VIFID LIMITED

85 Great Portland Street, London, W1W 7LT, United Kingdom
StatusACTIVE
Company No.10868030
CategoryPrivate Limited Company
Incorporated17 Jul 2017
Age6 years, 11 months, 20 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital name of class of shares

Date: 12 Nov 2021

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 11 Nov 2021

Category: Capital

Type: SH10

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 17 Jul 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARGAIN 7 LIMITED

453 CRANBROOK ROAD,ILFORD,IG2 6EW

Number:11637315
Status:ACTIVE
Category:Private Limited Company

BARKER HOMES GRANGE FARM LTD

14 HIGH STREET,RUSHDEN,NN10 0PR

Number:11823632
Status:ACTIVE
Category:Private Limited Company

BROOK HOUSE CAMPING LTD

BROOK HOUSE FARM,CHURCH STRETTON,SY6 7DS

Number:09239123
Status:ACTIVE
Category:Private Limited Company

HAZELWOOD 1970 LIMITED

HAZELWOOD,,LYNDHURST,SO43 7DH

Number:09253925
Status:ACTIVE
Category:Private Limited Company

JAZPIOUD LTD

20 DORA WAY,LONDON,SW9 7EY

Number:11582669
Status:ACTIVE
Category:Private Limited Company

LEASK & EACOTT LIMITED

GROUND FLOOR UNIT 501 CENTENNIAL PARK,ELSTREE, BOREHAMWOOD,WD6 3FG

Number:01971393
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