VITAFIED LIMITED

Company Documents

DateDescription
13/12/2413 December 2024 Registered office address changed from Cowley Barn Aylesbury Road Cuddington Aylesbury HP18 0BG England to Cowley Farmhouse Cuddington Road Dinton Aylesbury HP18 0AD on 2024-12-13

View Document

04/11/244 November 2024 Confirmation statement made on 2024-10-28 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

30/06/2430 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-10-28 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

20/08/2320 August 2023 Accounts for a dormant company made up to 2022-09-30

View Document

24/07/2324 July 2023 Registered office address changed from The Barn, Aylesbury Road, Cuddington Aylesbury Road Cuddington Aylesbury HP18 0BG England to Cowley Barn Aylesbury Road Cuddington Aylesbury HP18 0BG on 2023-07-24

View Document

28/03/2328 March 2023 Registered office address changed from Plumtree Cottage Dinton Aylesbury HP17 8UR England to The Barn, Aylesbury Road, Cuddington Aylesbury Road Cuddington Aylesbury HP18 0BG on 2023-03-28

View Document

02/01/232 January 2023 Confirmation statement made on 2022-10-28 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

09/11/219 November 2021 Confirmation statement made on 2021-10-28 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/09/2129 September 2021 Resolutions

View Document

01/06/211 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20

View Document

02/11/202 November 2020 CONFIRMATION STATEMENT MADE ON 28/10/20, NO UPDATES

View Document

02/11/202 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER PARSONS / 02/11/2020

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

08/08/208 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENNIFER JANE JACKSON

View Document

21/06/2021 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

03/11/193 November 2019 CONFIRMATION STATEMENT MADE ON 28/10/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

11/06/1911 June 2019 REGISTERED OFFICE CHANGED ON 11/06/2019 FROM 33 WATER STREET LAVENHAM SUDBURY CO10 9RN ENGLAND

View Document

09/06/199 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

28/10/1828 October 2018 CONFIRMATION STATEMENT MADE ON 28/10/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

08/05/188 May 2018 REGISTERED OFFICE CHANGED ON 08/05/2018 FROM COWLEY BARN AYLESBURY ROAD CUDDINGTON AYLESBURY HP18 0BG ENGLAND

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

08/05/188 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

01/10/171 October 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, NO UPDATES

View Document

01/10/171 October 2017 CESSATION OF JAMES PETER JACKSON AS A PSC

View Document

01/10/171 October 2017 CESSATION OF JAMES PETER JACKSON AS A PSC

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

16/09/1616 September 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company