VIBBLE LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/04/253 April 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

30/01/2530 January 2025 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

05/04/245 April 2024 Register inspection address has been changed from C/O Moore and Smalley Llp 15 Sunnyside Kendal LA9 7DJ England to Unit 6 Clawthorpe Hall Business Centre Carnforth LA6 1NU

View Document

04/04/244 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

11/12/2311 December 2023 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

12/04/2312 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

30/01/2330 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

26/01/2226 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

01/09/201 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

04/04/204 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

23/01/2023 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

02/05/192 May 2019 REGISTERED OFFICE CHANGED ON 02/05/2019 FROM 9 MOSS END BUSINESS VILLAGE CROOKLANDS MILNTHORPE LA7 7NU ENGLAND

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

18/01/1818 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

27/06/1727 June 2017 SAIL ADDRESS CHANGED FROM: C/O MOORE AND SMALLEY LLP RICHARD HOUSE WINCKLEY SQUARE PRESTON LANCASHIRE PR1 3HP UNITED KINGDOM

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

27/06/1727 June 2017 REGISTERED OFFICE CHANGED ON 27/06/2017 FROM SAND AIRE HOUSE OFFICE SUITES NEW ROAD STRAMONGATE KENDAL CUMBRIA LA9 4UJ

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY WRIGHT

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

20/04/1720 April 2017 SAIL ADDRESS CREATED

View Document

20/04/1720 April 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC

View Document

10/01/1710 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

22/06/1622 June 2016 APPOINTMENT TERMINATED, SECRETARY COLIN DULSON

View Document

22/06/1622 June 2016 Annual return made up to 19 April 2016 with full list of shareholders

View Document

20/06/1620 June 2016 APPOINTMENT TERMINATED, DIRECTOR TINA DULSON

View Document

20/06/1620 June 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID DOBEDOE

View Document

20/06/1620 June 2016 APPOINTMENT TERMINATED, DIRECTOR COLIN DULSON

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

15/12/1515 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

29/04/1529 April 2015 Annual return made up to 19 April 2015 with full list of shareholders

View Document

22/07/1422 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

23/05/1423 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID DOBEDOE / 23/05/2014

View Document

23/05/1423 May 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

23/05/1423 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN RICHARD DULSON / 23/05/2014

View Document

23/05/1423 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS TINA DULSON / 23/05/2014

View Document

23/05/1423 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY WRIGHT / 23/05/2014

View Document

23/05/1423 May 2014 SECRETARY'S CHANGE OF PARTICULARS / COLIN DULSON / 23/05/2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

17/01/1417 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

25/04/1325 April 2013 REGISTERED OFFICE CHANGED ON 25/04/2013 FROM SAND AIRE HOUSE OFFICE SUITES NEW ROAD KENDAL CUMBRIA LA9 4UJ ENGLAND

View Document

24/04/1324 April 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

24/04/1324 April 2013 REGISTERED OFFICE CHANGED ON 24/04/2013 FROM 5 SUNNYSIDE KENDAL LA9 7DJ ENGLAND

View Document

26/03/1326 March 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/03/1326 March 2013 COMPANY NAME CHANGED MANAGEMENT LEARNING LTD CERTIFICATE ISSUED ON 26/03/13

View Document

19/04/1219 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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