VITRUVIAN CONSTRUCTION LIMITED

Company Documents

DateDescription
12/04/2512 April 2025 Appointment of a voluntary liquidator

View Document

12/04/2512 April 2025 Registered office address changed from C/O Lewis Golden Llp 40, Queen Anne Street London W1G 9EL to Pearl Assurance House 319 Ballards Lane London N12 8LY on 2025-04-12

View Document

12/04/2512 April 2025 Declaration of solvency

View Document

12/04/2512 April 2025 Resolutions

View Document

20/02/2520 February 2025 Confirmation statement made on 2025-02-20 with updates

View Document

28/01/2528 January 2025 Notification of Pamela Ruth Wagman as a person with significant control on 2025-01-24

View Document

28/01/2528 January 2025 Cessation of Colin Barry Wagman as a person with significant control on 2025-01-24

View Document

08/01/248 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

05/12/235 December 2023 Confirmation statement made on 2023-11-22 with updates

View Document

07/07/237 July 2023 Secretary's details changed for Lineobtain Limited on 2023-05-24

View Document

14/12/2214 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

23/11/2223 November 2022 Change of details for Mr Colin Barry Wagman as a person with significant control on 2022-11-22

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-11-22 with no updates

View Document

23/11/2223 November 2022 Director's details changed for Mr Colin Barry Wagman on 2022-11-22

View Document

25/04/2225 April 2022 Total exemption full accounts made up to 2021-03-31

View Document

25/11/2125 November 2021 Confirmation statement made on 2021-11-23 with no updates

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 23/11/18, NO UPDATES

View Document

24/10/1824 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

27/12/1727 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 23/11/17, NO UPDATES

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES

View Document

17/09/1617 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/11/1525 November 2015 Annual return made up to 23 November 2015 with full list of shareholders

View Document

12/11/1512 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/04/151 April 2015 REGISTERED OFFICE CHANGED ON 01/04/2015 FROM C/O LEWIS GOLDEN 40 QUEEN ANNE STREET LONDON W1G 9EL

View Document

01/12/141 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN BARRY WAGMAN / 01/11/2014

View Document

01/12/141 December 2014 Annual return made up to 23 November 2014 with full list of shareholders

View Document

25/07/1425 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/12/1324 December 2013 CORPORATE SECRETARY APPOINTED LINEOBTAIN LIMITED

View Document

02/12/132 December 2013 Annual return made up to 23 November 2013 with full list of shareholders

View Document

12/08/1312 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/11/1230 November 2012 Annual return made up to 23 November 2012 with full list of shareholders

View Document

14/12/1114 December 2011 CURREXT FROM 30/11/2012 TO 31/03/2013

View Document

23/11/1123 November 2011 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