- Company Overview for VIBE PAY LIMITED (11118944)
- Filing history for VIBE PAY LIMITED (11118944)
- People for VIBE PAY LIMITED (11118944)
- Charges for VIBE PAY LIMITED (11118944)
- More for VIBE PAY LIMITED (11118944)
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
|
|
06 Jun 2019 | SH03 | Purchase of own shares. | |
19 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
28 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 28 January 2019
|
|
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
|
|
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
Statement of capital on 2017-12-20
|