- Company Overview for VIFID LIMITED (10868030)
- Filing history for VIFID LIMITED (10868030)
- People for VIFID LIMITED (10868030)
- Registers for VIFID LIMITED (10868030)
- More for VIFID LIMITED (10868030)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
10 Nov 2024 | CS01 | Confirmation statement made on 27 September 2024 with updates | |
30 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
16 Jul 2024 | AD04 | Register(s) moved to registered office address 85 Great Portland Street London W1W 7LT | |
30 Oct 2023 | AA | Micro company accounts made up to 31 December 2022 | |
28 Oct 2023 | CS01 | Confirmation statement made on 27 September 2023 with updates | |
28 Oct 2023 | AD02 | Register inspection address has been changed from Suite 30a - Fifth Floor Amp House Dingwall Road Croydon CR0 2LX England to 24 Benson Road Croydon CR0 4LQ | |
31 Dec 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
17 Oct 2022 | CS01 | Confirmation statement made on 27 September 2022 with updates | |
07 Mar 2022 | TM01 | Termination of appointment of Alexandre Adolphe Kunz as a director on 2 March 2022 | |
31 Dec 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
22 Nov 2021 | CS01 | Confirmation statement made on 27 September 2021 with updates | |
12 Nov 2021 | SH08 | Change of share class name or designation | |
11 Nov 2021 | SH10 | Particulars of variation of rights attached to shares | |
10 Nov 2020 | CS01 | Confirmation statement made on 27 September 2020 with updates | |
05 Nov 2020 | PSC04 | Change of details for Mr Richard Peter Hazzard as a person with significant control on 27 September 2020 | |
05 Nov 2020 | CH01 | Director's details changed for Mr Richard Peter Hazzard on 27 September 2020 | |
28 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
22 Oct 2020 | AAMD | Amended total exemption full accounts made up to 31 December 2018 | |
29 Sep 2019 | CS01 | Confirmation statement made on 27 September 2019 with updates | |
01 Apr 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
27 Sep 2018 | CS01 | Confirmation statement made on 27 September 2018 with updates | |
31 Jul 2018 | AD03 | Register(s) moved to registered inspection location Suite 30a - Fifth Floor Amp House Dingwall Road Croydon CR0 2LX | |
31 Jul 2018 | AD02 | Register inspection address has been changed to Suite 30a - Fifth Floor Amp House Dingwall Road Croydon CR0 2LX | |
28 Jun 2018 | TM01 | Termination of appointment of Andrew James Gilfillan as a director on 28 June 2018 | |
28 Jun 2018 | PSC07 | Cessation of Andrew James Gilfillan as a person with significant control on 28 June 2018 |