VIBRANCY II LIMITED

Company Documents

DateDescription
09/12/249 December 2024 Confirmation statement made on 2024-12-08 with no updates

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

08/12/238 December 2023 Confirmation statement made on 2023-12-08 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

08/12/228 December 2022 Confirmation statement made on 2022-12-08 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Confirmation statement made on 2021-12-08 with no updates

View Document

17/12/2117 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

01/10/211 October 2021 Termination of appointment of Jonathan Paul Dean as a director on 2021-10-01

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/01/2126 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

09/12/209 December 2020 CONFIRMATION STATEMENT MADE ON 08/12/20, NO UPDATES

View Document

13/10/2013 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 078754350001

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 08/12/19, NO UPDATES

View Document

14/10/1914 October 2019 DIRECTOR APPOINTED MR PHILIP ALLEN LOWE

View Document

09/10/199 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES

View Document

06/12/186 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES

View Document

20/07/1720 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

21/08/1621 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/12/1510 December 2015 Annual return made up to 8 December 2015 with full list of shareholders

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/12/1415 December 2014 Annual return made up to 8 December 2014 with full list of shareholders

View Document

14/08/1414 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/06/1418 June 2014 DIRECTOR APPOINTED MR DAVID ALAN WILLIAM COOK

View Document

18/06/1418 June 2014 DIRECTOR APPOINTED MR CHRISTIAN NEIL STONE

View Document

16/12/1316 December 2013 Annual return made up to 8 December 2013 with full list of shareholders

View Document

11/12/1311 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/01/136 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/12/1220 December 2012 PREVSHO FROM 31/03/2013 TO 31/03/2012

View Document

17/12/1217 December 2012 Annual return made up to 8 December 2012 with full list of shareholders

View Document

23/11/1223 November 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN ROBINSON

View Document

23/02/1223 February 2012 APPOINTMENT TERMINATED, SECRETARY CS SECRETARIES LIMITED

View Document

23/02/1223 February 2012 DIRECTOR APPOINTED MR JONATHAN PAUL DEAN

View Document

23/02/1223 February 2012 DIRECTOR APPOINTED JOHN HAROLD ROBINSON

View Document

23/02/1223 February 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/02/1223 February 2012 20/02/12 STATEMENT OF CAPITAL GBP 167

View Document

23/02/1223 February 2012 APPOINTMENT TERMINATED, DIRECTOR CS DIRECTORS LIMITED

View Document

23/02/1223 February 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BLOOD

View Document

17/02/1217 February 2012 REGISTERED OFFICE CHANGED ON 17/02/2012 FROM FIFTH FLOOR 55 KING STREET MANCHESTER M2 4LQ UNITED KINGDOM

View Document

17/02/1217 February 2012 CURREXT FROM 31/12/2012 TO 31/03/2013

View Document

16/02/1216 February 2012 COMPANY NAME CHANGED JCCO 288 LIMITED CERTIFICATE ISSUED ON 16/02/12

View Document

16/02/1216 February 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/12/118 December 2011 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