VIBCO LTD

Company Documents

DateDescription
19/08/2519 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

19/08/2519 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

30/05/2430 May 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

13/07/2313 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

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

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2022-01-30 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

13/08/2013 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES

View Document

03/10/193 October 2019 REGISTERED OFFICE CHANGED ON 03/10/2019 FROM 67 ALCOVE ROAD FISHPONDS BRISTOL BS16 3DS UNITED KINGDOM

View Document

03/10/193 October 2019 PSC'S CHANGE OF PARTICULARS / KUBILAY SEVKET KAPLAN / 01/10/2019

View Document

03/10/193 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / YUNUS EMRE KAPLAN / 03/10/2019

View Document

03/10/193 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / KUBILAY SEVKET KAPLAN / 03/10/2019

View Document

03/10/193 October 2019 PSC'S CHANGE OF PARTICULARS / YUNUS EMRE KAPLAN / 01/10/2019

View Document

11/04/1911 April 2019 PREVSHO FROM 30/04/2019 TO 31/03/2019

View Document

11/04/1911 April 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

10/04/1910 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

10/04/1910 April 2019 PREVSHO FROM 31/01/2019 TO 30/04/2018

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/02/196 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / YUNUS EMRE KAPLAN / 06/02/2019

View Document

06/02/196 February 2019 REGISTERED OFFICE CHANGED ON 06/02/2019 FROM 4 COTTON PATCH WALK BRIDGEWATER TA6 6GS ENGLAND

View Document

06/02/196 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / KUBILAY SEVKET KAPLAN / 06/02/2019

View Document

06/02/196 February 2019 PSC'S CHANGE OF PARTICULARS / YUNUS EMRE KAPLAN / 06/02/2019

View Document

06/02/196 February 2019 PSC'S CHANGE OF PARTICULARS / KUBILAY SEVKET KAPLAN / 06/02/2019

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

31/01/1831 January 2018 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