VITRUVIAN VENTURES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 NewConfirmation statement made on 2025-06-01 with updates

View Document

29/05/2529 May 2025 Total exemption full accounts made up to 2024-08-29

View Document

06/05/256 May 2025 Registration of charge 103461310001, created on 2025-04-30

View Document

26/03/2526 March 2025 Change of details for Mrs Anna Weddell as a person with significant control on 2025-03-26

View Document

26/03/2526 March 2025 Registered office address changed from Plym House 3 Longbridge Road Marsh Mills Plymouth Devon PL6 8LT United Kingdom to 9 High Street Wellington Somerset TA21 8QT on 2025-03-26

View Document

26/03/2526 March 2025 Director's details changed for Mr Alan Weddell on 2025-03-26

View Document

26/03/2526 March 2025 Director's details changed for Mrs Anna Weddell on 2025-03-26

View Document

26/03/2526 March 2025 Change of details for Mr Alan Weddell as a person with significant control on 2025-03-26

View Document

29/08/2429 August 2024 Annual accounts for year ending 29 Aug 2024

View Accounts

03/06/243 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

28/05/2428 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

05/06/235 June 2023 Confirmation statement made on 2023-06-01 with updates

View Document

25/05/2325 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

26/05/2126 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

15/04/2115 April 2021 REGISTERED OFFICE CHANGED ON 15/04/2021 FROM 18 CABANEL PLACE LONDON SE11 6BD ENGLAND

View Document

15/04/2115 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNA WEDDELL / 15/04/2021

View Document

15/04/2115 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN WEDDELL / 15/04/2021

View Document

10/11/2010 November 2020 REGISTERED OFFICE CHANGED ON 10/11/2020 FROM PLYM HOUSE 3 LONGBRIDGE ROAD MARSH MILLS PLYMOUTH DEVON PL6 8LT UNITED KINGDOM

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

13/08/2013 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

11/06/2011 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN WEDDELL / 11/06/2020

View Document

11/06/2011 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNA WEDDELL / 11/06/2020

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES

View Document

22/05/2022 May 2020 PREVSHO FROM 31/08/2019 TO 30/08/2019

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 24/08/19, WITH UPDATES

View Document

28/05/1928 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

09/05/189 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

16/10/1716 October 2017 REGISTERED OFFICE CHANGED ON 16/10/2017 FROM 18 CABANEL PLACE LONDON SE11 6BD UNITED KINGDOM

View Document

26/08/1726 August 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, NO UPDATES

View Document

25/08/1625 August 2016 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