VIRTUO WEALTH MANAGEMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/12/2423 December 2024 Confirmation statement made on 2024-12-22 with no updates

View Document

28/08/2428 August 2024 Micro company accounts made up to 2023-11-30

View Document

09/02/249 February 2024 Registered office address changed from 1 Roseburn Drive Edinburgh EH12 5NR Scotland to 28/5 Prince Regent Street Edinburgh EH6 4AT on 2024-02-09

View Document

25/01/2425 January 2024 Confirmation statement made on 2023-12-22 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

22/12/2222 December 2022 Confirmation statement made on 2022-12-22 with no updates

View Document

20/01/2220 January 2022 Registered office address changed from 77 Montgomery Street Edinburgh EH7 5HZ Scotland to 172 Baberton Mains Drive Edinburgh EH14 3DZ on 2022-01-20

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-12-22 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

10/11/2110 November 2021 Confirmation statement made on 2021-11-06 with no updates

View Document

19/02/2119 February 2021 DISS40 (DISS40(SOAD))

View Document

18/02/2118 February 2021 30/11/19 TOTAL EXEMPTION FULL

View Document

26/01/2126 January 2021 FIRST GAZETTE

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

12/11/2012 November 2020 CONFIRMATION STATEMENT MADE ON 06/11/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

29/11/1929 November 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 06/11/19, NO UPDATES

View Document

09/11/199 November 2019 DISS40 (DISS40(SOAD))

View Document

29/10/1929 October 2019 FIRST GAZETTE

View Document

20/12/1820 December 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 06/11/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

24/07/1724 July 2017 COMPANY NAME CHANGED VIRTUO GROUP LTD CERTIFICATE ISSUED ON 24/07/17

View Document

02/02/172 February 2017 COMPANY NAME CHANGED VIRTUO WEALTH MANAGEMENT LTD CERTIFICATE ISSUED ON 02/02/17

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES

View Document

10/10/1610 October 2016 REGISTERED OFFICE CHANGED ON 10/10/2016 FROM 53 GEORGE IV BRIDGE EDINBURGH EH1 1EJ

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

10/11/1510 November 2015 Annual return made up to 6 November 2015 with full list of shareholders

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

15/09/1515 September 2015 APPOINTMENT TERMINATED, DIRECTOR FIONA MURRAY

View Document

15/09/1515 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT MURRAY / 01/08/2015

View Document

15/09/1515 September 2015 REGISTERED OFFICE CHANGED ON 15/09/2015 FROM THE OLD AMBULANCE DEPOT 77 MONTGOMERY STREET EDINBURGH EH7 5HZ

View Document

06/11/146 November 2014 Annual return made up to 6 November 2014 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

07/04/147 April 2014 Annual accounts small company total exemption made up to 30 November 2012

View Document

18/12/1318 December 2013 Annual return made up to 12 November 2013 with full list of shareholders

View Document

14/12/1314 December 2013 DISS40 (DISS40(SOAD))

View Document

13/12/1313 December 2013 FIRST GAZETTE

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

14/06/1314 June 2013 Annual accounts small company total exemption made up to 30 November 2011

View Document

24/05/1324 May 2013 REGISTERED OFFICE CHANGED ON 24/05/2013 FROM 9 CLERK STREET LOANHEAD MIDLOTHIAN EH20 9DP UNITED KINGDOM

View Document

08/12/128 December 2012 DISS40 (DISS40(SOAD))

View Document

06/12/126 December 2012 Annual return made up to 12 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

16/11/1216 November 2012 FIRST GAZETTE

View Document

16/05/1216 May 2012 DISS40 (DISS40(SOAD))

View Document

15/05/1215 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT MURRAY / 15/05/2012

View Document

15/05/1215 May 2012 Annual return made up to 12 November 2011 with full list of shareholders

View Document

15/05/1215 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS FIONA MURRAY / 15/05/2012

View Document

09/03/129 March 2012 FIRST GAZETTE

View Document

30/11/1130 November 2011 Annual accounts for year ending 30 Nov 2011

View Accounts

12/11/1012 November 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information