Advanced company searchLink opens in new window

VIBE PAY LIMITED

Company number 11118944

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)
23 Dec 2019 AD01 Registered office address changed from The Storey Meeting House Lane Lancaster LA1 1th England to First Floor Old Street Works 201 City Road London EC1V 1JN on 23 December 2019
17 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
06 Jun 2019 SH06 Cancellation of shares. Statement of capital on 16 May 2019
  • GBP 725,695
06 Jun 2019 SH03 Purchase of own shares.
19 Feb 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
28 Jan 2019 SH01 Statement of capital following an allotment of shares on 28 January 2019
  • GBP 725,700
31 Dec 2018 CS01 Confirmation statement made on 19 December 2018 with updates
22 Jul 2018 CH01 Director's details changed for Mr Luke Anthony Massie on 15 June 2018
11 Jul 2018 SH08 Change of share class name or designation
11 Jul 2018 SH10 Particulars of variation of rights attached to shares
09 Jul 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Jun 2018 PSC02 Notification of Vibe Group Holdings Limited as a person with significant control on 18 June 2018
18 Jun 2018 PSC07 Cessation of Luke Anthony Massie as a person with significant control on 18 June 2018
12 Feb 2018 AD01 Registered office address changed from Cotton Court Church Street Preston Lancashire PR1 3BY England to The Storey Meeting House Lane Lancaster LA1 1th on 12 February 2018
20 Dec 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-12-20
  • GBP 100