Advanced company searchLink opens in new window

VIBE GRAPHICS LIMITED

Company number 05253905

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)
15 Nov 2023 AD01 Registered office address changed from 10th Floor 3 Hardman Street Manchester M3 3HF England to 792 Halifax Road Hightown Liversedge WF15 8HG on 15 November 2023
30 Oct 2023 AA Total exemption full accounts made up to 31 October 2022
21 Oct 2023 DISS40 Compulsory strike-off action has been discontinued
20 Oct 2023 CS01 Confirmation statement made on 8 October 2023 with updates
10 Oct 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
25 Oct 2022 CS01 Confirmation statement made on 8 October 2022 with no updates
08 Sep 2022 AA Total exemption full accounts made up to 31 October 2021
13 Oct 2021 CS01 Confirmation statement made on 8 October 2021 with no updates
30 Jul 2021 AA Micro company accounts made up to 31 October 2020
29 Jan 2021 DISS40 Compulsory strike-off action has been discontinued
28 Jan 2021 CS01 Confirmation statement made on 8 October 2020 with no updates
26 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
20 Nov 2020 AP03 Appointment of Mr Jasrohan Singh Samra as a secretary on 20 November 2020
30 Oct 2020 AA Total exemption full accounts made up to 31 October 2019
08 May 2020 TM02 Termination of appointment of Navraj Singh Samra as a secretary on 8 May 2020
11 Jan 2020 DISS40 Compulsory strike-off action has been discontinued
10 Jan 2020 CS01 Confirmation statement made on 8 October 2019 with no updates
31 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
14 Jan 2019 AA Total exemption full accounts made up to 31 October 2018
16 Nov 2018 CS01 Confirmation statement made on 8 October 2018 with no updates
08 Sep 2018 AD01 Registered office address changed from Gumption Centres Glydegate Bradford West Yorkshire BD5 0BQ to 10th Floor 3 Hardman Street Manchester M3 3HF on 8 September 2018
08 Sep 2018 CH01 Director's details changed for Mr Mandeep Singh Samra on 7 September 2018
25 Apr 2018 AA Total exemption full accounts made up to 31 October 2017
03 Jan 2018 DISS40 Compulsory strike-off action has been discontinued