Established in 2010, Vidafresh Ltd are based in Dartford, it's status is listed as "Active". The current directors of the company are listed as Davies, Scott Gregory, Rawlins, Christopher Gerard, Watts, Robert Joel, Aci Secretaries Limited, Panneman, Catharinus, Rennen, Freddy Adrianus Franciscus Ludovicus at Companies House. We do not know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DAVIES, Scott Gregory | 25 March 2011 | - | 1 |
RAWLINS, Christopher Gerard | 25 March 2011 | - | 1 |
WATTS, Robert Joel | 14 February 2014 | - | 1 |
PANNEMAN, Catharinus | 14 February 2014 | 04 August 2017 | 1 |
RENNEN, Freddy Adrianus Franciscus Ludovicus | 25 March 2011 | 29 January 2014 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ACI SECRETARIES LIMITED | 07 January 2010 | 07 January 2010 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 07 July 2020 | |
CS01 - N/A | 20 January 2020 | |
PSC04 - N/A | 17 January 2020 | |
AA - Annual Accounts | 13 September 2019 | |
CS01 - N/A | 18 January 2019 | |
AA - Annual Accounts | 20 August 2018 | |
CS01 - N/A | 19 January 2018 | |
CH01 - Change of particulars for director | 17 January 2018 | |
AA - Annual Accounts | 19 September 2017 | |
TM01 - Termination of appointment of director | 15 September 2017 | |
SH03 - Return of purchase of own shares | 31 August 2017 | |
AD01 - Change of registered office address | 04 April 2017 | |
CS01 - N/A | 19 January 2017 | |
CH01 - Change of particulars for director | 11 January 2017 | |
AD01 - Change of registered office address | 11 January 2017 | |
AA - Annual Accounts | 02 November 2016 | |
AR01 - Annual Return | 14 January 2016 | |
AA - Annual Accounts | 10 January 2016 | |
AR01 - Annual Return | 12 January 2015 | |
AA - Annual Accounts | 16 December 2014 | |
RESOLUTIONS - N/A | 16 April 2014 | |
AP01 - Appointment of director | 03 March 2014 | |
AP01 - Appointment of director | 25 February 2014 | |
TM01 - Termination of appointment of director | 24 February 2014 | |
AR01 - Annual Return | 29 January 2014 | |
CH01 - Change of particulars for director | 29 January 2014 | |
CH01 - Change of particulars for director | 29 January 2014 | |
AA - Annual Accounts | 26 November 2013 | |
AR01 - Annual Return | 10 January 2013 | |
AA - Annual Accounts | 10 October 2012 | |
MG01 - Particulars of a mortgage or charge | 09 August 2012 | |
AUD - Auditor's letter of resignation | 27 March 2012 | |
AD01 - Change of registered office address | 09 February 2012 | |
AR01 - Annual Return | 17 January 2012 | |
MG01 - Particulars of a mortgage or charge | 15 October 2011 | |
AA - Annual Accounts | 11 October 2011 | |
MG01 - Particulars of a mortgage or charge | 11 October 2011 | |
AA01 - Change of accounting reference date | 15 September 2011 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 26 April 2011 | |
SH01 - Return of Allotment of shares | 26 April 2011 | |
RESOLUTIONS - N/A | 05 April 2011 | |
AP01 - Appointment of director | 05 April 2011 | |
AP01 - Appointment of director | 05 April 2011 | |
AP01 - Appointment of director | 05 April 2011 | |
AR01 - Annual Return | 28 January 2011 | |
TM01 - Termination of appointment of director | 19 January 2010 | |
TM02 - Termination of appointment of secretary | 19 January 2010 | |
AP01 - Appointment of director | 19 January 2010 | |
NEWINC - New incorporation documents | 07 January 2010 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal assignment | 26 July 2012 | Outstanding |
N/A |
Debenture | 10 October 2011 | Outstanding |
N/A |
Fixed charge on non-vesting debts and floating charge | 07 October 2011 | Outstanding |
N/A |