This company is commonly known as Vibe Trends Ltd. The company was founded 10 years ago and was given the registration number 08855829. The firm's registered office is in LEICESTER. You can find them at 109 Coleman Road, , Leicester, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | VIBE TRENDS LTD |
---|---|---|
Company Number | : | 08855829 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 January 2014 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 109 Coleman Road, Leicester, LE5 4LE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
28 Wakerley Road, Leicester, England, LE5 6AQ | Director | 11 June 2018 | Active |
24, Evington Lane, Leicester, United Kingdom, LE5 5PN | Director | 22 January 2014 | Active |
Mr Harunbhai Daudbhai Valibhai Patel | ||
Notified on | : | 09 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1977 |
Nationality | : | Indian |
Country of residence | : | England |
Address | : | 28 Wakerley Road, Leicester, England, LE5 6AQ |
Nature of control | : |
|
Mr Mustak Ahmed Umarji | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 24 Evington Lane, Leicester, United Kingdom, LE5 5PN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-07 | Officers | Change person director company. | Download |
2024-02-07 | Persons with significant control | Change to a person with significant control without name date. | Download |
2023-06-30 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-29 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-14 | Persons with significant control | Change to a person with significant control. | Download |
2019-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-26 | Accounts | Change account reference date company previous shortened. | Download |
2019-06-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-03-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-30 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-11 | Capital | Capital allotment shares. | Download |
2018-06-11 | Officers | Appoint person director company with name date. | Download |
2018-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-09 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-09 | Persons with significant control | Change to a person with significant control. | Download |
2018-04-09 | Capital | Capital allotment shares. | Download |
2018-01-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-17 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.