VIBC LTD

Company Documents

DateDescription
21/07/2521 July 2025 NewTotal exemption full accounts made up to 2025-06-30

View Document

30/06/2530 June 2025 NewAnnual accounts for year ending 30 Jun 2025

View Accounts

30/04/2530 April 2025 Change of details for Mr Vladislav Lazarov as a person with significant control on 2025-04-30

View Document

28/03/2528 March 2025 Director's details changed for Mr Vladislav Lazarov on 2025-03-28

View Document

28/03/2528 March 2025 Registered office address changed from 3 Lavender Close Carshalton SM5 3EH England to 26 Benhill Wood Road Sutton SM14HQ on 2025-03-28

View Document

28/03/2528 March 2025 Change of details for Mr Vladislav Lazarov as a person with significant control on 2025-03-28

View Document

14/01/2514 January 2025 Confirmation statement made on 2025-01-09 with no updates

View Document

04/09/244 September 2024 Previous accounting period shortened from 2024-07-21 to 2024-06-30

View Document

04/09/244 September 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

09/01/249 January 2024 Confirmation statement made on 2024-01-09 with updates

View Document

09/01/249 January 2024 Termination of appointment of Ivaylo Dimitrov as a director on 2024-01-09

View Document

20/09/2320 September 2023 Total exemption full accounts made up to 2023-07-21

View Document

21/07/2321 July 2023 Annual accounts for year ending 21 Jul 2023

View Accounts

29/06/2329 June 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

21/07/2221 July 2022 Annual accounts for year ending 21 Jul 2022

View Accounts

03/12/213 December 2021 Total exemption full accounts made up to 2021-07-21

View Document

11/10/2111 October 2021 Director's details changed for Mr Vladislav Lazarov on 2021-10-11

View Document

11/10/2111 October 2021 Change of details for Mr Vladislav Lazarov as a person with significant control on 2021-10-11

View Document

11/10/2111 October 2021 Registered office address changed from 9 Springfield Road Wallington SM6 0BD England to 3 Lavender Close Carshalton SM5 3EH on 2021-10-11

View Document

11/10/2111 October 2021 Registered office address changed from 3 Lavender Close Carshalton SM5 3EH England to 3 Lavender Close Carshalton SM5 3EH on 2021-10-11

View Document

11/10/2111 October 2021 Director's details changed for Mr Ivaylo Dimitrov on 2021-10-11

View Document

21/07/2121 July 2021 Annual accounts for year ending 21 Jul 2021

View Accounts

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, NO UPDATES

View Document

21/07/2021 July 2020 Annual accounts for year ending 21 Jul 2020

View Accounts

24/09/1924 September 2019 21/07/19 TOTAL EXEMPTION FULL

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 21/07/19, NO UPDATES

View Document

21/07/1921 July 2019 Annual accounts for year ending 21 Jul 2019

View Accounts

11/09/1811 September 2018 21/07/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 REGISTERED OFFICE CHANGED ON 31/08/2018 FROM 53 HOLLYMOOR LANE EPSOM EPSOM KT19 9BZ ENGLAND

View Document

31/08/1831 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR VLADISLAV LAZAROV / 31/08/2018

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, NO UPDATES

View Document

31/08/1831 August 2018 Registered office address changed from , 53 Hollymoor Lane, Epsom, Epsom, KT19 9BZ, England to 26 Benhill Wood Road Sutton SM1 4HQ on 2018-08-31

View Document

21/07/1821 July 2018 Annual accounts for year ending 21 Jul 2018

View Accounts

06/09/176 September 2017 21/07/17 TOTAL EXEMPTION FULL

View Document

05/09/175 September 2017 PREVSHO FROM 31/07/2017 TO 21/07/2017

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, WITH UPDATES

View Document

21/07/1721 July 2017 Annual accounts for year ending 21 Jul 2017

View Accounts

28/03/1728 March 2017 DIRECTOR APPOINTED MR IVAYLO DIMITROV

View Document

19/08/1619 August 2016 REGISTERED OFFICE CHANGED ON 19/08/2016 FROM 53 HOLLYMOOR LANE EPSOM EPSOM KT19 9BZ ENGLAND

View Document

19/08/1619 August 2016 REGISTERED OFFICE CHANGED ON 19/08/2016 FROM 62 VERONA DRIVE SURBITON SURREY KT6 5AL ENGLAND

View Document

19/08/1619 August 2016 Registered office address changed from , 53 Hollymoor Lane, Epsom, Epsom, KT19 9BZ, England to 26 Benhill Wood Road Sutton SM1 4HQ on 2016-08-19

View Document

19/08/1619 August 2016 Registered office address changed from , 62 Verona Drive, Surbiton, Surrey, KT6 5AL, England to 26 Benhill Wood Road Sutton SM1 4HQ on 2016-08-19

View Document

19/08/1619 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR VLADISLAV LAZAROV / 19/08/2016

View Document

22/07/1622 July 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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