This company is commonly known as Vibe Pay Limited. The company was founded 6 years ago and was given the registration number 11118944. The firm's registered office is in LONDON. You can find them at First Floor Old Street Works, 201 City Road, London, . This company's SIC code is 62012 - Business and domestic software development.
Name | : | VIBE PAY LIMITED |
---|---|---|
Company Number | : | 11118944 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 December 2017 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | First Floor Old Street Works, 201 City Road, London, England, EC1V 1JN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Storey, Meeting House Lane, Lancaster, England, LA1 1TH | Director | 20 December 2017 | Active |
Vibe Group Holdings Limited | ||
Notified on | : | 18 June 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Storey, Meeting House Lane, Lancaster, England, LA1 1TH |
Nature of control | : |
|
Mr Luke Anthony Massie | ||
Notified on | : | 20 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1993 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Cotton Court, Church Street, Preston, England, PR1 3BY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-13 | Capital | Capital allotment shares. | Download |
2023-07-03 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-03 | Capital | Capital allotment shares. | Download |
2023-02-13 | Resolution | Resolution. | Download |
2023-02-08 | Capital | Capital allotment shares. | Download |
2022-12-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-21 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-10 | Address | Change registered office address company with date old address new address. | Download |
2021-01-05 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-05 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-30 | Capital | Capital allotment shares. | Download |
2020-12-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-06 | Resolution | Resolution. | Download |
2020-07-02 | Capital | Capital allotment shares. | Download |
2020-05-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-05-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-01-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-23 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-23 | Address | Change registered office address company with date old address new address. | Download |
2019-09-17 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.