(CH01) On Monday 11th September 2023 director's details were changed
filed on: 13th, September 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 11th September 2023
filed on: 13th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 18th April 2023
filed on: 19th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 18th April 2022
filed on: 25th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on Wednesday 16th June 2021.
filed on: 16th, June 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 30th November 2020
filed on: 22nd, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Friday 20th November 2020
filed on: 22nd, April 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sunday 18th April 2021
filed on: 22nd, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: Monday 30th November 2020
filed on: 15th, December 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 18th April 2020
filed on: 30th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 15th, January 2020
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 24th, December 2019
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened from Monday 31st December 2018 to Sunday 30th December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(1 page)
|
(CH01) On Thursday 18th April 2019 director's details were changed
filed on: 16th, May 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 18th April 2019 director's details were changed
filed on: 16th, May 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 18th April 2019
filed on: 16th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 18th April 2018
filed on: 8th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Festival House Jessop Avenue Cheltenham Gloucestershire GL50 3SH to 1210 Lansdowne Court Gloucester Business Park, Brockworth Gloucester GL3 4AB on Monday 21st August 2017
filed on: 21st, August 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 18th April 2017
filed on: 19th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st December 2016
filed on: 24th, January 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Monday 18th April 2016 with full list of members
filed on: 6th, June 2016
| annual return
|
Free Download
(5 pages)
|
(AA01) Accounting period extended to Saturday 31st December 2016. Originally it was Thursday 30th June 2016
filed on: 15th, January 2016
| accounts
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 18th, September 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Saturday 18th April 2015 with full list of members
filed on: 22nd, April 2015
| annual return
|
Free Download
(5 pages)
|
(RP04) Second filing of AR01 previously delivered to Companies House made up to Tuesday 18th February 2014
filed on: 31st, August 2014
| document replacement
|
Free Download
(16 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 18th, August 2014
| accounts
|
Free Download
(6 pages)
|
(CH01) On Thursday 17th April 2014 director's details were changed
filed on: 23rd, April 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Friday 18th April 2014 with full list of members
filed on: 23rd, April 2014
| annual return
|
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 23rd April 2014
capital
|
|
(SH01) 100.00 GBP is the capital in company's statement on Sunday 31st August 2014
capital
|
|
(CH01) On Thursday 17th April 2014 director's details were changed
filed on: 23rd, April 2014
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 19th, August 2013
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered office on Tuesday 13th August 2013 from Maple House Bayshill Road Cheltenham Gloucestershire GL50 3AW
filed on: 13th, August 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Thursday 18th April 2013 with full list of members
filed on: 24th, April 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th June 2012
filed on: 29th, August 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Wednesday 18th April 2012 with full list of members
filed on: 9th, May 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th June 2011
filed on: 10th, January 2012
| accounts
|
Free Download
(5 pages)
|
(SH08) Change of share class name or designation
filed on: 9th, January 2012
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 9th, January 2012
| resolution
|
Free Download
(1 page)
|
(AR01) Annual return made up to Monday 18th April 2011 with full list of members
filed on: 3rd, May 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th June 2010
filed on: 24th, January 2011
| accounts
|
Free Download
(5 pages)
|
(CONNOT) Change of name notice
filed on: 16th, June 2010
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed vitruvius project management LIMITEDcertificate issued on 16/06/10
filed on: 16th, June 2010
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Sunday 18th April 2010 with full list of members
filed on: 13th, May 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On Sunday 18th April 2010 director's details were changed
filed on: 13th, May 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Sunday 18th April 2010 director's details were changed
filed on: 13th, May 2010
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on Wednesday 7th April 2010
filed on: 7th, April 2010
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on Wednesday 17th March 2010 from Somerset House 6070 Birmingham Business Park Birmingham B37 7BF
filed on: 17th, March 2010
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th June 2009
filed on: 18th, December 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return made up to Monday 11th May 2009
filed on: 11th, May 2009
| annual return
|
Free Download
(4 pages)
|
(225) Accounting reference date extended from 30/04/2009 to 30/06/2009
filed on: 15th, July 2008
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 18th, April 2008
| incorporation
|
Free Download
(16 pages)
|