VYBRANT ORGANISATION LIMITED
Company Documents
Date | Description |
---|---|
02/06/202 June 2020 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
20/05/2020 May 2020 | APPLICATION FOR STRIKING-OFF |
02/03/202 March 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
14/10/1914 October 2019 | CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES |
10/09/1910 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
04/10/184 October 2018 | CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES |
27/09/1827 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
05/10/175 October 2017 | CONFIRMATION STATEMENT MADE ON 04/10/17, WITH UPDATES |
27/02/1727 February 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
07/10/167 October 2016 | CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES |
04/05/164 May 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
21/10/1521 October 2015 | Annual return made up to 4 October 2015 with full list of shareholders |
11/03/1511 March 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
09/10/149 October 2014 | Annual return made up to 4 October 2014 with full list of shareholders |
09/10/149 October 2014 | APPOINTMENT TERMINATED, DIRECTOR JULIE GOODWIN |
07/03/147 March 2014 | CHANGE PERSON AS SECRETARY |
07/03/147 March 2014 | SECRETARY APPOINTED MRS HEATHER CODLING |
06/03/146 March 2014 | APPOINTMENT TERMINATED, SECRETARY JULIE GOODWIN |
05/03/145 March 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
27/11/1327 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE GOODWIN / 22/11/2013 |
27/11/1327 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JAMES SEARS / 22/11/2013 |
27/11/1327 November 2013 | SECRETARY'S CHANGE OF PARTICULARS / MRS JULIE GOODWIN / 22/11/2013 |
08/10/138 October 2013 | Annual return made up to 4 October 2013 with full list of shareholders |
17/09/1317 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
05/10/125 October 2012 | Annual return made up to 4 October 2012 with full list of shareholders |
18/04/1218 April 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
28/10/1128 October 2011 | Annual return made up to 4 October 2011 with full list of shareholders |
22/07/1122 July 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
04/10/104 October 2010 | Annual return made up to 4 October 2010 with full list of shareholders |
04/06/104 June 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
09/10/099 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE GOODWIN / 01/10/2009 |
09/10/099 October 2009 | Annual return made up to 4 October 2009 with full list of shareholders |
09/10/099 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JAMES SEARS / 01/10/2009 |
02/09/092 September 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
09/10/089 October 2008 | RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS |
02/05/082 May 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
09/10/079 October 2007 | RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS |
18/06/0718 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
26/10/0626 October 2006 | RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS |
23/10/0623 October 2006 | REGISTERED OFFICE CHANGED ON 23/10/06 FROM: 3 TAPESTRY COURT MORTLAKE HIGH STREET LONDON SW14 8HJ |
31/03/0631 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
03/10/053 October 2005 | RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS |
29/09/0529 September 2005 | ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/12/05 |
19/01/0519 January 2005 | COMPANY NAME CHANGED BETWELL LIMITED CERTIFICATE ISSUED ON 19/01/05 |
10/01/0510 January 2005 | NC INC ALREADY ADJUSTED 05/11/04 |
10/01/0510 January 2005 | £ NC 1000/100000 05/11 |
26/10/0426 October 2004 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
22/10/0422 October 2004 | ALTERATION TO MEMORANDUM AND ARTICLES |
22/10/0422 October 2004 | DIRECTOR RESIGNED |
22/10/0422 October 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
22/10/0422 October 2004 | SECRETARY RESIGNED |
22/10/0422 October 2004 | NEW DIRECTOR APPOINTED |
14/10/0414 October 2004 | REGISTERED OFFICE CHANGED ON 14/10/04 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ |
04/10/044 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