VIBRATION GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/04/2524 April 2025 Confirmation statement made on 2025-04-24 with no updates

View Document

23/12/2423 December 2024 Accounts for a small company made up to 2024-03-31

View Document

07/05/247 May 2024 Confirmation statement made on 2024-04-24 with no updates

View Document

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

View Accounts

01/02/241 February 2024 Accounts for a small company made up to 2023-03-31

View Document

27/12/2327 December 2023 Previous accounting period shortened from 2023-03-30 to 2023-03-29

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-24 with updates

View Document

03/04/233 April 2023 Change of details for Broadwick Group Limited as a person with significant control on 2022-04-14

View Document

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

View Accounts

27/12/2227 December 2022 Total exemption full accounts made up to 2022-03-30

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

22/02/2222 February 2022 Satisfaction of charge 1 in full

View Document

24/11/2124 November 2021 Total exemption full accounts made up to 2021-03-30

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

02/02/212 February 2021 30/03/20 TOTAL EXEMPTION FULL

View Document

27/01/2127 January 2021 COMPANY NAME CHANGED VIBRATION MUSIC LIMITED CERTIFICATE ISSUED ON 27/01/21

View Document

21/09/2021 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 044237580002

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

17/12/1917 December 2019 30/03/19 TOTAL EXEMPTION FULL

View Document

10/06/1910 June 2019 PREVEXT FROM 30/09/2018 TO 30/03/2019

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document

30/04/1930 April 2019 PSC'S CHANGE OF PARTICULARS / SIM & SIM LIMITED / 03/08/2017

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

16/10/1816 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN TRACEY / 05/10/2018

View Document

05/07/185 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, WITH UPDATES

View Document

23/04/1823 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIM & SIM LIMITED

View Document

23/04/1823 April 2018 CESSATION OF SIMEON MARK ALDRED AS A PSC

View Document

16/11/1716 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / SIMEON MARK ALDRED / 15/11/2017

View Document

16/11/1716 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN TRACEY / 16/11/2017

View Document

26/06/1726 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

24/04/1724 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / SIMEON MARK ALDRED / 01/04/2017

View Document

24/04/1724 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWIN BURCH / 01/04/2017

View Document

24/04/1724 April 2017 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN EDWIN BURCH / 01/04/2017

View Document

19/10/1619 October 2016 REGISTERED OFFICE CHANGED ON 19/10/2016 FROM UNIT 4A/B FOREST TRADING ESTATE PRIESTLEY WAY LONDON E17 6AL ENGLAND

View Document

16/06/1616 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

04/05/164 May 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

14/01/1614 January 2016 DIRECTOR APPOINTED SIMON JOHN TRACEY

View Document

14/01/1614 January 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/01/1614 January 2016 17/12/15 STATEMENT OF CAPITAL GBP 1250.00

View Document

13/10/1513 October 2015 REGISTERED OFFICE CHANGED ON 13/10/2015 FROM 4 FOREST TRADING ESTATE PRIESTLEY WAY LONDON E17 6AL ENGLAND

View Document

12/06/1512 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

05/06/155 June 2015 REGISTERED OFFICE CHANGED ON 05/06/2015 FROM UNIT 8 FERRY LANE INDUSTRIAL ESTATE FOREST ROAD LONDON E17 6HG

View Document

05/05/155 May 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

23/06/1423 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

25/04/1425 April 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

27/06/1327 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

25/04/1325 April 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

09/01/139 January 2013 REGISTERED OFFICE CHANGED ON 09/01/2013 FROM UNIT C2, WEBBS INDUSTRIAL ESTATE 108 BLACKHORSE LANE LONDON E17 6AA UNITED KINGDOM

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

03/07/123 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

20/06/1220 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/05/1216 May 2012 Annual return made up to 24 April 2012 with full list of shareholders

View Document

05/07/115 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

10/05/1110 May 2011 Annual return made up to 24 April 2011 with full list of shareholders

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

24/06/1024 June 2010 REGISTERED OFFICE CHANGED ON 24/06/2010 FROM 150 BROOKSCROFT ROAD WALTHAMSTOW LONDON E17 4JR

View Document

25/05/1025 May 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

26/05/0926 May 2009 RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS

View Document

23/04/0923 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

28/07/0828 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

02/06/082 June 2008 RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

16/05/0716 May 2007 RETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS

View Document

13/07/0613 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

05/06/065 June 2006 RETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/09/0515 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

25/06/0525 June 2005 RETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

01/02/051 February 2005 ACC. REF. DATE SHORTENED FROM 23/10/04 TO 30/09/04

View Document

31/08/0431 August 2004 RETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS

View Document

28/02/0428 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 23/10/03

View Document

26/09/0326 September 2003 ACC. REF. DATE EXTENDED FROM 30/04/03 TO 23/10/03

View Document

26/09/0326 September 2003 NEW DIRECTOR APPOINTED

View Document

09/09/039 September 2003 RETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS

View Document

10/03/0310 March 2003 NEW DIRECTOR APPOINTED

View Document

25/02/0325 February 2003 DIRECTOR RESIGNED

View Document

20/02/0320 February 2003 SECRETARY RESIGNED

View Document

20/02/0320 February 2003 NEW SECRETARY APPOINTED

View Document

24/04/0224 April 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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