- Company Overview for VIBHS FINANCIAL LTD (08279988)
- Filing history for VIBHS FINANCIAL LTD (08279988)
- People for VIBHS FINANCIAL LTD (08279988)
- More for VIBHS FINANCIAL LTD (08279988)
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
|
|
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
|
|
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
|
|
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
|
|
15 Jan 2016 | AR01 |
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2016-01-15
|
|
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
|
|
10 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 10 November 2014
|
|
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
|