- Company Overview for VIBLE LIMITED (11051548)
- Filing history for VIBLE LIMITED (11051548)
- People for VIBLE LIMITED (11051548)
- More for VIBLE LIMITED (11051548)
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 Nov 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
20 Nov 2024 | CS01 | Confirmation statement made on 20 November 2024 with no updates | |
27 Nov 2023 | CS01 | Confirmation statement made on 20 November 2023 with no updates | |
31 Aug 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
20 Nov 2022 | CS01 | Confirmation statement made on 20 November 2022 with no updates | |
22 Aug 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
01 Dec 2021 | CS01 | Confirmation statement made on 20 November 2021 with no updates | |
19 Aug 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
20 Nov 2020 | CS01 | Confirmation statement made on 20 November 2020 with updates | |
07 Oct 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
04 Jun 2020 | PSC01 | Notification of Vasileios Zavitsanos as a person with significant control on 4 June 2020 | |
04 Jun 2020 | PSC07 | Cessation of Isabel Diez Martin as a person with significant control on 4 June 2020 | |
20 Nov 2019 | CS01 | Confirmation statement made on 20 November 2019 with no updates | |
06 Nov 2019 | CH01 | Director's details changed for Mr Vasileios Zavitsanos on 6 November 2019 | |
06 Nov 2019 | CH01 | Director's details changed for Mr Vasileios Zavitsanos on 6 November 2019 | |
06 Nov 2019 | PSC04 | Change of details for Ms Isabel Diez Martin as a person with significant control on 6 November 2019 | |
06 Nov 2019 | AD01 | Registered office address changed from Gf Ro 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY England to 85 Great Portland Street First Floor London W1W 7LT on 6 November 2019 | |
04 Nov 2019 | AD01 | Registered office address changed from The Bristol Office 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY United Kingdom to Gf Ro 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY on 4 November 2019 | |
24 Jun 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
20 Nov 2018 | CS01 | Confirmation statement made on 20 November 2018 with no updates | |
07 Nov 2017 | NEWINC |
Incorporation
Statement of capital on 2017-11-07
|