VITAFIED LIMITED
Status | ACTIVE |
Company No. | 10380559 |
Category | Private Limited Company |
Incorporated | 16 Sep 2016 |
Age | 7 years, 7 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
VITAFIED LIMITED is an active private limited company with number 10380559. It was incorporated 7 years, 7 months, 21 days ago, on 16 September 2016. The company address is Cowley Barn Aylesbury Road Cowley Barn Aylesbury Road, Aylesbury, HP18 0BG, England.
Company Fillings
Confirmation statement with no updates
Date: 20 Nov 2023
Action Date: 28 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-28
Documents
Accounts with accounts type dormant
Date: 20 Aug 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Change registered office address company with date old address new address
Date: 24 Jul 2023
Action Date: 24 Jul 2023
Category: Address
Type: AD01
Old address: The Barn, Aylesbury Road, Cuddington Aylesbury Road Cuddington Aylesbury HP18 0BG England
Change date: 2023-07-24
New address: Cowley Barn Aylesbury Road Cuddington Aylesbury HP18 0BG
Documents
Change registered office address company with date old address new address
Date: 28 Mar 2023
Action Date: 28 Mar 2023
Category: Address
Type: AD01
Change date: 2023-03-28
New address: The Barn, Aylesbury Road, Cuddington Aylesbury Road Cuddington Aylesbury HP18 0BG
Old address: Plumtree Cottage Dinton Aylesbury HP17 8UR England
Documents
Confirmation statement with no updates
Date: 02 Jan 2023
Action Date: 28 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-28
Documents
Accounts with accounts type dormant
Date: 11 Jul 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with updates
Date: 09 Nov 2021
Action Date: 28 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-28
Documents
Resolution
Date: 29 Sep 2021
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 01 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Change person director company with change date
Date: 02 Nov 2020
Action Date: 02 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-11-02
Officer name: Mrs Jennifer Parsons
Documents
Confirmation statement with no updates
Date: 02 Nov 2020
Action Date: 28 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-28
Documents
Notification of a person with significant control
Date: 08 Aug 2020
Action Date: 17 Sep 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Jennifer Jane Jackson
Notification date: 2016-09-17
Documents
Accounts with accounts type dormant
Date: 21 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 03 Nov 2019
Action Date: 28 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-28
Documents
Change registered office address company with date old address new address
Date: 11 Jun 2019
Action Date: 11 Jun 2019
Category: Address
Type: AD01
Change date: 2019-06-11
Old address: 33 Water Street Lavenham Sudbury CO10 9RN England
New address: Plumtree Cottage Dinton Aylesbury HP17 8UR
Documents
Accounts with accounts type dormant
Date: 09 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 28 Oct 2018
Action Date: 28 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-28
Documents
Accounts with accounts type dormant
Date: 08 May 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 08 May 2018
Action Date: 01 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-01
Documents
Change registered office address company with date old address new address
Date: 08 May 2018
Action Date: 08 May 2018
Category: Address
Type: AD01
New address: 33 Water Street Lavenham Sudbury CO10 9RN
Change date: 2018-05-08
Old address: Cowley Barn Aylesbury Road Cuddington Aylesbury HP18 0BG England
Documents
Cessation of a person with significant control
Date: 01 Oct 2017
Action Date: 30 Sep 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: James Peter Jackson
Cessation date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 01 Oct 2017
Action Date: 01 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-01
Documents
Cessation of a person with significant control
Date: 01 Oct 2017
Action Date: 30 Sep 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-09-30
Psc name: James Peter Jackson
Documents
Some Companies
A.S.H. PLASTICS (WOLVERHAMPTON) LIMITED
CITY HOUSE,WOLVERHAMPTON,WV2 2JP
Number: | 01651313 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 5,BIRMINGHAM,B7 5TR
Number: | 09492127 |
Status: | ACTIVE |
Category: | Private Limited Company |
354 HIGH STREET NORTH,LONDON,E12 6PH
Number: | 10821172 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1 SALTERNS LODGE,SOUTHAMPTON,SO31 8DH
Number: | 06507056 |
Status: | ACTIVE |
Category: | Private Limited Company |
17-19 MARKET STREET,KIRKBY STEPHEN,CA17 4QS
Number: | 11084189 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | IP14419R |
Status: | ACTIVE |
Category: | Industrial and Provident Society |