Advanced company searchLink opens in new window

VIBRANT MIDCO LIMITED

Company number 11995118

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)
06 Sep 2024 SH01 Statement of capital following an allotment of shares on 30 August 2024
  • GBP 59,676,216.63
24 May 2024 CS01 Confirmation statement made on 13 May 2024 with updates
07 Feb 2024 TM01 Termination of appointment of Nicholas John Pike as a director on 20 December 2023
07 Feb 2024 AP01 Appointment of Mr Kumaraguruparan Govindasamy as a director on 11 January 2024
07 Feb 2024 AP01 Appointment of Mr Damian Sankar Guha as a director on 20 December 2023
07 Feb 2024 TM01 Termination of appointment of Michael Edward Hall as a director on 11 January 2024
15 Jan 2024 AA Group of companies' accounts made up to 31 December 2022
23 Oct 2023 SH01 Statement of capital following an allotment of shares on 30 August 2023
  • GBP 59,472,869.85
25 Sep 2023 PSC02 Notification of Vibrant Debtco 2 Limited as a person with significant control on 30 August 2023
25 Sep 2023 SH02 Sub-division of shares on 29 August 2023
23 Sep 2023 PSC07 Cessation of Vibrant Debtco Limited as a person with significant control on 30 August 2023
22 Sep 2023 SH01 Statement of capital following an allotment of shares on 31 August 2023
  • GBP 59,652,869.85
15 May 2023 CS01 Confirmation statement made on 13 May 2023 with updates
19 Apr 2023 SH01 Statement of capital following an allotment of shares on 31 March 2023
  • GBP 58,305,282
31 Mar 2023 TM01 Termination of appointment of Jeremy Stuart Hudson as a director on 29 March 2023
29 Mar 2023 TM01 Termination of appointment of Rohit Samani as a director on 24 March 2023
29 Mar 2023 TM01 Termination of appointment of Umesh Purshottam Parmar as a director on 24 March 2023
29 Mar 2023 AP01 Appointment of Mr Nicholas John Pike as a director on 24 March 2023
29 Mar 2023 AP01 Appointment of Mr Michael Edward Hall as a director on 24 March 2023
17 Jan 2023 SH01 Statement of capital following an allotment of shares on 9 January 2023
  • GBP 48,305,282
03 Jan 2023 TM01 Termination of appointment of Grayham Edwin James Dibb-Fuller as a director on 20 December 2022
03 Nov 2022 SH01 Statement of capital following an allotment of shares on 12 October 2022
  • GBP 38,305,282
05 Oct 2022 AA Group of companies' accounts made up to 31 December 2021
09 Jun 2022 CS01 Confirmation statement made on 13 May 2022 with updates
23 Sep 2021 AA Group of companies' accounts made up to 31 December 2020