VIBRANCY III LIMITED
Company Documents
Date | Description |
---|---|
31/10/2431 October 2024 | Confirmation statement made on 2024-10-16 with no updates |
26/09/2426 September 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/12/2319 December 2023 | Total exemption full accounts made up to 2023-03-31 |
06/11/236 November 2023 | Confirmation statement made on 2023-10-16 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/12/2221 December 2022 | Total exemption full accounts made up to 2022-03-31 |
27/10/2227 October 2022 | Confirmation statement made on 2022-10-16 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
17/12/2117 December 2021 | Total exemption full accounts made up to 2021-03-31 |
08/11/218 November 2021 | Confirmation statement made on 2021-10-16 with no updates |
01/10/211 October 2021 | Termination of appointment of Jonathan Paul Dean as a director on 2021-10-01 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
26/01/2126 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
14/12/2014 December 2020 | CONFIRMATION STATEMENT MADE ON 16/10/20, NO UPDATES |
13/10/2013 October 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 082356840001 |
09/10/209 October 2020 | CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES |
22/04/2022 April 2020 | ADOPT ARTICLES 07/04/2020 |
22/04/2022 April 2020 | ARTICLES OF ASSOCIATION |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
14/10/1914 October 2019 | CONFIRMATION STATEMENT MADE ON 01/10/19, WITH UPDATES |
14/10/1914 October 2019 | DIRECTOR APPOINTED MR PHILIP ALLEN LOWE |
09/10/199 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
06/12/186 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
05/10/185 October 2018 | CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES |
13/09/1813 September 2018 | VARYING SHARE RIGHTS AND NAMES |
13/09/1813 September 2018 | ADOPT ARTICLES 03/09/2018 |
04/09/184 September 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTIAN NEIL STONE |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
12/10/1712 October 2017 | CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES |
20/07/1720 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
13/10/1613 October 2016 | CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES |
21/08/1621 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
13/10/1513 October 2015 | Annual return made up to 1 October 2015 with full list of shareholders |
28/09/1528 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
23/10/1423 October 2014 | Annual return made up to 1 October 2014 with full list of shareholders |
14/08/1414 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
18/06/1418 June 2014 | DIRECTOR APPOINTED MR CHRISTIAN NEIL STONE |
11/12/1311 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
16/10/1316 October 2013 | PREVSHO FROM 31/10/2013 TO 31/03/2013 |
09/10/139 October 2013 | Annual return made up to 1 October 2013 with full list of shareholders |
23/11/1223 November 2012 | 26/10/12 STATEMENT OF CAPITAL GBP 100 |
01/10/121 October 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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