 175,000
07 Nov 2014 AP01 Appointment of Mr Ingvar Angus Sigurd Irvine as a director on 1 November 2014
07 Nov 2014 TM01 Termination of appointment of Joseph William David Bond as a director on 1 November 2014
05 Nov 2014 AR01 Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 20