VITRUVIAN GROUP LIMITED

Company Documents

DateDescription
27/01/2427 January 2024 Final Gazette dissolved following liquidation

View Document

27/01/2427 January 2024 Final Gazette dissolved following liquidation

View Document

27/10/2327 October 2023 Completion of winding up

View Document

27/01/2327 January 2023 Order of court to wind up

View Document

16/02/2216 February 2022 Notification of Firm Holdings Limited as a person with significant control on 2022-01-31

View Document

16/02/2216 February 2022 Termination of appointment of Timothy James Carpenter as a director on 2022-01-31

View Document

16/02/2216 February 2022 Termination of appointment of Katherine Carpenter as a director on 2022-01-31

View Document

16/02/2216 February 2022 Cessation of Martin Gregory as a person with significant control on 2022-01-31

View Document

16/02/2216 February 2022 Cessation of Katherine Carpenter as a person with significant control on 2022-01-31

View Document

16/02/2216 February 2022 Cessation of Timothy James Carpenter as a person with significant control on 2022-01-31

View Document

26/11/2126 November 2021 Confirmation statement made on 2021-11-02 with updates

View Document

13/10/2113 October 2021 Change of details for Mr Timothy James Carpenter as a person with significant control on 2019-06-21

View Document

11/10/2111 October 2021 Notification of Martin Gregory as a person with significant control on 2019-06-21

View Document

04/10/214 October 2021 Change of details for a person with significant control

View Document

01/10/211 October 2021 Change of details for Mrs Katherine Carpenter as a person with significant control on 2021-10-01

View Document

01/10/211 October 2021 Registered office address changed from Mount Manor House 16 the Mount Guildford Surrey GU2 4HN United Kingdom to Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ on 2021-10-01

View Document

01/10/211 October 2021 Director's details changed for Mr Andrew Auge De Rancourt on 2021-10-01

View Document

01/10/211 October 2021 Director's details changed for Katherine Carpenter on 2021-10-01

View Document

01/10/211 October 2021 Director's details changed for Mr Timothy James Carpenter on 2021-10-01

View Document

01/10/211 October 2021 Director's details changed for Mr Stuart Rennie on 2021-10-01

View Document

01/10/211 October 2021 Director's details changed for Mr Martin Gregory on 2021-10-01

View Document

01/10/211 October 2021 Change of details for Mr Timothy James Carpenter as a person with significant control on 2021-10-01

View Document

16/07/2116 July 2021 Total exemption full accounts made up to 2021-05-31

View Document

08/07/218 July 2021 Previous accounting period shortened from 2021-09-30 to 2021-05-31

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

22/06/2122 June 2021 Resolutions

View Document

22/06/2122 June 2021 Resolutions

View Document

22/06/2122 June 2021 Memorandum and Articles of Association

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

16/04/2016 April 2020 COMPANY NAME CHANGED VITRUVIAN HOLDINGS LIMITED CERTIFICATE ISSUED ON 16/04/20

View Document

23/11/1923 November 2019 CONFIRMATION STATEMENT MADE ON 02/11/19, WITH UPDATES

View Document

05/11/195 November 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

28/10/1928 October 2019 PREVSHO FROM 31/10/2019 TO 30/09/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

23/07/1923 July 2019 ADOPT ARTICLES 21/06/2019

View Document

18/07/1918 July 2019 21/06/19 STATEMENT OF CAPITAL GBP 333.40

View Document

08/07/198 July 2019 DIRECTOR APPOINTED KATHERINE CARPENTER

View Document

08/07/198 July 2019 DIRECTOR APPOINTED MR STUART RENNIE

View Document

08/07/198 July 2019 DIRECTOR APPOINTED MR MARTIN GREGORY

View Document

12/03/1912 March 2019 SUB-DIVISION 28/02/19

View Document

12/03/1912 March 2019 SUB DIVIDED 28/02/2019

View Document

06/02/196 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHERINE CARPENTER

View Document

06/02/196 February 2019 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES CARPENTER / 14/12/2018

View Document

10/01/1910 January 2019 14/12/18 STATEMENT OF CAPITAL GBP 200

View Document

10/01/1910 January 2019 VARYING SHARE RIGHTS AND NAMES

View Document

09/11/189 November 2018 CURRSHO FROM 30/11/2019 TO 31/10/2019

View Document

03/11/183 November 2018 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