VIBE (NAUTICAL CLUB) LIMITED

10 Grosvenor Street, London, W1K 4QB, England
StatusACTIVE
Company No.11251274
CategoryPrivate Limited Company
Incorporated13 Mar 2018
Age6 years, 2 months, 4 days
JurisdictionEngland Wales

SUMMARY

VIBE (NAUTICAL CLUB) LIMITED is an active private limited company with number 11251274. It was incorporated 6 years, 2 months, 4 days ago, on 13 March 2018. The company address is 10 Grosvenor Street, London, W1K 4QB, England.



Company Fillings

Confirmation statement with no updates

Date: 11 Apr 2024

Action Date: 12 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2023

Action Date: 12 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 05 May 2022

Action Date: 04 May 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Mref Iv Gp Limited

Notification date: 2022-05-04

Documents

View document PDF

Cessation of a person with significant control

Date: 05 May 2022

Action Date: 04 May 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mref Iv Birmingham Limited

Cessation date: 2022-05-04

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2022

Action Date: 12 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2021

Action Date: 05 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-05

Officer name: Charles John Ferguson Davie

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2021

Action Date: 12 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Apr 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

New date: 2019-12-31

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Mar 2020

Action Date: 12 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Nov 2019

Action Date: 30 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas William John Edwards

Termination date: 2019-10-30

Documents

View document PDF

Capital allotment shares

Date: 12 Jun 2019

Action Date: 07 Jun 2019

Category: Capital

Type: SH01

Date: 2019-06-07

Capital : 101 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 12 Mar 2019

Action Date: 12 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-12

Documents

View document PDF

Notification of a person with significant control

Date: 21 Sep 2018

Action Date: 14 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-09-14

Psc name: Mref Iv Birmingham Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Sep 2018

Action Date: 14 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-09-14

Psc name: Torsion Developments Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Sep 2018

Action Date: 21 Sep 2018

Category: Address

Type: AD01

New address: 10 Grosvenor Street London W1K 4QB

Old address: Moorgate House King Street Newton Abbot Devon TQ12 2LG United Kingdom

Change date: 2018-09-21

Documents

View document PDF

Appoint person director company with name date

Date: 21 Sep 2018

Action Date: 14 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-14

Officer name: Charles John Ferguson Davie

Documents

View document PDF

Appoint person director company with name date

Date: 21 Sep 2018

Action Date: 14 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-14

Officer name: Mr Nicholas William John Edwards

Documents

View document PDF

Appoint person director company with name date

Date: 21 Sep 2018

Action Date: 14 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Marc Edward Charles Gilbard

Appointment date: 2018-09-14

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2018

Action Date: 14 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicola Jane Cadwallader

Termination date: 2018-09-14

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2018

Action Date: 14 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-14

Officer name: Jamie Andrew Barnett

Documents

View document PDF

Notification of a person with significant control

Date: 14 Sep 2018

Action Date: 06 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-09-06

Psc name: Torsion Developments Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Sep 2018

Action Date: 06 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-09-06

Psc name: Worcester Properties Ltd

Documents

View document PDF

Incorporation company

Date: 13 Mar 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUBU (UK) LTD

BRUCE MARSHALL & CO,SANDBACH,CW11 4NE

Number:08898731
Status:ACTIVE
Category:Private Limited Company

IGLOO SALES & LETTINGS LIMITED

17 THE NOOK,LEICESTER,LE7 7AZ

Number:08425063
Status:ACTIVE
Category:Private Limited Company

LANE HOUSE MANAGEMENT LIMITED

4 LANE HOUSE BACK LANE,FAIRFORD,GL7 4AG

Number:09887215
Status:ACTIVE
Category:Private Limited Company

MASO LOGICSTICS LTD

25 HILLSBORO ROAD,LONDON,SE22 8QE

Number:11267572
Status:ACTIVE
Category:Private Limited Company

MCCARTHY BUILDING LIMITED

26 SWIFT GARDENS,SOUTHAMPTON,SO19 9FQ

Number:11593998
Status:ACTIVE
Category:Private Limited Company

SALTY FILM PRODUCTIONS LIMITED

STANLEY HOUSE,BRISTOL,BS4 3BA

Number:10005246
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source