VIGDIS LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Capital. Capital allotment shares. 2024-01-03 View Report
Accounts. Accounts type total exemption full. 2023-08-22 View Report
Capital. Capital allotment shares. 2023-07-12 View Report
Confirmation statement. Statement with updates. 2023-06-19 View Report
Capital. Capital allotment shares. 2023-03-22 View Report
Accounts. Accounts type total exemption full. 2022-10-27 View Report
Capital. Capital allotment shares. 2022-10-06 View Report
Confirmation statement. Statement with updates. 2022-06-20 View Report
Capital. Capital allotment shares. 2022-03-14 View Report
Officers. Officer name: Mr Jitendra Varsani. Change date: 2022-03-14. 2022-03-14 View Report
Capital. Capital allotment shares. 2022-02-28 View Report
Accounts. Accounts type total exemption full. 2021-10-18 View Report
Capital. Capital allotment shares. 2021-10-12 View Report
Capital. Capital allotment shares. 2021-07-05 View Report
Confirmation statement. Statement with updates. 2021-06-17 View Report
Accounts. Accounts type total exemption full. 2021-06-10 View Report
Persons with significant control. Change date: 2020-03-07. Psc name: Mr Alexander Girda. 2021-04-30 View Report
Capital. Capital allotment shares. 2020-09-08 View Report
Capital. Capital allotment shares. 2020-08-17 View Report
Confirmation statement. Statement with updates. 2020-06-15 View Report
Accounts. Accounts type total exemption full. 2020-03-23 View Report
Capital. Capital allotment shares. 2020-02-07 View Report
Capital. Capital allotment shares. 2019-10-17 View Report
Confirmation statement. Statement with no updates. 2019-06-17 View Report
Accounts. Accounts type total exemption full. 2018-09-06 View Report
Confirmation statement. Statement with updates. 2018-06-15 View Report
Persons with significant control. Psc name: Vigdis Limited (Guernsey). Cessation date: 2017-06-15. 2018-05-17 View Report
Capital. Capital allotment shares. 2018-04-10 View Report
Accounts. Accounts type unaudited abridged. 2018-03-12 View Report
Capital. Capital allotment shares. 2018-01-19 View Report
Capital. Capital allotment shares. 2017-09-13 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Vigdis Limited (Guernsey). 2017-06-27 View Report
Persons with significant control. Psc name: Alexander Girda. Notification date: 2016-04-06. 2017-06-26 View Report
Confirmation statement. Statement with updates. 2017-06-26 View Report
Capital. Capital allotment shares. 2017-03-10 View Report
Capital. Capital allotment shares. 2017-03-06 View Report
Capital. Capital allotment shares. 2017-02-14 View Report
Capital. Capital allotment shares. 2017-02-13 View Report
Accounts. Accounts type total exemption small. 2017-01-11 View Report
Officers. Officer name: Mr Jitrendra Varsani. Change date: 2017-01-03. 2017-01-03 View Report
Address. Change date: 2017-01-03. Old address: C/O Tim Alexander 10-11 Park Place Park Place London SW1A 1LP England. New address: C/O Jitendra Varsani 10-11 Park Place Park Place London SW1A 1LP. 2017-01-03 View Report
Officers. Officer name: Mr Jitrendra Varsani. Appointment date: 2016-12-08. 2016-12-09 View Report
Officers. Termination date: 2016-12-08. Officer name: Timothy Alexander. 2016-12-09 View Report
Officers. Officer name: Mr Timothy Alexander. Appointment date: 2016-07-11. 2016-07-15 View Report
Officers. Termination date: 2016-07-11. Officer name: Meike Lakerveld. 2016-07-15 View Report
Address. Old address: 209 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW United Kingdom. New address: C/O Tim Alexander 10-11 Park Place Park Place London SW1A 1LP. Change date: 2016-07-15. 2016-07-15 View Report
Capital. Capital allotment shares. 2016-06-20 View Report
Annual return. With made up date full list shareholders. 2016-06-17 View Report
Capital. Capital allotment shares. 2016-05-18 View Report
Capital. Capital allotment shares. 2016-02-18 View Report