VITRUVIAN WORLDWIDE LIMITED

Company Documents

DateDescription
06/08/256 August 2025 NewAppointment of Mr Navin Kumar Lakhman Kerai as a director on 2025-07-31

View Document

06/08/256 August 2025 NewTermination of appointment of Christopher Arthur Bulger as a secretary on 2025-08-01

View Document

06/08/256 August 2025 NewTermination of appointment of Christopher Arthur Bulger as a director on 2025-08-01

View Document

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

View Document

16/12/2416 December 2024 Accounts for a dormant company 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 Accounts for a dormant company 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 Accounts for a dormant company 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

29/12/2129 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

18/12/1818 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES

View Document

18/12/1718 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

21/12/1621 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

07/03/167 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

17/10/1517 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

24/03/1524 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

23/12/1423 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

11/03/1411 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

17/12/1317 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

26/03/1326 March 2013 REGISTERED OFFICE CHANGED ON 26/03/2013 FROM 105 WIGMORE STREET LONDON W1V 1QY

View Document

26/03/1326 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

24/12/1224 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

09/03/129 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES SANDERSON / 25/05/2011

View Document

09/03/129 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

28/12/1128 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

16/03/1116 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

04/01/114 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

24/03/1024 March 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / VITRUVIAN DIRECTORS I LIMITED / 01/03/2010

View Document

24/03/1024 March 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

24/03/1024 March 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / VITRUVIAN DIRECTORS II LIMITED / 01/03/2010

View Document

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

View Document

16/02/1016 February 2010 APPOINTMENT TERMINATED, SECRETARY VITRUVIAN DIRECTORS II LIMITED

View Document

04/01/104 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

11/03/0911 March 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

11/03/0911 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SANDERSON / 29/09/2008

View Document

13/10/0813 October 2008 DIRECTOR APPOINTED VITRUVIAN DIRECTORS II LIMITED

View Document

13/10/0813 October 2008 DIRECTOR APPOINTED ROBERT JAMES SANDERSON

View Document

13/08/0813 August 2008 GBP NC 100/5000 06/08/2008

View Document

13/08/0813 August 2008 NC INC ALREADY ADJUSTED 06/08/08

View Document

08/08/088 August 2008 APPOINTMENT TERMINATE, SECRETARY DM COMPANY SERVICES LIMITED LOGGED FORM

View Document

08/08/088 August 2008 APPOINTMENT TERMINATE, DIRECTOR 25 NOMINEES LIMITED LOGGED FORM

View Document

07/08/087 August 2008 DIRECTOR APPOINTED VITRUVIAN DIRECTORS I LIMITED LOGGED FORM

View Document

07/08/087 August 2008 SECRETARY APPOINTED VITRUVIAN DIRECTORS II LIMITED LOGGED FORM

View Document

05/08/085 August 2008 REGISTERED OFFICE CHANGED ON 05/08/2008 FROM 105 WIGMORE STREET LONDON W1V 1QY

View Document

04/08/084 August 2008 APPOINTMENT TERMINATED SECRETARY DM COMPANY SERVICES LIMITED

View Document

04/08/084 August 2008 SECRETARY APPOINTED VITRUVIAN DIRECTORS II LIMITED

View Document

04/08/084 August 2008 REGISTERED OFFICE CHANGED ON 04/08/2008 FROM ROYAL LONDON HOUSE 22-25 FINSBURY SQUARE LONDON EC2A 1DX

View Document

04/08/084 August 2008 APPOINTMENT TERMINATED DIRECTOR 25 NOMINEES LIMITED

View Document

04/08/084 August 2008 DIRECTOR APPOINTED VITRUVIAN DIRECTORS I LIMITED

View Document

25/07/0825 July 2008 COMPANY NAME CHANGED DMWSL 599 LIMITED CERTIFICATE ISSUED ON 25/07/08

View Document

01/03/081 March 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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