VIBRANT BRANDS LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 NewRegistration of charge 011591830022, created on 2025-06-18

View Document

24/06/2524 June 2025 NewRegistration of charge 011591830023, created on 2025-06-18

View Document

23/04/2523 April 2025 Termination of appointment of Damian Sankar Guha as a director on 2025-04-18

View Document

23/04/2523 April 2025 Appointment of Mr George Idicula as a director on 2025-04-08

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-12-14 with no updates

View Document

17/10/2417 October 2024 Change of details for East End Foods Holdings Limited as a person with significant control on 2016-04-06

View Document

10/10/2410 October 2024 Full accounts made up to 2023-12-31

View Document

07/02/247 February 2024 Termination of appointment of Michael Edward Hall as a director on 2024-01-11

View Document

07/02/247 February 2024 Appointment of Mr Damian Sankar Guha as a director on 2023-12-20

View Document

07/02/247 February 2024 Appointment of Mr Kumaraguruparan Govindasamy as a director on 2024-01-11

View Document

07/02/247 February 2024 Termination of appointment of Nicholas John Pike as a director on 2023-12-20

View Document

15/01/2415 January 2024 Full accounts made up to 2022-12-31

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-14 with no updates

View Document

15/06/2315 June 2023 Full accounts made up to 2021-12-31

View Document

03/04/233 April 2023 Termination of appointment of Jeremy Stuart Hudson as a director on 2023-03-29

View Document

31/03/2331 March 2023 Appointment of Mr Nicholas John Pike as a director on 2023-03-24

View Document

31/03/2331 March 2023 Appointment of Mr Michael Edward Hall as a director on 2023-03-24

View Document

31/03/2331 March 2023 Termination of appointment of Umesh Purshottam Parmar as a director on 2023-03-24

View Document

31/03/2331 March 2023 Termination of appointment of Rohit Samani as a director on 2023-03-24

View Document

25/03/2325 March 2023 Compulsory strike-off action has been discontinued

View Document

25/03/2325 March 2023 Compulsory strike-off action has been discontinued

View Document

14/03/2314 March 2023 Compulsory strike-off action has been suspended

View Document

14/03/2314 March 2023 Compulsory strike-off action has been suspended

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-12-14 with no updates

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-12-14 with no updates

View Document

07/10/217 October 2021 Full accounts made up to 2020-12-31

View Document

05/08/215 August 2021 Termination of appointment of Roger Deep Wouhra as a director on 2021-07-08

View Document

05/08/215 August 2021 Termination of appointment of Devender Singh Wouhra as a director on 2021-07-08

View Document

05/03/155 March 2015 Annual return made up to 14 December 2014 with full list of shareholders

View Document

07/11/147 November 2014 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

06/03/146 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JASWINDER SINGH WOUHRA / 13/10/2013

View Document

06/03/146 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DEVENDER SINGH WOUHRA / 01/12/2011

View Document

06/03/146 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KULDIP SINGH WOUHRA / 01/12/2013

View Document

06/03/146 March 2014 APPOINTMENT TERMINATED, SECRETARY KULDIP WOUHRA

View Document

06/03/146 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER DEEP WOUHRA / 13/10/2013

View Document

06/03/146 March 2014 Annual return made up to 14 December 2013 with full list of shareholders

View Document

06/03/146 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DEEP WOUHRA / 01/09/2012

View Document

06/03/146 March 2014 SECRETARY'S CHANGE OF PARTICULARS / JASWINDER SINGH WOUHRA / 01/04/2010

View Document

09/01/149 January 2014 DIRECTOR APPOINTED MR JASWINDER SINGH WOUHRA

View Document

04/11/134 November 2013 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

29/10/1329 October 2013 DIRECTOR APPOINTED MR ROGER DEEP WOUHRA

View Document

20/07/1320 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 011591830019

View Document

20/07/1320 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 011591830020

View Document

25/01/1325 January 2013 Annual return made up to 14 December 2012 with full list of shareholders

View Document

05/11/125 November 2012 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

15/02/1215 February 2012 Annual return made up to 14 December 2011 with full list of shareholders

View Document

02/11/112 November 2011 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

21/07/1121 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18

View Document

19/01/1119 January 2011 Annual return made up to 14 December 2010 with full list of shareholders

View Document

01/11/101 November 2010 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

20/03/1020 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17

View Document

17/03/1017 March 2010 AUDITOR'S RESIGNATION

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DEEP WOUHRA / 01/10/2009

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JITENDRA SINGH WOUHRA / 01/10/2009

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JASBIR SINGH WOUHRA / 01/10/2009

View Document

29/01/1029 January 2010 Annual return made up to 14 December 2009 with full list of shareholders

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEV PAUL WOUHRA / 01/10/2009

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DEVENDER SINGH WOUHRA / 01/10/2009

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KULDIP SINGH WOUHRA / 01/10/2009

View Document

29/10/0929 October 2009 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

26/03/0926 March 2009 Appointment Terminate, Secretary Paul Deep Wourha Logged Form

View Document

24/03/0924 March 2009 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16

View Document

24/02/0924 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15

View Document

28/11/0828 November 2008 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

01/02/081 February 2008 RETURN MADE UP TO 14/12/07; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/0729 November 2007 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

30/01/0730 January 2007 NEW SECRETARY APPOINTED

View Document

16/01/0716 January 2007 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/065 December 2006 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

