Advanced company searchLink opens in new window

VYBE SOLAR LTD

Company number 11762054

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)
17 Dec 2024 CS01 Confirmation statement made on 17 December 2024 with no updates
16 Oct 2024 AA Accounts for a dormant company made up to 31 January 2024
06 Aug 2024 CERTNM Company name changed vybe living LTD\certificate issued on 06/08/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-08-05
24 Apr 2024 CH01 Director's details changed for Mr Sebastian Victor Whitton on 24 April 2024
24 Apr 2024 AD01 Registered office address changed from 109 Baker Street London W1U 6RP United Kingdom to C/O Las Accountants Llp No.1 Royal Exchange London EC3V 3DG on 24 April 2024
11 Jan 2024 CS01 Confirmation statement made on 10 January 2024 with no updates
07 Sep 2023 AA Accounts for a dormant company made up to 31 January 2023
24 Jan 2023 CS01 Confirmation statement made on 10 January 2023 with no updates
04 Oct 2022 AA Accounts for a dormant company made up to 31 January 2022
21 Feb 2022 CS01 Confirmation statement made on 10 January 2022 with no updates
30 Sep 2021 AA Accounts for a dormant company made up to 31 January 2021
10 Feb 2021 AP01 Appointment of Mr Sebastian Victor Whitton as a director on 1 February 2021
10 Feb 2021 TM01 Termination of appointment of Teodora Ilieva as a director on 1 February 2021
12 Jan 2021 CS01 Confirmation statement made on 10 January 2021 with no updates
03 Dec 2020 AA Accounts for a dormant company made up to 31 January 2020
15 Jan 2020 CS01 Confirmation statement made on 10 January 2020 with no updates
20 Aug 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-19
19 Aug 2019 PSC01 Notification of Robert Whitton as a person with significant control on 11 March 2019
19 Aug 2019 PSC09 Withdrawal of a person with significant control statement on 19 August 2019
11 Jan 2019 NEWINC Incorporation
Statement of capital on 2019-01-11
  • GBP 2