VITRUVIAN CONSULTANCY LTD

Company Documents

DateDescription
04/10/234 October 2023 Final Gazette dissolved following liquidation

View Document

04/10/234 October 2023 Final Gazette dissolved following liquidation

View Document

04/07/234 July 2023 Return of final meeting in a members' voluntary winding up

View Document

19/01/2319 January 2023 Resolutions

View Document

19/01/2319 January 2023 Resolutions

View Document

19/01/2319 January 2023 Declaration of solvency

View Document

19/01/2319 January 2023 Appointment of a voluntary liquidator

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-21 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

21/12/2121 December 2021 Confirmation statement made on 2021-12-21 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

13/08/2013 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

21/12/1921 December 2019 CONFIRMATION STATEMENT MADE ON 21/12/19, NO UPDATES

View Document

12/09/1912 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

22/06/1822 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

24/12/1724 December 2017 CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES

View Document

26/06/1726 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN GRAHAM / 14/06/2017

View Document

26/06/1726 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA WILKINSON-GRAHAM / 14/06/2017

View Document

26/06/1726 June 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS VICTORIA WILKINSON-GRAHAM / 14/06/2017

View Document

26/06/1726 June 2017 PSC'S CHANGE OF PARTICULARS / MRS VICTORIA WILKINSON-GRAHAM / 14/06/2017

View Document

26/06/1726 June 2017 PSC'S CHANGE OF PARTICULARS / MR JONATHAN GRAHAM / 14/06/2017

View Document

14/06/1714 June 2017 REGISTERED OFFICE CHANGED ON 14/06/2017 FROM 129 WORRIN ROAD SHENFIELD BRENTWOOD ESSEX CM15 8JR

View Document

13/03/1713 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

26/12/1626 December 2016 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

08/04/168 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/02/164 February 2016 DIRECTOR APPOINTED VICTORIA WILKINSON-GRAHAM

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/12/1528 December 2015 Annual return made up to 22 December 2015 with full list of shareholders

View Document

23/01/1523 January 2015 SECRETARY APPOINTED MRS VICTORIA WILKINSON-GRAHAM

View Document

22/12/1422 December 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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