- Company Overview for VIBRANCE MARKETING LIMITED (09803154)
- Filing history for VIBRANCE MARKETING LIMITED (09803154)
- People for VIBRANCE MARKETING LIMITED (09803154)
- More for VIBRANCE MARKETING LIMITED (09803154)
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) |
---|---|---|---|
26 Jun 2024 | CS01 | Confirmation statement made on 26 June 2024 with updates | |
11 Jun 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
26 Jun 2023 | CS01 | Confirmation statement made on 26 June 2023 with updates | |
12 May 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
13 Jul 2022 | CS01 | Confirmation statement made on 26 June 2022 with updates | |
22 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
02 Jul 2021 | CS01 | Confirmation statement made on 26 June 2021 with updates | |
11 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
26 Jun 2020 | CS01 | Confirmation statement made on 26 June 2020 with updates | |
07 May 2020 | PSC04 | Change of details for Mr Andrew Murray Johnson as a person with significant control on 9 March 2020 | |
07 May 2020 | PSC01 | Notification of Caroline Jane Johnson as a person with significant control on 9 March 2020 | |
04 Mar 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
07 Nov 2019 | AD01 | Registered office address changed from 14 All Saints Street Stamford Lincolnshire PE9 2PA England to Sovereign House 155 High Street Aldershot Hampshire GU11 1TT on 7 November 2019 | |
03 Jul 2019 | CS01 | Confirmation statement made on 26 June 2019 with no updates | |
04 Jun 2019 | CH01 | Director's details changed for Mr Andrew Murray Johnson on 4 June 2019 | |
04 Jun 2019 | CH03 | Secretary's details changed for Mrs Caroline Jane Johnson on 4 June 2019 | |
04 Jun 2019 | PSC04 | Change of details for Mr Andrew Murray Johnson as a person with significant control on 4 June 2019 | |
29 Jan 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
03 Oct 2018 | CS01 | Confirmation statement made on 26 June 2018 with no updates | |
08 Mar 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
05 Oct 2017 | PSC04 | Change of details for Mr Andrew Murray Johnson as a person with significant control on 7 December 2016 | |
05 Oct 2017 | CS01 | Confirmation statement made on 1 October 2017 with no updates | |
09 Mar 2017 | AA | Total exemption full accounts made up to 30 September 2016 | |
08 Mar 2017 | AA01 | Previous accounting period shortened from 31 October 2016 to 30 September 2016 | |
16 Dec 2016 | CH01 | Director's details changed for Mr Andrew Murray Johnson on 7 December 2016 |