- Company Overview for VIBRTEST LIMITED (11008716)
- Filing history for VIBRTEST LIMITED (11008716)
- People for VIBRTEST LIMITED (11008716)
- More for VIBRTEST LIMITED (11008716)
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) |
---|---|---|---|
20 May 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
12 Oct 2023 | CS01 | Confirmation statement made on 10 October 2023 with no updates | |
05 Sep 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
04 Nov 2022 | CS01 | Confirmation statement made on 10 October 2022 with updates | |
31 Oct 2022 | AA | Micro company accounts made up to 31 October 2021 | |
12 Nov 2021 | CS01 | Confirmation statement made on 10 October 2021 with updates | |
02 Feb 2021 | AA | Micro company accounts made up to 31 October 2020 | |
23 Oct 2020 | CS01 | Confirmation statement made on 10 October 2020 with updates | |
23 Oct 2020 | CH01 | Director's details changed for Mr Vijay Brar on 9 October 2020 | |
23 Apr 2020 | AA | Micro company accounts made up to 31 October 2019 | |
22 Oct 2019 | CS01 | Confirmation statement made on 10 October 2019 with updates | |
11 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
23 Jan 2019 | PSC04 | Change of details for Mr Vijay Brar as a person with significant control on 21 January 2019 | |
23 Jan 2019 | CH01 | Director's details changed for Mr Vijay Brar on 21 January 2019 | |
23 Jan 2019 | AD01 | Registered office address changed from 37 Grazeley Road Three Mile Cross Reading RG7 1BL United Kingdom to 77 Westall Street Reading Shinfield Berkshire RG2 9RJ on 23 January 2019 | |
19 Oct 2018 | CS01 | Confirmation statement made on 10 October 2018 with updates | |
11 Oct 2017 | NEWINC |
Incorporation
Statement of capital on 2017-10-11
|