VIGOUR & VIRTUE LIMITED

Company Documents

DateDescription
30/09/2530 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

30/09/2530 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

22/09/2522 September 2025 NewApplication to strike the company off the register

View Document

16/09/2516 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

03/01/253 January 2025 Confirmation statement made on 2024-12-13 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

08/01/248 January 2024 Confirmation statement made on 2023-12-13 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

31/10/2331 October 2023 Micro company accounts made up to 2022-12-31

View Document

29/06/2329 June 2023 Registered office address changed from Railway House (Mbe) 14 Chertsey Rd Woking Surrey GU21 5AH England to 13 Aquahouse 7 Chertsey Rd Woking Surrey GU215AB on 2023-06-29

View Document

28/12/2228 December 2022 Confirmation statement made on 2022-12-13 with no updates

View Document

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

05/01/225 January 2022 Confirmation statement made on 2021-12-13 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/12/2014 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

27/08/2027 August 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 13/12/2019

View Document

27/08/2027 August 2020 ARTICLES OF ASSOCIATION

View Document

27/08/2027 August 2020 ADOPT ARTICLES 12/08/2019

View Document

05/08/205 August 2020 12/08/19 STATEMENT OF CAPITAL GBP 366

View Document

05/08/205 August 2020 DIRECTOR APPOINTED MR JOSEPH CHARLES SWEENEY

View Document

05/08/205 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH CHARLES SWEENEY

View Document

05/08/205 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH CHARLES SWEENEY

View Document

05/08/205 August 2020 PSC'S CHANGE OF PARTICULARS / DOUGLAS JOHN GARDINER / 13/08/2019

View Document

05/08/205 August 2020 CESSATION OF JOSEPH CHARLES SWEENEY AS A PSC

View Document

05/08/205 August 2020 13/08/19 STATEMENT OF CAPITAL GBP 429

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 13/12/19, NO UPDATES

View Document

14/12/1814 December 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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