Advanced company searchLink opens in new window

VIBE GROUP HOLDINGS LIMITED

Company number 11324267

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)
14 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
03 Jul 2023 CS01 Confirmation statement made on 3 July 2023 with updates
27 Jun 2023 PSC02 Notification of Lowry Trading Ltd as a person with significant control on 22 June 2023
27 Jun 2023 SH01 Statement of capital following an allotment of shares on 22 June 2023
  • GBP 2.96163
02 May 2023 CS01 Confirmation statement made on 22 April 2023 with updates
24 Mar 2023 SH01 Statement of capital following an allotment of shares on 2 March 2023
  • GBP 2.39535
03 Mar 2023 SH01 Statement of capital following an allotment of shares on 2 March 2023
  • GBP 2.37511
20 Feb 2023 SH01 Statement of capital following an allotment of shares on 20 February 2023
  • GBP 2.35743
01 Feb 2023 SH01 Statement of capital following an allotment of shares on 30 January 2023
  • GBP 2.34051
22 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
03 May 2022 CS01 Confirmation statement made on 22 April 2022 with updates
24 Feb 2022 AA Total exemption full accounts made up to 31 December 2020
29 Jul 2021 SH06 Cancellation of shares. Statement of capital on 21 July 2021
  • GBP 2.00422
29 Jul 2021 SH03 Purchase of own shares.
18 May 2021 CS01 Confirmation statement made on 22 April 2021 with updates
18 May 2021 PSC02 Notification of Candy Ventures Sarl as a person with significant control on 24 December 2020
18 May 2021 PSC04 Change of details for Mr Luke Anthony Massie as a person with significant control on 22 April 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
20 Jan 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
05 Jan 2021 MR04 Satisfaction of charge 113242670001 in full
05 Jan 2021 MR04 Satisfaction of charge 113242670002 in full
24 Dec 2020 SH01 Statement of capital following an allotment of shares on 24 December 2020
  • GBP 2.05422
18 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
15 May 2020 MR01 Registration of charge 113242670001, created on 28 April 2020
15 May 2020 MR01 Registration of charge 113242670002, created on 28 April 2020