VIBESIDE LIMITED

Company Documents

DateDescription
08/03/258 March 2025 Compulsory strike-off action has been discontinued

View Document

08/03/258 March 2025 Compulsory strike-off action has been discontinued

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

21/12/2421 December 2024 Compulsory strike-off action has been discontinued

View Document

21/12/2421 December 2024 Compulsory strike-off action has been discontinued

View Document

18/12/2418 December 2024 Registered office address changed from PO Box 4385 13595328 - Companies House Default Address Cardiff CF14 8LH to 124 City Road London EC1V 2NX on 2024-12-18

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

31/10/2431 October 2024

View Document

31/10/2431 October 2024

View Document

31/10/2431 October 2024

View Document

31/10/2431 October 2024

View Document

31/10/2431 October 2024 Registered office address changed to PO Box 4385, 13595328 - Companies House Default Address, Cardiff, CF14 8LH on 2024-10-31

View Document

07/10/247 October 2024 Termination of appointment of Oliver William Wylie Horbye as a director on 2024-09-25

View Document

07/10/247 October 2024 Appointment of Mr Scott Christopher Carpenter as a director on 2024-09-25

View Document

07/10/247 October 2024 Appointment of Mr Benedict James Alexander Poynter as a director on 2024-10-01

View Document

29/12/2329 December 2023 Registration of charge 135953280003, created on 2023-12-21

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-11-14 with updates

View Document

28/07/2328 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

14/11/2214 November 2022 Director's details changed for Mr Oliver William Wylie Horbye on 2022-11-14

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-11-14 with updates

View Document

12/10/2212 October 2022 Registration of charge 135953280002, created on 2022-10-11

View Document

17/05/2217 May 2022 Memorandum and Articles of Association

View Document

17/05/2217 May 2022 Resolutions

View Document

17/05/2217 May 2022 Resolutions

View Document

17/05/2217 May 2022 Resolutions

View Document

24/01/2224 January 2022 Current accounting period extended from 2022-08-31 to 2022-12-31

View Document

23/11/2123 November 2021 Confirmation statement made on 2021-11-23 with updates

View Document

22/11/2122 November 2021 Director's details changed for Mr Oliver William Wylie Horbye on 2021-11-22

View Document

22/11/2122 November 2021 Change of details for Olsam Opco Limited as a person with significant control on 2021-11-22

View Document

18/11/2118 November 2021 Registered office address changed from Labs House Suite K, 15-19 Bloomsbury Way London WC1A 2th England to Kemp House Suite J, 152 - 160 City Road London EC1V 2NX on 2021-11-18

View Document

07/10/217 October 2021 Registered office address changed from Labs House Suite H 15-19 Bloomsbury Way London WC1A 2th England to Labs House Suite K, 15-19 Bloomsbury Way London WC1A 2th on 2021-10-07

View Document

04/10/214 October 2021 Certificate of change of name

View Document

04/10/214 October 2021 Resolutions

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