VIRTUE GROWTH LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 Accounts for a dormant company made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

24/10/2424 October 2024 Confirmation statement made on 2024-10-12 with no updates

View Document

13/08/2413 August 2024 First Gazette notice for compulsory strike-off

View Document

22/07/2422 July 2024 Accounts for a dormant company made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

26/10/2326 October 2023 Confirmation statement made on 2023-10-12 with no updates

View Document

27/07/2327 July 2023 Accounts for a dormant company made up to 2022-10-31

View Document

28/02/2328 February 2023 Registered office address changed to PO Box 4385, 07803369 - Companies House Default Address, Cardiff, CF14 8LH on 2023-02-28

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

13/10/2213 October 2022 Confirmation statement made on 2022-10-12 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

14/10/2114 October 2021 Confirmation statement made on 2021-10-12 with no updates

View Document

30/07/2130 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

26/08/2026 August 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

14/08/2014 August 2020 REGISTERED OFFICE CHANGED ON 14/08/2020 FROM 268 BATH ROAD SLOUGH BERKSHIRE SL1 4DX

View Document

09/08/209 August 2020 APPOINTMENT TERMINATED, DIRECTOR NUITISHA SHARMA

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES

View Document

12/09/1912 September 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

22/03/1922 March 2019 DIRECTOR APPOINTED MRS NUITISHA SHARMA

View Document

06/03/196 March 2019 COMPANY NAME CHANGED VAIJASI LIMITED CERTIFICATE ISSUED ON 06/03/19

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, WITH UPDATES

View Document

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

12/12/1712 December 2017 COMPANY NAME CHANGED CARPE DIEM GLOBALE LIMITED CERTIFICATE ISSUED ON 12/12/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES

View Document

10/02/1710 February 2017 REGISTERED OFFICE CHANGED ON 10/02/2017 FROM NEW BOND HOUSE 124 NEW BOND STREET LONDON W1S 1DX ENGLAND

View Document

03/02/173 February 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

30/07/1630 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

11/01/1611 January 2016 REGISTERED OFFICE CHANGED ON 11/01/2016 FROM UNIT 11 FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA

View Document

08/12/158 December 2015 COMPANY NAME CHANGED IMPEL SALES LIMITED CERTIFICATE ISSUED ON 08/12/15

View Document

10/11/1510 November 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

05/09/155 September 2015 REGISTERED OFFICE CHANGED ON 05/09/2015 FROM NEW BOND HOUSE 124 NEW BOND STREET LONDON W1S 1DX

View Document

21/07/1521 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

30/10/1430 October 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

30/10/1430 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RAKESH SHARMA / 25/05/2013

View Document

24/07/1424 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

30/04/1430 April 2014 REGISTERED OFFICE CHANGED ON 30/04/2014 FROM REGUS BUSINESS CENTER 268 BATH ROAD REGUS BUSINESS CENTER SLOUGH BERKSHIRE SL1 4DX

View Document

20/11/1320 November 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

24/07/1324 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

30/04/1330 April 2013 REGISTERED OFFICE CHANGED ON 30/04/2013 FROM SUITE 333 5 SPUR ROAD ISLEWORTH MIDDLESEX TW7 5BD ENGLAND

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

12/10/1212 October 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

24/09/1224 September 2012 REGISTERED OFFICE CHANGED ON 24/09/2012 FROM REGUS BUSINESS CENTER GREAT WEST ROAD BRENTFORD MIDDLESEX TW8 9HH ENGLAND

View Document

24/02/1224 February 2012 REGISTERED OFFICE CHANGED ON 24/02/2012 FROM 1000 GREAT WEST ROAD BRENTFORD MIDDLESEX TW8 9HH ENGLAND

View Document

24/02/1224 February 2012 REGISTERED OFFICE CHANGED ON 24/02/2012 FROM SUITE 383 5 SPUR ROAD ISLEWORTH MIDDLESEX TW7 5BD ENGLAND

View Document

07/12/117 December 2011 REGISTERED OFFICE CHANGED ON 07/12/2011 FROM 41 RICHENS CLOSE HOUNSLOW MIDDLESEX TW3 1PL ENGLAND

View Document

10/10/1110 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information