VITRUVIAN PARTNERS LIMITED

Company Documents

DateDescription
07/02/257 February 2025 Confirmation statement made on 2025-01-28 with no updates

View Document

19/12/2419 December 2024 Full accounts made up to 2024-03-31

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

27/12/2327 December 2023 Full accounts made up to 2023-03-31

View Document

09/02/239 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

29/12/2229 December 2022 Full accounts made up to 2022-03-31

View Document

08/02/228 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

14/12/2114 December 2021 Full accounts made up to 2021-03-31

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

27/12/1827 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES

View Document

19/12/1719 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES

View Document

10/10/1710 October 2017 PSC'S CHANGE OF PARTICULARS / VITRUVIAN PARTNERS LLP / 06/04/2017

View Document

21/12/1621 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

05/01/165 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

22/10/1522 October 2015 Annual return made up to 26 September 2015 with full list of shareholders

View Document

23/12/1423 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

30/09/1430 September 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

17/12/1317 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

18/10/1318 October 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

24/12/1224 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

19/10/1219 October 2012 Annual return made up to 26 September 2012 with full list of shareholders

View Document

28/12/1128 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

19/10/1119 October 2011 Annual return made up to 26 September 2011 with full list of shareholders

View Document

04/01/114 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

25/10/1025 October 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / VITRUVIAN PARTNERS LLP / 26/09/2010

View Document

25/10/1025 October 2010 Annual return made up to 26 September 2010 with full list of shareholders

View Document

11/10/1011 October 2010 DIRECTOR APPOINTED MR ROBERT JAMES SANDERSON

View Document

11/10/1011 October 2010 CORPORATE DIRECTOR APPOINTED VITRUVIAN DIRECTORS I LIMITED

View Document

16/02/1016 February 2010 SECRETARY APPOINTED MR ROBERT JAMES SANDERSON

View Document

16/02/1016 February 2010 APPOINTMENT TERMINATED, SECRETARY IPES SECRETARIES (UK) LTD

View Document

30/11/0930 November 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

14/10/0914 October 2009 Annual return made up to 26 September 2009 with full list of shareholders

View Document

31/03/0931 March 2009 APPOINTMENT TERMINATED SECRETARY IPES SECTRETARIES (UK) LIMITED

View Document

31/03/0931 March 2009 SECRETARY APPOINTED MR ROBERT JAMES SANDERSON

View Document

31/03/0931 March 2009 SECRETARY APPOINTED IPES SECRETARIES (UK) LTD

View Document

31/03/0931 March 2009 APPOINTMENT TERMINATED SECRETARY ROBERT SANDERSON

View Document

09/01/099 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

10/10/0810 October 2008 RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / VITRUVIAN PARTNERS LLP / 14/07/2008

View Document

21/07/0821 July 2008 REGISTERED OFFICE CHANGED ON 21/07/2008 FROM C/O IPES (UK) LIMITED 23 BUCKINGHAM GATE LONDON SW1E 6LB

View Document

13/06/0813 June 2008 REGISTERED OFFICE CHANGED ON 13/06/2008 FROM C/O IPES UK LTD BUCKINGHAM GATE LONDON SW1E 6LB

View Document

19/04/0819 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/02/0813 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

17/10/0717 October 2007 RETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS

View Document

29/04/0729 April 2007 SECRETARY RESIGNED

View Document

29/04/0729 April 2007 REGISTERED OFFICE CHANGED ON 29/04/07 FROM: 10 UPPER BANK STREET LONDON E14 5JJ

View Document

29/04/0729 April 2007 NEW SECRETARY APPOINTED

View Document

03/02/073 February 2007 ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/03/07

View Document

16/11/0616 November 2006 DIRECTOR RESIGNED

View Document

16/11/0616 November 2006 NEW DIRECTOR APPOINTED

View Document

16/11/0616 November 2006 DIRECTOR RESIGNED

View Document

24/10/0624 October 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/10/0618 October 2006 COMPANY NAME CHANGED STEMDEW LIMITED CERTIFICATE ISSUED ON 18/10/06

View Document

26/09/0626 September 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information