Advanced company searchLink opens in new window

VIBIO (UK) LTD.

Company number SC340035

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)
18 May 2010 CC04 Statement of company's objects
18 May 2010 SH01 Statement of capital following an allotment of shares on 12 May 2010
  • GBP 1,650.05
21 Apr 2010 AR01 Annual return made up to 25 March 2010 with full list of shareholders
25 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
20 Jan 2010 SH01 Statement of capital following an allotment of shares on 12 January 2010
  • GBP 118,000
08 Oct 2009 88(3) Particulars of contract relating to shares
08 Oct 2009 SH01 Statement of capital following an allotment of shares on 30 September 2009
  • GBP 1,020
04 Aug 2009 88(3) Particulars of contract relating to shares
04 Aug 2009 88(2) Ad 30/06/09\gbp si 12000@0.01=120\gbp ic 1000/1120\
30 Jul 2009 CERTNM Company name changed snocat LIMITED\certificate issued on 30/07/09
28 Jul 2009 123 Nc inc already adjusted 20/04/09
28 Jul 2009 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
09 Apr 2009 363a Return made up to 25/03/09; full list of members
18 Sep 2008 288c Secretary's change of particulars / mbm secretarial services LIMITED / 08/09/2008
16 Sep 2008 287 Registered office changed on 16/09/2008 from 107 george street edinburgh EH2 3ES
22 May 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdivision 01/04/2008
20 May 2008 88(2) Amending 88(2)
01 May 2008 88(2) Ad 31/03/08\gbp si 898@1=898\gbp ic 102/1000\
01 May 2008 88(2) Ad 01/04/08\gbp si 10000@0.01=100\gbp ic 2/102\
01 May 2008 122 S-div
25 Mar 2008 NEWINC Incorporation