Advanced company searchLink opens in new window

VIBRANT TOPCO LIMITED

Company number 11994988

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)
04 Mar 2024 PSC02 Notification of Exponent Private Equity Co-Investment Gp Llp as a person with significant control on 5 February 2024
04 Mar 2024 PSC07 Cessation of Exponent Private Equity Partners Gp Iv Llp as a person with significant control on 5 February 2024
07 Feb 2024 TM01 Termination of appointment of Michael Edward Hall as a director on 11 January 2024
07 Feb 2024 AP01 Appointment of Mr Kumaraguruparan Govindasamy as a director on 11 January 2024
07 Feb 2024 AP01 Appointment of Mr Damian Sankar Guha as a director on 20 December 2023
07 Feb 2024 AP01 Appointment of Mr Nishpank Rameshbabu Kankiwala as a director on 20 December 2023
15 Jan 2024 AA Group of companies' accounts made up to 31 December 2022
15 Jun 2023 AA Group of companies' accounts made up to 31 December 2021
16 May 2023 CS01 Confirmation statement made on 13 May 2023 with updates
30 Mar 2023 TM01 Termination of appointment of Umesh Purshottam Parmar as a director on 24 March 2023
30 Mar 2023 TM01 Termination of appointment of Rohit Samani as a director on 24 March 2023
30 Mar 2023 AP01 Appointment of Mr Michael Edward Hall as a director on 24 March 2023
25 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
07 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
03 Jan 2023 TM01 Termination of appointment of Grayham Edwin James Dibb-Fuller as a director on 20 December 2022
09 Jun 2022 CS01 Confirmation statement made on 13 May 2022 with updates
17 Nov 2021 AA Group of companies' accounts made up to 31 December 2020
05 Aug 2021 SH01 Statement of capital following an allotment of shares on 16 June 2021
  • GBP 385,280.13
05 Aug 2021 AP01 Appointment of Mr Grayham Edwin James Dibb-Fuller as a director on 16 April 2021
07 Jul 2021 TM01 Termination of appointment of Mark David Stott as a director on 16 April 2021
02 Jun 2021 CH01 Director's details changed for Mr James Michael Gunton on 2 June 2021
02 Jun 2021 CH01 Director's details changed for Mr Simon Russell Davidson on 2 June 2021
02 Jun 2021 AD01 Registered office address changed from Trs Head Office Southbridge Way the Green Southall Middlesex UB2 4AX England to Building 3 Croxley Park Watford Hertfordshire WD18 8YG on 2 June 2021
28 May 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 31 March 2021
  • GBP 384,909.03
26 May 2021 CS01 Confirmation statement made on 13 May 2021 with updates