Advanced company searchLink opens in new window

VITRUVIAN GROUP LIMITED

Company number 11657755

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Jan 2024 GAZ2 Final Gazette dissolved following liquidation
27 Oct 2023 L64.07 Completion of winding up
27 Jan 2023 COCOMP Order of court to wind up
09 Jun 2022 TM01 Termination of appointment of Stuart Rennie as a director on 9 June 2022
28 Apr 2022 CS01 Confirmation statement made on 28 April 2022 with updates
16 Feb 2022 PSC02 Notification of Firm Holdings Limited as a person with significant control on 31 January 2022
16 Feb 2022 PSC07 Cessation of Katherine Carpenter as a person with significant control on 31 January 2022
16 Feb 2022 PSC07 Cessation of Martin Gregory as a person with significant control on 31 January 2022
16 Feb 2022 PSC07 Cessation of Timothy James Carpenter as a person with significant control on 31 January 2022
16 Feb 2022 TM01 Termination of appointment of Timothy James Carpenter as a director on 31 January 2022
16 Feb 2022 TM01 Termination of appointment of Katherine Carpenter as a director on 31 January 2022
26 Nov 2021 CS01 Confirmation statement made on 2 November 2021 with updates
13 Oct 2021 PSC04 Change of details for Mr Timothy James Carpenter as a person with significant control on 21 June 2019
11 Oct 2021 PSC01 Notification of Martin Gregory as a person with significant control on 21 June 2019
04 Oct 2021 PSC04 Change of details for a person with significant control
01 Oct 2021 CH01 Director's details changed for Mr Stuart Rennie on 1 October 2021
01 Oct 2021 CH01 Director's details changed for Mr Martin Gregory on 1 October 2021
01 Oct 2021 CH01 Director's details changed for Mr Timothy James Carpenter on 1 October 2021
01 Oct 2021 CH01 Director's details changed for Mr Andrew Auge De Rancourt on 1 October 2021
01 Oct 2021 CH01 Director's details changed for Katherine Carpenter on 1 October 2021
01 Oct 2021 AD01 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 1 October 2021
01 Oct 2021 PSC04 Change of details for Mr Timothy James Carpenter as a person with significant control on 1 October 2021
01 Oct 2021 PSC04 Change of details for Mrs Katherine Carpenter as a person with significant control on 1 October 2021
16 Jul 2021 AA Total exemption full accounts made up to 31 May 2021
08 Jul 2021 AA01 Previous accounting period shortened from 30 September 2021 to 31 May 2021