SXEY VIBES LTD

Company Documents

DateDescription
06/03/256 March 2025 Total exemption full accounts made up to 2024-05-31

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-07-07 with updates

View Document

15/07/2415 July 2024 Certificate of change of name

View Document

08/07/248 July 2024 Cessation of Ivan Smrcek as a person with significant control on 2024-07-05

View Document

08/07/248 July 2024 Notification of Sxey London Ltd as a person with significant control on 2024-07-05

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

18/03/2418 March 2024 Registered office address changed from 601 International House 223 Regent Street London W1B 2QD United Kingdom to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 2024-03-18

View Document

30/01/2430 January 2024 Total exemption full accounts made up to 2023-05-31

View Document

08/08/238 August 2023 Confirmation statement made on 2023-07-07 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

24/02/2324 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

09/08/219 August 2021 Confirmation statement made on 2021-08-07 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/05/2128 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES

View Document

27/07/2027 July 2020 PSC'S CHANGE OF PARTICULARS / MR IVAN SMRCEK / 16/04/2018

View Document

23/07/2023 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR IVAN SMRCEK / 16/04/2018

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

27/02/1927 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, WITH UPDATES

View Document

22/06/1822 June 2018 CESSATION OF MARIO SMRCEK AS A PSC

View Document

22/06/1822 June 2018 PSC'S CHANGE OF PARTICULARS / MR IVAN SMRCEK / 19/06/2018

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

23/08/1723 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 23/08/2017

View Document

23/08/1723 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR IVAN SMRCEK / 30/03/2017

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, WITH UPDATES

View Document

23/08/1723 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IVAN SMRCEK

View Document

23/08/1723 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIO SMRCEK

View Document

23/08/1723 August 2017 PSC'S CHANGE OF PARTICULARS / MR MARIO SMRCEK / 30/03/2017

View Document

23/08/1723 August 2017 PSC'S CHANGE OF PARTICULARS / MR IVAN SMRCEK / 30/03/2017

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

30/03/1730 March 2017 REGISTERED OFFICE CHANGED ON 30/03/2017 FROM 3RD FLOOR 14 HANOVER STREET LONDON W1S 1YH

View Document

24/01/1724 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

22/09/1522 September 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

15/06/1515 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR IVAN SMRCEK / 15/06/2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

05/05/155 May 2015 CURRSHO FROM 31/08/2015 TO 31/05/2015

View Document

05/05/155 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

15/09/1415 September 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

07/08/137 August 2013 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