Advanced company searchLink opens in new window

VIBE SERVICES MANAGEMENT LIMITED

Company number 06895146

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)
16 Aug 2023 CS01 Confirmation statement made on 20 July 2023 with no updates
22 May 2023 AA Full accounts made up to 31 December 2022
31 Aug 2022 CS01 Confirmation statement made on 20 June 2022 with no updates
20 Jul 2022 CS01 Confirmation statement made on 20 July 2022 with no updates
12 Apr 2022 AA Full accounts made up to 31 December 2021
27 Aug 2021 TM01 Termination of appointment of Nicholas George Kirk as a director on 23 August 2021
25 Aug 2021 TM01 Termination of appointment of Alexander Edward Williams as a director on 21 August 2021
09 Aug 2021 TM02 Termination of appointment of Paul Longville as a secretary on 3 August 2021
09 Aug 2021 AP04 Appointment of R&Q Central Services Limited as a secretary on 3 August 2021
22 Jul 2021 CS01 Confirmation statement made on 20 June 2021 with updates
22 Jul 2021 PSC02 Notification of Randall & Quilter Ii Holdings Limited as a person with significant control on 21 May 2021
22 Jul 2021 PSC09 Withdrawal of a person with significant control statement on 22 July 2021
10 Jun 2021 AA Full accounts made up to 31 December 2020
03 Jun 2021 AD01 Registered office address changed from 71 Fenchurch Street Fenchurch Street London EC3M 4BS England to 71 Fenchurch Street London EC3M 4BS on 3 June 2021
24 May 2021 AP01 Appointment of Mr John Bryan King as a director on 19 May 2021
24 May 2021 AD01 Registered office address changed from New London House London Street London EC3R 7AD England to 71 Fenchurch Street Fenchurch Street London EC3M 4BS on 24 May 2021
15 Feb 2021 AD01 Registered office address changed from 90 Fenchurch Street London EC3M 4st to New London House London Street London EC3R 7AD on 15 February 2021
08 Jan 2021 MR04 Satisfaction of charge 068951460001 in full
17 Dec 2020 TM02 Termination of appointment of Paul Ernest Box as a secretary on 17 December 2020
17 Dec 2020 AP03 Appointment of Mr Paul Longville as a secretary on 17 December 2020
06 Oct 2020 MA Memorandum and Articles of Association
06 Oct 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
05 Oct 2020 MR01 Registration of charge 068951460001, created on 1 October 2020
24 Jun 2020 AA Full accounts made up to 31 December 2019
22 Jun 2020 CS01 Confirmation statement made on 20 June 2020 with no updates