Advanced company searchLink opens in new window

VIBESION LIMITED

Company number 11726187

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)
12 Apr 2024 CS01 Confirmation statement made on 26 February 2024 with no updates
28 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
21 Apr 2023 CS01 Confirmation statement made on 26 February 2023 with no updates
27 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
11 Mar 2022 AD01 Registered office address changed from Office a, 11 New Street Ashford TN24 8TN England to Unit 8a County House Robert Way Wickford Essex SS11 8DD on 11 March 2022
11 Mar 2022 CS01 Confirmation statement made on 26 February 2022 with no updates
15 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
01 Mar 2021 CS01 Confirmation statement made on 26 February 2021 with no updates
04 Jan 2021 AA Total exemption full accounts made up to 31 December 2019
02 Mar 2020 CS01 Confirmation statement made on 26 February 2020 with no updates
26 Feb 2019 CS01 Confirmation statement made on 26 February 2019 with updates
26 Feb 2019 AD01 Registered office address changed from Office a New Street Ashford TN24 8TN England to Office a, 11 New Street Ashford TN24 8TN on 26 February 2019
22 Feb 2019 PSC04 Change of details for Mrs Katarzyna Julia Laskowska as a person with significant control on 22 February 2019
22 Feb 2019 AP01 Appointment of Mrs Katarzyna Julia Laskowska as a director on 22 February 2019
22 Feb 2019 PSC01 Notification of Katarzyna Julia Laskowska as a person with significant control on 22 February 2019
22 Feb 2019 TM01 Termination of appointment of Tana Louise Pethick as a director on 22 February 2019
22 Feb 2019 PSC07 Cessation of Tana Louise Pethick as a person with significant control on 22 February 2019
22 Feb 2019 AD01 Registered office address changed from Office a 11 New Street Ashford TN24 8TN United Kingdom to Office a New Street Ashford TN24 8TN on 22 February 2019
13 Dec 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-12-13
  • GBP 100