11/01/0611 January 2006 RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

23/03/0523 March 2005 DIRECTOR RESIGNED

View Document

23/03/0523 March 2005 RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

26/03/0426 March 2004 RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

01/12/031 December 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

27/01/0327 January 2003 RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

04/12/024 December 2002 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

30/07/0230 July 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/01/0216 January 2002 RETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/0128 November 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

05/04/015 April 2001 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 30/04/01

View Document

12/01/0112 January 2001 RETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/014 January 2001 AMENDED FULL ACCOUNTS MADE UP TO 31/03/00

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

07/06/007 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/0020 April 2000 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

20/04/0020 April 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/0020 April 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/0020 April 2000 LOCATION OF REGISTER OF MEMBERS

View Document

20/04/0020 April 2000 RETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS

View Document

30/01/0030 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

07/01/007 January 2000 REGISTERED OFFICE CHANGED ON 07/01/00 FROM: 100 ALCESTER STREET HIGH GATE BIRMINGHAM WEST MIDLANDS B12 0QB

View Document

25/10/9925 October 1999 DELIVERY EXT'D 3 MTH 31/03/99

View Document

15/09/9915 September 1999 RETURN MADE UP TO 14/12/98; FULL LIST OF MEMBERS; AMEND

View Document

15/09/9915 September 1999 � NC 100000/200000 31/08/99

View Document

15/09/9915 September 1999 NC INC ALREADY ADJUSTED 31/08/99

View Document

15/09/9915 September 1999 RETURN MADE UP TO 14/12/97; FULL LIST OF MEMBERS; AMEND

View Document

05/03/995 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/996 February 1999 LOCATION OF REGISTER OF MEMBERS

View Document

06/02/996 February 1999 RETURN MADE UP TO 14/12/98; FULL LIST OF MEMBERS

View Document

03/11/983 November 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

16/01/9816 January 1998 RETURN MADE UP TO 14/12/97; FULL LIST OF MEMBERS

View Document

22/11/9722 November 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/11/9722 November 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/10/9730 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

17/10/9717 October 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/9717 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

24/12/9624 December 1996 RETURN MADE UP TO 14/12/96; FULL LIST OF MEMBERS

View Document

12/09/9612 September 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

11/01/9611 January 1996 RETURN MADE UP TO 14/12/95; NO CHANGE OF MEMBERS

View Document

14/09/9514 September 1995 REGISTERED OFFICE CHANGED ON 14/09/95 FROM: G OFFICE CHANGED 14/09/95 PSW BUILDINGS 58-66 DARWIN STREET BIRMINGHAM WEST MIDLANDS.B12 0TP

View Document

14/09/9514 September 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

05/05/955 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

14/12/9414 December 1994 RETURN MADE UP TO 14/12/94; FULL LIST OF MEMBERS

View Document

29/10/9429 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/9429 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/9419 October 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/10/947 October 1994 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

07/10/947 October 1994

View Document

07/10/947 October 1994 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

07/10/947 October 1994

View Document

07/10/947 October 1994 AUDITORS' REPORT

View Document

07/10/947 October 1994 Auditor's report

View Document

07/10/947 October 1994 AUDITORS' STATEMENT

View Document

07/10/947 October 1994 Auditor's statement

View Document

07/10/947 October 1994 BALANCE SHEET

View Document

07/10/947 October 1994 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

07/10/947 October 1994 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

07/10/947 October 1994 NC INC ALREADY ADJUSTED 07/09/94

View Document

06/10/946 October 1994 � NC 1000/100000 07/09/94

View Document

19/09/9419 September 1994 Full accounts made up to 1994-03-31

View Document

19/09/9419 September 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

12/09/9412 September 1994 NEW DIRECTOR APPOINTED

View Document

12/09/9412 September 1994 NEW DIRECTOR APPOINTED

View Document

23/11/9323 November 1993 RETURN MADE UP TO 07/11/93; NO CHANGE OF MEMBERS

View Document

05/09/935 September 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

26/02/9326 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/9326 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/9216 November 1992 RETURN MADE UP TO 07/11/92; NO CHANGE OF MEMBERS

View Document

06/07/926 July 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

05/11/915 November 1991 REGISTERED OFFICE CHANGED ON 05/11/91

View Document

05/11/915 November 1991 RETURN MADE UP TO 07/11/91; FULL LIST OF MEMBERS

View Document

25/09/9125 September 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

10/08/9110 August 1991

View Document

10/08/9110 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/9015 November 1990 RETURN MADE UP TO 07/11/90; FULL LIST OF MEMBERS

View Document

15/11/9015 November 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

19/10/8919 October 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

19/10/8919 October 1989 RETURN MADE UP TO 13/10/89; FULL LIST OF MEMBERS

View Document

26/10/8826 October 1988 RETURN MADE UP TO 30/09/88; FULL LIST OF MEMBERS

View Document

26/10/8826 October 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

23/10/8723 October 1987 RETURN MADE UP TO 05/10/87; FULL LIST OF MEMBERS

View Document

23/10/8723 October 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

21/07/8721 July 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/07/8721 July 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/07/8721 July 1987

View Document

01/01/871 January 1987

View Document

12/11/8612 November 1986 RETURN MADE UP TO 10/10/86; FULL LIST OF MEMBERS

View Document

12/11/8612 November 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

07/08/867 August 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/867 August 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/867 August 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/867 August 1986

View Document

05/02/745 February 1974 CERTIFICATE OF INCORPORATION

View Document

05/02/745 February 1974 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company