VILAFLOR LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/05/255 May 2025 Confirmation statement made on 2025-04-16 with updates

View Document

01/05/251 May 2025 Director's details changed for Mrs Helen Langberg on 2025-03-21

View Document

01/05/251 May 2025 Director's details changed for Mr Victor Langberg on 2025-03-21

View Document

23/03/2523 March 2025 Change of details for Mr Viktor Langberg as a person with significant control on 2025-03-21

View Document

23/03/2523 March 2025 Director's details changed for Mr Aaron Langberg on 2025-03-21

View Document

23/03/2523 March 2025 Registered office address changed from 88 Crawford Street London W1H 2EJ to Suite a 1-3 Canfield Place London NW6 3BT on 2025-03-23

View Document

23/03/2523 March 2025 Change of details for Mrs Helen Langberg as a person with significant control on 2025-03-21

View Document

31/01/2531 January 2025 Unaudited abridged accounts made up to 2024-04-05

View Document

07/05/247 May 2024 Confirmation statement made on 2024-04-16 with no updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

02/01/242 January 2024 Total exemption full accounts made up to 2023-04-05

View Document

05/05/235 May 2023 Confirmation statement made on 2023-04-16 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

12/01/2312 January 2023 Total exemption full accounts made up to 2022-04-05

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-04-16 with no updates

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

04/01/224 January 2022 Total exemption full accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

01/01/211 January 2021 05/04/20 TOTAL EXEMPTION FULL

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

03/01/203 January 2020 05/04/19 TOTAL EXEMPTION FULL

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

31/12/1831 December 2018 05/04/18 UNAUDITED ABRIDGED

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES

View Document

05/01/185 January 2018 05/04/17 UNAUDITED ABRIDGED

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

04/01/174 January 2017 Annual accounts small company total exemption made up to 5 April 2016

View Document

11/05/1611 May 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

01/01/161 January 2016 Annual accounts small company total exemption made up to 5 April 2015

View Document

28/05/1528 May 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

16/04/1516 April 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/14

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

05/01/155 January 2015 Annual accounts small company total exemption made up to 5 April 2014

View Document

20/08/1420 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 016065020008

View Document

20/08/1420 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 016065020009

View Document

20/08/1420 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 016065020007

View Document

31/07/1431 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 016065020006

View Document

08/07/148 July 2014 Annual return made up to 16 April 2014 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

29/01/1429 January 2014 DIRECTOR APPOINTED MR AARON LANGBERG

View Document

02/01/142 January 2014 Annual accounts small company total exemption made up to 5 April 2013

View Document

18/04/1318 April 2013 Annual return made up to 16 April 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

04/01/134 January 2013 Annual accounts small company total exemption made up to 5 April 2012

View Document

01/05/121 May 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

05/01/125 January 2012 Annual accounts small company total exemption made up to 5 April 2011

View Document

02/06/112 June 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

05/02/115 February 2011 Annual accounts small company total exemption made up to 5 April 2010

View Document

24/05/1024 May 2010 Annual return made up to 6 April 2010 with full list of shareholders

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN LANGBERG / 01/10/2009

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR VICTOR LANGBERG / 01/10/2009

View Document

07/05/107 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

11/01/1011 January 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

11/05/0911 May 2009 RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

05/05/085 May 2008 RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

26/04/0726 April 2007 RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS

View Document

27/09/0627 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

07/06/067 June 2006 LOCATION OF DEBENTURE REGISTER

View Document

07/06/067 June 2006 REGISTERED OFFICE CHANGED ON 07/06/06 FROM: 88-90 CRAWFORD STREET LONDON W1H 2EJ

View Document

07/06/067 June 2006 LOCATION OF REGISTER OF MEMBERS

View Document

07/06/067 June 2006 RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

01/06/051 June 2005 RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS

View Document

21/09/0421 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

26/04/0426 April 2004 RETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

29/09/0329 September 2003 REGISTERED OFFICE CHANGED ON 29/09/03 FROM: C/0 CAMERON BAUM 146 NEW CAVENDISH STREET LONDON W1W 6YQ

