- Company Overview for VIBE TICKETS LIMITED (11120643)
- Filing history for VIBE TICKETS LIMITED (11120643)
- People for VIBE TICKETS LIMITED (11120643)
- Charges for VIBE TICKETS LIMITED (11120643)
- More for VIBE TICKETS LIMITED (11120643)
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) |
---|---|---|---|
12 Dec 2023 | CS01 | Confirmation statement made on 12 December 2023 with updates | |
26 Sep 2023 | PSC05 | Change of details for Vibe Group Holdings Limited as a person with significant control on 21 December 2022 | |
14 Aug 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
30 Dec 2022 | CS01 | Confirmation statement made on 19 December 2022 with updates | |
23 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
24 Feb 2022 | AA | Total exemption full accounts made up to 31 December 2020 | |
17 Jan 2022 | CS01 | Confirmation statement made on 19 December 2021 with updates | |
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 111206430001 in full | |
05 Jan 2021 | MR04 | Satisfaction of charge 111206430002 in full | |
05 Jan 2021 | MR04 | Satisfaction of charge 111206430004 in full | |
05 Jan 2021 | MR04 | Satisfaction of charge 111206430003 in full | |
24 Dec 2020 | CS01 | Confirmation statement made on 19 December 2020 with updates | |
17 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
18 May 2020 | MR01 | Registration of charge 111206430004, created on 28 April 2020 | |
18 May 2020 | MR01 | Registration of charge 111206430003, created on 28 April 2020 | |
15 May 2020 | MR01 | Registration of charge 111206430001, created on 28 April 2020 | |
15 May 2020 | MR01 | Registration of charge 111206430002, created on 28 April 2020 | |
23 Dec 2019 | PSC05 | Change of details for Vibe Group Holdings Limited as a person with significant control on 23 December 2019 | |
23 Dec 2019 | CS01 | Confirmation statement made on 19 December 2019 with updates | |
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 | |
31 Dec 2018 | CS01 | Confirmation statement made on 19 December 2018 with updates | |
22 Jul 2018 | CH01 | Director's details changed for Mr Luke Anthony Massie on 15 June 2018 | |
09 Jul 2018 | SH02 | Sub-division of shares on 14 June 2018 |