Advanced company searchLink opens in new window

ALTERED VIBES LIMITED

Company number 03258947

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)
28 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
18 Sep 2023 CS01 Confirmation statement made on 18 September 2023 with no updates
20 Sep 2022 CS01 Confirmation statement made on 18 September 2022 with no updates
29 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
20 Sep 2021 CS01 Confirmation statement made on 18 September 2021 with no updates
27 May 2021 AA Total exemption full accounts made up to 31 December 2020
18 Sep 2020 CS01 Confirmation statement made on 18 September 2020 with no updates
24 Aug 2020 AA Total exemption full accounts made up to 31 December 2019
19 Sep 2019 CS01 Confirmation statement made on 18 September 2019 with no updates
06 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
13 Mar 2019 AD01 Registered office address changed from 303 the Pill Box 115 Coventry Road London E2 6GG England to 303 the Pill Box 115 Coventry Road London E2 6GH on 13 March 2019
19 Sep 2018 CS01 Confirmation statement made on 18 September 2018 with updates
19 Sep 2018 AA Micro company accounts made up to 31 December 2017
06 Apr 2018 AD01 Registered office address changed from G08 the Pill Box 115 Coventry Road London E2 6GG England to 303 the Pill Box 115 Coventry Road London E2 6GG on 6 April 2018
27 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
18 Sep 2017 CS01 Confirmation statement made on 18 September 2017 with no updates
18 Sep 2017 CH01 Director's details changed for Mr Nicholas David Lawrence on 18 September 2017
18 Sep 2017 CH01 Director's details changed for Mrs Annabel Jane Lawrence on 18 September 2017
18 Sep 2017 CH03 Secretary's details changed for Mr Nicholas David Lawrence on 18 September 2017
18 Sep 2017 AD01 Registered office address changed from 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom to G08 the Pill Box 115 Coventry Road London E2 6GG on 18 September 2017
07 Oct 2016 AD01 Registered office address changed from 44 Disraeli Road London SW15 2DS to 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 7 October 2016
07 Oct 2016 CS01 Confirmation statement made on 4 October 2016 with updates
27 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
14 Oct 2015 AR01 Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 4
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014