Advanced company searchLink opens in new window

VIFID LIMITED

Company number 10868030

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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