Advanced company searchLink opens in new window

VIBEOUT LIMITED

Company number 10905803

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)
30 Apr 2024 PSC04 Change of details for Ms Carlyn Calder as a person with significant control on 29 April 2024
17 Jul 2023 CS01 Confirmation statement made on 17 July 2023 with no updates
11 May 2023 AA Unaudited abridged accounts made up to 31 August 2022
18 Jul 2022 CS01 Confirmation statement made on 18 July 2022 with no updates
25 May 2022 AA Unaudited abridged accounts made up to 31 August 2021
17 Aug 2021 AA Unaudited abridged accounts made up to 31 August 2020
10 Aug 2021 CS01 Confirmation statement made on 23 July 2021 with no updates
10 Mar 2021 RP04TM02 Second filing for the termination of New Bond Street Registrars Limited as a secretary
11 Feb 2021 TM02 Termination of appointment of New Bond Street Registrars Limited as a secretary on 11 February 2021
  • ANNOTATION Clarification a second filed TM02 was registered on 10.03.2021.
02 Nov 2020 AD01 Registered office address changed from Elsley Court 20-22 Great Titchfield Street London W1W 8BE United Kingdom to 208 Parkway House Sheen Lane London SW14 8LS on 2 November 2020
30 Aug 2020 AA Total exemption full accounts made up to 31 August 2019
23 Jul 2020 CS01 Confirmation statement made on 23 July 2020 with no updates
07 Aug 2019 CS01 Confirmation statement made on 7 August 2019 with no updates
19 Jun 2019 AD01 Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA England to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019
18 Jun 2019 CH04 Secretary's details changed for New Bond Street Registrars Limited on 18 June 2019
13 May 2019 AA Total exemption full accounts made up to 31 August 2018
03 Apr 2019 PSC04 Change of details for Ms Carlyn Calder as a person with significant control on 8 August 2017
24 Aug 2018 CS01 Confirmation statement made on 7 August 2018 with updates
23 Aug 2018 AP04 Appointment of New Bond Street Registrars Limited as a secretary on 5 September 2017
23 Aug 2018 TM02 Termination of appointment of Carolyn Duncanson as a secretary on 5 September 2017
06 Sep 2017 AD01 Registered office address changed from International House Cromwell Road London SW7 4EF United Kingdom to 5th Floor 89 New Bond Street London W1S 1DA on 6 September 2017
08 Aug 2017 NEWINC Incorporation
Statement of capital on 2017-08-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted