Advanced company searchLink opens in new window

VIBRANT ENERGY MATTERS LIMITED

Company number 06755736

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)
08 May 2018 AA Full accounts made up to 31 December 2017
05 Apr 2018 AP01 Appointment of Mrs Adrienne Elizabeth Lea Clarke as a director on 5 April 2018
30 Mar 2018 TM01 Termination of appointment of Peter Ross Kennedy as a director on 29 March 2018
13 Dec 2017 AP01 Appointment of Mr Peter Ross Kennedy as a director on 13 December 2017
13 Dec 2017 TM01 Termination of appointment of Martyn Lee Stones as a director on 13 December 2017
27 Nov 2017 CS01 Confirmation statement made on 24 November 2017 with no updates
23 Nov 2017 TM01 Termination of appointment of Stuart Colin Mellis as a director on 23 November 2017
08 Aug 2017 MR01 Registration of charge 067557360006, created on 1 August 2017
20 Jul 2017 MR04 Satisfaction of charge 5 in full
27 Apr 2017 AA Full accounts made up to 31 December 2016
28 Mar 2017 AP01 Appointment of Ms Helen Elizabeth Buck as a director on 20 March 2017
22 Feb 2017 AP01 Appointment of Mr Stuart Colin Mellis as a director on 21 February 2017
10 Feb 2017 TM01 Termination of appointment of Adrian Stuart Gill as a director on 31 January 2017
23 Dec 2016 CS01 Confirmation statement made on 24 November 2016 with updates
24 Feb 2016 AA Full accounts made up to 31 December 2015
07 Feb 2016 AP01 Appointment of Mr Daniel Andrew Kittow as a director on 18 January 2016
01 Feb 2016 SH01 Statement of capital following an allotment of shares on 18 January 2016
  • GBP 2,539.40
01 Feb 2016 SH10 Particulars of variation of rights attached to shares
01 Feb 2016 CC04 Statement of company's objects
01 Feb 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
27 Jan 2016 AP01 Appointment of Mr David Christopher Livesey as a director on 31 December 2012
18 Dec 2015 AR01 Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 2,247
19 Nov 2015 AUD Auditor's resignation
19 Apr 2015 SH08 Change of share class name or designation
13 Mar 2015 AA Full accounts made up to 31 December 2014