VIBESIDE LIMITED
Company Documents
Date | Description |
---|---|
08/03/258 March 2025 | Compulsory strike-off action has been discontinued |
08/03/258 March 2025 | Compulsory strike-off action has been discontinued |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
21/12/2421 December 2024 | Compulsory strike-off action has been discontinued |
21/12/2421 December 2024 | Compulsory strike-off action has been discontinued |
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 |
17/12/2417 December 2024 | First Gazette notice for compulsory strike-off |
17/12/2417 December 2024 | First Gazette notice for compulsory strike-off |
31/10/2431 October 2024 | |
31/10/2431 October 2024 | |
31/10/2431 October 2024 | |
31/10/2431 October 2024 | |
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 |
07/10/247 October 2024 | Termination of appointment of Oliver William Wylie Horbye as a director on 2024-09-25 |
07/10/247 October 2024 | Appointment of Mr Scott Christopher Carpenter as a director on 2024-09-25 |
07/10/247 October 2024 | Appointment of Mr Benedict James Alexander Poynter as a director on 2024-10-01 |
29/12/2329 December 2023 | Registration of charge 135953280003, created on 2023-12-21 |
27/11/2327 November 2023 | Confirmation statement made on 2023-11-14 with updates |
28/07/2328 July 2023 | Total exemption full accounts made up to 2022-12-31 |
14/11/2214 November 2022 | Director's details changed for Mr Oliver William Wylie Horbye on 2022-11-14 |
14/11/2214 November 2022 | Confirmation statement made on 2022-11-14 with updates |
12/10/2212 October 2022 | Registration of charge 135953280002, created on 2022-10-11 |
17/05/2217 May 2022 | Memorandum and Articles of Association |
17/05/2217 May 2022 | Resolutions |
17/05/2217 May 2022 | Resolutions |
17/05/2217 May 2022 | Resolutions |
24/01/2224 January 2022 | Current accounting period extended from 2022-08-31 to 2022-12-31 |
23/11/2123 November 2021 | Confirmation statement made on 2021-11-23 with updates |
22/11/2122 November 2021 | Director's details changed for Mr Oliver William Wylie Horbye on 2021-11-22 |
22/11/2122 November 2021 | Change of details for Olsam Opco Limited as a person with significant control on 2021-11-22 |
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 |
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 |
04/10/214 October 2021 | Certificate of change of name |
04/10/214 October 2021 | Resolutions |
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