Advanced company searchLink opens in new window

VIBE PAY LIMITED

Company number 11118944

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)
13 Dec 2023 SH01 Statement of capital following an allotment of shares on 13 December 2023
  • GBP 6,867,949
03 Jul 2023 CS01 Confirmation statement made on 3 July 2023 with updates
09 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
03 Apr 2023 SH01 Statement of capital following an allotment of shares on 31 March 2023
  • GBP 5,837,949
13 Feb 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
08 Feb 2023 SH01 Statement of capital following an allotment of shares on 8 February 2023
  • GBP 5,632,949
30 Dec 2022 CS01 Confirmation statement made on 19 December 2022 with updates
26 Apr 2022 AA Total exemption full accounts made up to 31 December 2021
17 Jan 2022 CS01 Confirmation statement made on 19 December 2021 with updates
19 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
21 Jun 2021 PSC05 Change of details for Vibe Group Holdings Limited as a person with significant control on 21 June 2021
10 Mar 2021 AD01 Registered office address changed from First Floor Old Street Works 201 City Road London EC1V 1JN England to The Storey Meeting House Lane Lancaster LA1 1th on 10 March 2021
05 Jan 2021 MR04 Satisfaction of charge 111189440002 in full
05 Jan 2021 MR04 Satisfaction of charge 111189440001 in full
30 Dec 2020 SH01 Statement of capital following an allotment of shares on 30 December 2020
  • GBP 3,225,695
24 Dec 2020 CS01 Confirmation statement made on 19 December 2020 with updates
06 Aug 2020 AA Total exemption full accounts made up to 31 December 2019
06 Aug 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
02 Jul 2020 SH01 Statement of capital following an allotment of shares on 2 July 2020
  • GBP 2,925,695
18 May 2020 MR01 Registration of charge 111189440002, created on 28 April 2020
15 May 2020 MR01 Registration of charge 111189440001, created on 28 April 2020
06 Jan 2020 CS01 Confirmation statement made on 19 December 2019 with updates
23 Dec 2019 PSC05 Change of details for Vibe Group Holdings Limited as a person with significant control on 17 December 2019
23 Dec 2019 AD01 Registered office address changed from The Storey Meeting House Lane Lancaster LA1 1th England to First Floor Old Street Works 201 City Road London EC1V 1JN on 23 December 2019
17 Sep 2019 AA Total exemption full accounts made up to 31 December 2018