VIBE GRAPHICS LIMITED
Company Documents
Date | Description |
---|---|
21/10/2421 October 2024 | Confirmation statement made on 2024-10-08 with no updates |
31/07/2431 July 2024 | Total exemption full accounts made up to 2023-10-31 |
15/11/2315 November 2023 | Registered office address changed from 10th Floor 3 Hardman Street Manchester M3 3HF England to 792 Halifax Road Hightown Liversedge WF15 8HG on 2023-11-15 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
30/10/2330 October 2023 | Total exemption full accounts made up to 2022-10-31 |
21/10/2321 October 2023 | Compulsory strike-off action has been discontinued |
21/10/2321 October 2023 | Compulsory strike-off action has been discontinued |
20/10/2320 October 2023 | Confirmation statement made on 2023-10-08 with updates |
10/10/2310 October 2023 | Compulsory strike-off action has been suspended |
10/10/2310 October 2023 | Compulsory strike-off action has been suspended |
26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
25/10/2225 October 2022 | Confirmation statement made on 2022-10-08 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
13/10/2113 October 2021 | Confirmation statement made on 2021-10-08 with no updates |
30/07/2130 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
08/05/208 May 2020 | APPOINTMENT TERMINATED, SECRETARY NAVRAJ SAMRA |
11/01/2011 January 2020 | DISS40 (DISS40(SOAD)) |
10/01/2010 January 2020 | CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES |
31/12/1931 December 2019 | FIRST GAZETTE |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
14/01/1914 January 2019 | 31/10/18 TOTAL EXEMPTION FULL |
16/11/1816 November 2018 | CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
08/09/188 September 2018 | REGISTERED OFFICE CHANGED ON 08/09/2018 FROM GUMPTION CENTRES GLYDEGATE BRADFORD WEST YORKSHIRE BD5 0BQ |
08/09/188 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR MANDEEP SINGH SAMRA / 07/09/2018 |
25/04/1825 April 2018 | 31/10/17 TOTAL EXEMPTION FULL |
03/01/183 January 2018 | DISS40 (DISS40(SOAD)) |
02/01/182 January 2018 | CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES |
02/01/182 January 2018 | FIRST GAZETTE |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
28/07/1728 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
13/12/1613 December 2016 | CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
20/10/1520 October 2015 | Annual return made up to 8 October 2015 with full list of shareholders |
14/09/1514 September 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
16/12/1416 December 2014 | Annual return made up to 8 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
07/07/147 July 2014 | SECRETARY APPOINTED MR NAVRAJ SINGH SAMRA |
06/06/146 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
11/11/1311 November 2013 | Annual return made up to 8 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
16/07/1316 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
07/11/127 November 2012 | Annual return made up to 8 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
25/10/1125 October 2011 | APPOINTMENT TERMINATED, SECRETARY AMRIK SAMRA |
25/10/1125 October 2011 | REGISTERED OFFICE CHANGED ON 25/10/2011 FROM 792 HALIFAX ROAD, HIGHTOWN LIVERSEDGE CLECKHEATON WEST YORKSHIRE WF15 8HG |
25/10/1125 October 2011 | Annual return made up to 8 October 2011 with full list of shareholders |
29/07/1129 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
25/11/1025 November 2010 | Annual return made up to 8 October 2010 with full list of shareholders |
27/08/1027 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
30/11/0930 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MANDEEP SAMRA / 08/10/2009 |
30/11/0930 November 2009 | Annual return made up to 8 October 2009 with full list of shareholders |
04/04/094 April 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
27/11/0827 November 2008 | RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS |
26/08/0826 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
22/11/0722 November 2007 | RETURN MADE UP TO 08/10/07; NO CHANGE OF MEMBERS |
22/11/0722 November 2007 | NEW SECRETARY APPOINTED |
22/11/0722 November 2007 | SECRETARY RESIGNED |
04/09/074 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
14/02/0714 February 2007 | RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS |
18/07/0618 July 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 |
13/01/0613 January 2006 | RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS |
21/09/0521 September 2005 | SECRETARY RESIGNED |
21/09/0521 September 2005 | NEW SECRETARY APPOINTED |
21/07/0521 July 2005 | REGISTERED OFFICE CHANGED ON 21/07/05 FROM: 5 JUPITER HOUSE, CALLEVA PARK READING BERKS RG7 8NN |
21/07/0521 July 2005 | DIRECTOR RESIGNED |
21/07/0521 July 2005 | NEW SECRETARY APPOINTED |
21/07/0521 July 2005 | NEW DIRECTOR APPOINTED |
21/07/0521 July 2005 | SECRETARY RESIGNED |
08/10/048 October 2004 | 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