(CERTNM) Company name changed vyfas uk LIMITEDcertificate issued on 06/04/24
filed on: 6th, April 2024
| change of name
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Friday 22nd March 2024
filed on: 22nd, March 2024
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 11th January 2024
filed on: 25th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st January 2023
filed on: 31st, October 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st January 2022
filed on: 1st, July 2023
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, April 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 11th January 2023
filed on: 26th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 4th, April 2023
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Flat 11 Francis House 85 Miles Road Mitcham CR4 3FF England to Flat 2 Eamonn Casey Mostyn Road London SW9 6PH on Tuesday 6th September 2022
filed on: 6th, September 2022
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st January 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 11th January 2022
filed on: 24th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st January 2020
filed on: 28th, February 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 11th January 2021
filed on: 5th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 458 Romford Road London E7 8DF United Kingdom to Flat 11 Francis House 85 Miles Road Mitcham CR4 3FF on Wednesday 3rd February 2021
filed on: 3rd, February 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Saturday 11th January 2020
filed on: 13th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st January 2019
filed on: 12th, October 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 11th January 2019
filed on: 11th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on Tuesday 5th June 2018.
filed on: 5th, June 2018
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 12th, January 2018
| incorporation
|
Free Download
(10 pages)
|