VIFID LIMITED
Status | ACTIVE |
Company No. | 10868030 |
Category | Private Limited Company |
Incorporated | 17 Jul 2017 |
Age | 6 years, 11 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
VIFID LIMITED is an active private limited company with number 10868030. It was incorporated 6 years, 11 months, 20 days ago, on 17 July 2017. The company address is 85 Great Portland Street, London, W1W 7LT, United Kingdom.
Company Fillings
Accounts with accounts type micro entity
Date: 30 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 28 Oct 2023
Action Date: 27 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-27
Documents
Change sail address company with old address new address
Date: 28 Oct 2023
Category: Address
Type: AD02
Old address: Suite 30a - Fifth Floor Amp House Dingwall Road Croydon CR0 2LX England
New address: 24 Benson Road Croydon CR0 4LQ
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 17 Oct 2022
Action Date: 27 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-27
Documents
Termination director company with name termination date
Date: 07 Mar 2022
Action Date: 02 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alexandre Adolphe Kunz
Termination date: 2022-03-02
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 22 Nov 2021
Action Date: 27 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-27
Documents
Capital name of class of shares
Date: 12 Nov 2021
Category: Capital
Type: SH08
Documents
Capital variation of rights attached to shares
Date: 11 Nov 2021
Category: Capital
Type: SH10
Documents
Confirmation statement with updates
Date: 10 Nov 2020
Action Date: 27 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-27
Documents
Change to a person with significant control
Date: 05 Nov 2020
Action Date: 27 Sep 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-09-27
Psc name: Mr Richard Peter Hazzard
Documents
Change person director company with change date
Date: 05 Nov 2020
Action Date: 27 Sep 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-09-27
Officer name: Mr Richard Peter Hazzard
Documents
Accounts with accounts type total exemption full
Date: 28 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Accounts amended with accounts type total exemption full
Date: 22 Oct 2020
Action Date: 31 Dec 2018
Category: Accounts
Type: AAMD
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 29 Sep 2019
Action Date: 27 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-27
Documents
Accounts with accounts type total exemption full
Date: 01 Apr 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 27 Sep 2018
Action Date: 27 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-27
Documents
Move registers to sail company with new address
Date: 31 Jul 2018
Category: Address
Type: AD03
New address: Suite 30a - Fifth Floor Amp House Dingwall Road Croydon CR0 2LX
Documents
Change sail address company with new address
Date: 31 Jul 2018
Category: Address
Type: AD02
New address: Suite 30a - Fifth Floor Amp House Dingwall Road Croydon CR0 2LX
Documents
Termination director company with name termination date
Date: 28 Jun 2018
Action Date: 28 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew James Gilfillan
Termination date: 2018-06-28
Documents
Cessation of a person with significant control
Date: 28 Jun 2018
Action Date: 28 Jun 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Andrew James Gilfillan
Cessation date: 2018-06-28
Documents
Notification of a person with significant control
Date: 28 Jun 2018
Action Date: 28 Jun 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Richard Peter Hazzard
Notification date: 2018-06-28
Documents
Appoint person director company with name date
Date: 05 Apr 2018
Action Date: 03 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alexandre Adolphe Kunz
Appointment date: 2018-04-03
Documents
Change to a person with significant control
Date: 12 Feb 2018
Action Date: 18 Jan 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-01-18
Psc name: Mr Andrew James Gilfillan
Documents
Confirmation statement with updates
Date: 12 Feb 2018
Action Date: 12 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-12
Documents
Change account reference date company current extended
Date: 05 Feb 2018
Action Date: 31 Dec 2018
Category: Accounts
Type: AA01
Made up date: 2018-07-31
New date: 2018-12-31
Documents
Capital allotment shares
Date: 05 Feb 2018
Action Date: 22 Jan 2018
Category: Capital
Type: SH01
Date: 2018-01-22
Capital : 99,999 GBP
Documents
Capital allotment shares
Date: 05 Feb 2018
Action Date: 22 Jan 2018
Category: Capital
Type: SH01
Date: 2018-01-22
Capital : 100,000 GBP
Documents
Capital allotment shares
Date: 05 Feb 2018
Action Date: 22 Jan 2018
Category: Capital
Type: SH01
Date: 2018-01-22
Capital : 49,999 GBP
Documents
Capital allotment shares
Date: 19 Jan 2018
Action Date: 18 Jan 2018
Category: Capital
Type: SH01
Date: 2018-01-18
Capital : 34,999 GBP
Documents
Appoint person director company with name date
Date: 11 Oct 2017
Action Date: 29 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Peter Hazzard
Appointment date: 2017-09-29
Documents
Some Companies
453 CRANBROOK ROAD,ILFORD,IG2 6EW
Number: | 11637315 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 HIGH STREET,RUSHDEN,NN10 0PR
Number: | 11823632 |
Status: | ACTIVE |
Category: | Private Limited Company |
BROOK HOUSE FARM,CHURCH STRETTON,SY6 7DS
Number: | 09239123 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAZELWOOD,,LYNDHURST,SO43 7DH
Number: | 09253925 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 DORA WAY,LONDON,SW9 7EY
Number: | 11582669 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR UNIT 501 CENTENNIAL PARK,ELSTREE, BOREHAMWOOD,WD6 3FG
Number: | 01971393 |
Status: | ACTIVE |
Category: | Private Limited Company |