STRONG VIBES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/02/2513 February 2025 | Micro company accounts made up to 2024-03-31 |
17/12/2417 December 2024 | Confirmation statement made on 2024-11-26 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
23/12/2323 December 2023 | Micro company accounts made up to 2023-03-31 |
18/12/2318 December 2023 | Confirmation statement made on 2023-11-26 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
08/01/238 January 2023 | Confirmation statement made on 2022-11-26 with no updates |
28/12/2228 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
27/12/2127 December 2021 | Micro company accounts made up to 2021-03-31 |
13/12/2113 December 2021 | Confirmation statement made on 2021-11-26 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
26/12/1926 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
09/12/199 December 2019 | CONFIRMATION STATEMENT MADE ON 26/11/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
12/12/1812 December 2018 | CONFIRMATION STATEMENT MADE ON 26/11/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
29/12/1729 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
08/12/178 December 2017 | CONFIRMATION STATEMENT MADE ON 26/11/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
28/12/1628 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
08/12/168 December 2016 | CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
19/03/1619 March 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
02/01/162 January 2016 | Annual return made up to 26 November 2015 with full list of shareholders |
07/12/157 December 2015 | PREVSHO FROM 30/04/2015 TO 31/03/2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
19/12/1419 December 2014 | SECRETARY'S CHANGE OF PARTICULARS / MICHAEL GORDON GINGELL / 01/07/2014 |
19/12/1419 December 2014 | Annual return made up to 26 November 2014 with full list of shareholders |
01/12/141 December 2014 | REGISTERED OFFICE CHANGED ON 01/12/2014 FROM EAST HOUSE 109 SOUTH WORPLE WAY LONDON SW14 8TN |
16/09/1416 September 2014 | APPOINTMENT TERMINATED, DIRECTOR JANE RICHARDS |
15/08/1415 August 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
16/07/1416 July 2014 | SECRETARY APPOINTED MICHAEL GORDON GINGELL |
16/07/1416 July 2014 | APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER PHOTI |
29/05/1429 May 2014 | DIRECTOR APPOINTED MICHAEL GORDON GINGELL |
29/05/1429 May 2014 | DIRECTOR APPOINTED ABIGAIL SUSAN ALICE ROBINSON |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
27/01/1427 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
18/12/1318 December 2013 | Annual return made up to 26 November 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
10/12/1210 December 2012 | Annual return made up to 26 November 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
03/02/123 February 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
22/12/1122 December 2011 | Annual return made up to 26 November 2011 with full list of shareholders |
23/12/1023 December 2010 | Annual return made up to 26 November 2010 with full list of shareholders |
13/12/1013 December 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
07/01/107 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JANE HELEN RICHARDS / 26/11/2009 |
07/01/107 January 2010 | Annual return made up to 26 November 2009 with full list of shareholders |
25/06/0925 June 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
25/03/0925 March 2009 | CURREXT FROM 30/11/2008 TO 30/04/2009 |
13/01/0913 January 2009 | RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS |
08/02/088 February 2008 | NEW SECRETARY APPOINTED |
08/02/088 February 2008 | NEW DIRECTOR APPOINTED |
08/02/088 February 2008 | SECRETARY RESIGNED |
08/02/088 February 2008 | DIRECTOR RESIGNED |
29/11/0729 November 2007 | REGISTERED OFFICE CHANGED ON 29/11/07 FROM: P O BOX 55 7 SPA ROAD LONDON SE16 3QQ |
26/11/0726 November 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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