Advanced company searchLink opens in new window

VIBE INNOVATION LTD

Company number 09737083

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)
28 Mar 2018 SH01 Statement of capital following an allotment of shares on 9 March 2018
  • GBP 1
24 Mar 2018 AP02 Appointment of Etchd Creative Limited as a director on 24 March 2018
19 Mar 2018 AD01 Registered office address changed from Safe Harbour Accountancy 27 Grenville Court South Road Poole Dorset BH15 1PZ to The Media Hub Dolphin Quays the Quay Poole Dorset BH15 1HH on 19 March 2018
09 Mar 2018 PSC01 Notification of David Duncan Williams as a person with significant control on 20 December 2016
04 Sep 2017 AP02 Appointment of News Group Limited as a director on 4 September 2017
04 Sep 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-25
17 Aug 2017 CS01 Confirmation statement made on 17 August 2017 with updates
12 Apr 2017 SH01 Statement of capital following an allotment of shares on 20 December 2016
  • GBP 25,000
11 Apr 2017 AA Accounts for a dormant company made up to 31 August 2016
20 Dec 2016 AP03 Appointment of Mr. David Duncan Williams as a secretary on 20 December 2016
20 Dec 2016 AP01 Appointment of Mr. David Duncan Williams as a director on 20 December 2016
06 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
05 Dec 2016 CS01 Confirmation statement made on 17 August 2016 with updates
30 Nov 2016 AD01 Registered office address changed from 569a Christchurch Road Bournemouth BH1 4AH United Kingdom to 27 Grenville Court South Road Poole Dorset BH15 1PZ on 30 November 2016
08 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
18 Aug 2015 NEWINC Incorporation
Statement of capital on 2015-08-18
  • GBP 1