Advanced company searchLink opens in new window

VIBE PRINT LIMITED

Company number 07228417

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Oct 2023 AA Total exemption full accounts made up to 31 October 2022
11 May 2023 CS01 Confirmation statement made on 30 April 2023 with no updates
11 May 2023 PSC04 Change of details for Mr Alastair James Webster as a person with significant control on 11 May 2023
11 May 2023 AD01 Registered office address changed from Unit 3 Harrogate Business Park Bardner Bank Killinghall Harrogate North Yorkshire HG3 3FN to Unit 3 Bardner Bank Killinghall Harrogate HG3 2FN on 11 May 2023
31 Oct 2022 AA Total exemption full accounts made up to 31 October 2021
17 Oct 2022 AD01 Registered office address changed from Suite 9 Jason House Kerry Hill Horsforth W Yorkshire LS18 4JR to Unit 3 Harrogate Business Park Bardner Bank Killinghall Harrogate North Yorkshire HG3 3FN on 17 October 2022
05 May 2022 CS01 Confirmation statement made on 30 April 2022 with no updates
07 Dec 2021 AA01 Previous accounting period extended from 30 April 2021 to 31 October 2021
30 Apr 2021 CS01 Confirmation statement made on 30 April 2021 with no updates
30 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
08 Jan 2021 AP01 Appointment of Mr David Charles Wade as a director on 4 January 2021
26 May 2020 MR01 Registration of charge 072284170001, created on 6 May 2020
05 May 2020 CS01 Confirmation statement made on 30 April 2020 with no updates
31 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
23 May 2019 CS01 Confirmation statement made on 30 April 2019 with no updates
31 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
09 May 2018 CS01 Confirmation statement made on 30 April 2018 with updates
09 May 2018 CH01 Director's details changed for Mr Alastair James Webster on 30 April 2018
09 May 2018 CH01 Director's details changed for Thomas Bancroft on 30 April 2018
09 May 2018 PSC04 Change of details for Mr Alastair James Webster as a person with significant control on 5 March 2018
13 Mar 2018 TM01 Termination of appointment of Tim Webster as a director on 5 March 2018
31 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
20 Oct 2017 PSC04 Change of details for Mr Alastair James Webster as a person with significant control on 15 September 2017
30 Sep 2017 AD01 Registered office address changed from 3 the Mistal Farnley Park Farnley Otley West Yorkshire LS21 2QF to Suite 9 Jason House Kerry Hill Horsforth W Yorkshire LS18 4JR on 30 September 2017
24 Apr 2017 CS01 Confirmation statement made on 20 April 2017 with updates