- Company Overview for VIBE BEAUTY CLINIC LIMITED (SC469520)
- Filing history for VIBE BEAUTY CLINIC LIMITED (SC469520)
- People for VIBE BEAUTY CLINIC LIMITED (SC469520)
- More for VIBE BEAUTY CLINIC LIMITED (SC469520)
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) |
---|---|---|---|
21 Feb 2024 | CS01 | Confirmation statement made on 10 February 2024 with no updates | |
25 Jul 2023 | AA | Micro company accounts made up to 28 February 2023 | |
21 Feb 2023 | CS01 | Confirmation statement made on 10 February 2023 with no updates | |
30 Nov 2022 | AA | Micro company accounts made up to 28 February 2022 | |
21 Feb 2022 | CS01 | Confirmation statement made on 10 February 2022 with no updates | |
21 Sep 2021 | AA | Micro company accounts made up to 28 February 2021 | |
23 Feb 2021 | CS01 | Confirmation statement made on 10 February 2021 with no updates | |
15 Feb 2021 | RP04CS01 | Second filing of Confirmation Statement dated 10 February 2017 | |
08 Feb 2021 | CH01 | Director's details changed for Mrs Lynne Mari Buckham on 8 February 2021 | |
24 Jul 2020 | AA | Micro company accounts made up to 29 February 2020 | |
17 Feb 2020 | CS01 | Confirmation statement made on 10 February 2020 with no updates | |
17 Feb 2020 | PSC04 | Change of details for Mrs Lynne Mari Buckham as a person with significant control on 16 January 2020 | |
18 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
31 May 2019 | CH01 | Director's details changed for Mrs Lynne Mari Buckham on 31 May 2019 | |
31 May 2019 | PSC04 | Change of details for Mrs Lynne Mari Buckham as a person with significant control on 31 May 2019 | |
31 May 2019 | PSC04 | Change of details for Mrs Lynne Mari Buckham as a person with significant control on 31 May 2019 | |
31 May 2019 | AD01 | Registered office address changed from 38 Craigmount Gardens Edinburgh EH12 8EA to Viewforth House 189 Nicol Street Kirkcaldy Fife KY1 1PF on 31 May 2019 | |
31 May 2019 | CH01 | Director's details changed for Mrs Lynne Mari Buckham on 31 May 2019 | |
11 Feb 2019 | CS01 | Confirmation statement made on 10 February 2019 with no updates | |
13 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
12 Feb 2018 | CS01 | Confirmation statement made on 10 February 2018 with no updates | |
26 Oct 2017 | AA | Micro company accounts made up to 28 February 2017 | |
10 Feb 2017 | CS01 |
Confirmation statement made on 10 February 2017 with updates
|
|
23 Nov 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
15 Feb 2016 | AR01 |
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
|