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)
|
|
27 Oct 2025 |
AP01 |
Appointment of Mr Steven Miles Smith as a director on 13 October 2025
|
|
|
19 Dec 2024 |
CS01 |
Confirmation statement made on 12 December 2024 with updates
|
|
|
25 Sep 2024 |
AA |
Total exemption full accounts made up to 31 December 2023
|
|
|
12 Dec 2023 |
CS01 |
Confirmation statement made on 12 December 2023 with updates
|
|
|
26 Sep 2023 |
PSC05 |
Change of details for Vibe Group Holdings Limited as a person with significant control on 21 December 2022
|
|
|
14 Aug 2023 |
AA |
Total exemption full accounts made up to 31 December 2022
|
|
|
30 Dec 2022 |
CS01 |
Confirmation statement made on 19 December 2022 with updates
|
|
|
23 Sep 2022 |
AA |
Total exemption full accounts made up to 31 December 2021
|
|
|
24 Feb 2022 |
AA |
Total exemption full accounts made up to 31 December 2020
|
|
|
17 Jan 2022 |
CS01 |
Confirmation statement made on 19 December 2021 with updates
|
|
|
10 Mar 2021 |
AD01 |
Registered office address changed from First Floor Old Street Works 201 City Road London EC1V 1JN England to The Storey Meeting House Lane Lancaster LA1 1th on 10 March 2021
|
|
|
05 Jan 2021 |
MR04 |
Satisfaction of charge 111206430001 in full
|
|
|
05 Jan 2021 |
MR04 |
Satisfaction of charge 111206430002 in full
|
|
|
05 Jan 2021 |
MR04 |
Satisfaction of charge 111206430004 in full
|
|
|
05 Jan 2021 |
MR04 |
Satisfaction of charge 111206430003 in full
|
|
|
24 Dec 2020 |
CS01 |
Confirmation statement made on 19 December 2020 with updates
|
|
|
17 Dec 2020 |
AA |
Total exemption full accounts made up to 31 December 2019
|
|
|
18 May 2020 |
MR01 |
Registration of charge 111206430004, created on 28 April 2020
|
|
|
18 May 2020 |
MR01 |
Registration of charge 111206430003, created on 28 April 2020
|
|
|
15 May 2020 |
MR01 |
Registration of charge 111206430001, created on 28 April 2020
|
|
|
15 May 2020 |
MR01 |
Registration of charge 111206430002, created on 28 April 2020
|
|
|
23 Dec 2019 |
PSC05 |
Change of details for Vibe Group Holdings Limited as a person with significant control on 23 December 2019
|
|
|
23 Dec 2019 |
CS01 |
Confirmation statement made on 19 December 2019 with updates
|
|
|
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
|
|