Advanced company searchLink opens in new window

VIBO TRADING LTD

Company number 09417636

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)
18 Feb 2025 CS01 Confirmation statement made on 2 February 2025 with no updates
27 Mar 2024 AA Micro company accounts made up to 30 June 2023
13 Feb 2024 CS01 Confirmation statement made on 2 February 2024 with updates
30 Jun 2023 AA Micro company accounts made up to 30 June 2022
01 Mar 2023 TM01 Termination of appointment of Thomas Edward Ingham as a director on 28 February 2023
10 Feb 2023 CS01 Confirmation statement made on 2 February 2023 with no updates
13 Apr 2022 AA Micro company accounts made up to 30 June 2021
07 Feb 2022 CS01 Confirmation statement made on 2 February 2022 with no updates
30 Jun 2021 AA Micro company accounts made up to 30 June 2020
03 Feb 2021 CS01 Confirmation statement made on 2 February 2021 with no updates
26 Nov 2020 AA01 Previous accounting period extended from 28 February 2020 to 30 June 2020
03 Feb 2020 CS01 Confirmation statement made on 2 February 2020 with no updates
29 Nov 2019 AA Micro company accounts made up to 28 February 2019
04 Feb 2019 CS01 Confirmation statement made on 2 February 2019 with no updates
30 Nov 2018 AA Micro company accounts made up to 28 February 2018
02 Feb 2018 CS01 Confirmation statement made on 2 February 2018 with updates
30 Nov 2017 AA Micro company accounts made up to 28 February 2017
02 Feb 2017 CS01 Confirmation statement made on 2 February 2017 with updates
01 Nov 2016 AP01 Appointment of Mr Thomas Edward Ingham as a director on 1 November 2016
31 Oct 2016 AA Total exemption small company accounts made up to 29 February 2016
03 Feb 2016 AR01 Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
05 Nov 2015 AD01 Registered office address changed from 88 Bank Road Matlock Derbyshire DE4 3GL England to Derwent House 141-145 Dale Road Matlock Derbyshire DE4 3LU on 5 November 2015
02 Feb 2015 NEWINC Incorporation
Statement of capital on 2015-02-02
  • GBP 100