View Document

20/05/0320 May 2003 RETURN MADE UP TO 06/04/03; FULL LIST OF MEMBERS

View Document

17/01/0317 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

09/01/039 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01

View Document

02/01/032 January 2003 REGISTERED OFFICE CHANGED ON 02/01/03 FROM: 64 CRICKLEWOOD BROADWAY LONDON NW2 3EP

View Document

20/06/0220 June 2002 RETURN MADE UP TO 06/04/01; FULL LIST OF MEMBERS

View Document

20/06/0220 June 2002 RETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS

View Document

11/04/0111 April 2001 FULL ACCOUNTS MADE UP TO 05/04/00

View Document

21/03/0121 March 2001 RETURN MADE UP TO 06/04/00; FULL LIST OF MEMBERS

View Document

10/02/0010 February 2000 FULL ACCOUNTS MADE UP TO 05/04/99

View Document

09/06/999 June 1999 RETURN MADE UP TO 06/04/99; FULL LIST OF MEMBERS

View Document

09/02/999 February 1999 FULL ACCOUNTS MADE UP TO 05/04/98

View Document

04/08/984 August 1998 RETURN MADE UP TO 06/04/98; FULL LIST OF MEMBERS

View Document

10/02/9810 February 1998 RETURN MADE UP TO 06/04/97; NO CHANGE OF MEMBERS

View Document

09/02/989 February 1998 FULL ACCOUNTS MADE UP TO 05/04/97

View Document

14/03/9714 March 1997 RETURN MADE UP TO 06/04/96; FULL LIST OF MEMBERS

View Document

10/02/9710 February 1997 FULL ACCOUNTS MADE UP TO 05/04/96

View Document

14/02/9614 February 1996 FULL ACCOUNTS MADE UP TO 05/04/95

View Document

08/02/958 February 1995 FULL ACCOUNTS MADE UP TO 05/04/94

View Document

25/04/9425 April 1994 RETURN MADE UP TO 06/04/94; NO CHANGE OF MEMBERS

View Document

15/02/9415 February 1994 FULL ACCOUNTS MADE UP TO 05/04/93

View Document

31/08/9331 August 1993 RETURN MADE UP TO 25/04/93; FULL LIST OF MEMBERS

View Document

13/02/9313 February 1993 FULL ACCOUNTS MADE UP TO 05/04/92

View Document

08/07/928 July 1992 RETURN MADE UP TO 25/04/92; FULL LIST OF MEMBERS

View Document

08/07/928 July 1992 FULL ACCOUNTS MADE UP TO 05/04/91

View Document

05/11/915 November 1991 FULL ACCOUNTS MADE UP TO 05/04/90

View Document

04/10/914 October 1991 RETURN MADE UP TO 05/04/91; NO CHANGE OF MEMBERS

View Document

04/10/914 October 1991 RETURN MADE UP TO 05/04/90; NO CHANGE OF MEMBERS

View Document

19/06/9019 June 1990 FULL ACCOUNTS MADE UP TO 05/04/89

View Document

03/05/903 May 1990 RETURN MADE UP TO 25/04/89; FULL LIST OF MEMBERS

View Document

26/07/8926 July 1989 RETURN MADE UP TO 31/12/83; FULL LIST OF MEMBERS

View Document

26/07/8926 July 1989 RETURN MADE UP TO 03/12/86; FULL LIST OF MEMBERS

View Document

26/07/8926 July 1989 RETURN MADE UP TO 31/12/82; FULL LIST OF MEMBERS

View Document

26/07/8926 July 1989 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

26/07/8926 July 1989 RETURN MADE UP TO 16/05/84; FULL LIST OF MEMBERS

View Document

25/07/8925 July 1989 FULL ACCOUNTS MADE UP TO 05/04/86

View Document

25/07/8925 July 1989 FULL ACCOUNTS MADE UP TO 05/04/87

View Document

25/07/8925 July 1989 FULL ACCOUNTS MADE UP TO 05/04/85

View Document

25/07/8925 July 1989 FULL ACCOUNTS MADE UP TO 05/04/83

View Document

25/07/8925 July 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

25/07/8925 July 1989 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

25/07/8925 July 1989 FULL ACCOUNTS MADE UP TO 05/04/88

View Document

25/07/8925 July 1989 REGISTERED OFFICE CHANGED ON 25/07/89 FROM: 19 ANDOVER PLACE LONDON NW6 5ED

View Document

25/07/8925 July 1989 FULL ACCOUNTS MADE UP TO 05/04/84

View Document

18/07/8918 July 1989 ORDER OF COURT - RESTORATION 14/07/89

View Document

03/02/873 February 1987 STRUCK-OFF AND DISSOLVED

View Document

09/09/869 September 1986 FIRST GAZETTE

View Document

20/01/8220 January 1982 ALLOTMENT OF SHARES

View Document

04/01/824 January 1982 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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