Advanced company searchLink opens in new window

VIGOUR & VIRTUE LIMITED

Company number 11726959

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)
03 Jan 2025 CS01 Confirmation statement made on 13 December 2024 with no updates
30 Sep 2024 AA Micro company accounts made up to 31 December 2023
08 Jan 2024 CS01 Confirmation statement made on 13 December 2023 with no updates
31 Oct 2023 AA Micro company accounts made up to 31 December 2022
29 Jun 2023 AD01 Registered office address changed from Railway House (Mbe) 14 Chertsey Rd Woking Surrey GU21 5AH England to 13 Aquahouse 7 Chertsey Rd Woking Surrey GU215AB on 29 June 2023
28 Dec 2022 CS01 Confirmation statement made on 13 December 2022 with no updates
30 Sep 2022 AA Micro company accounts made up to 31 December 2021
05 Jan 2022 CS01 Confirmation statement made on 13 December 2021 with no updates
30 Sep 2021 AA Micro company accounts made up to 31 December 2020
28 Jan 2021 CS01 Confirmation statement made on 13 December 2020 with updates
26 Jan 2021 AD01 Registered office address changed from Office 4 219 Kensington High Street Kensington London W8 6BD England to Railway House (Mbe) 14 Chertsey Rd Woking Surrey GU215AH on 26 January 2021
14 Dec 2020 AA Micro company accounts made up to 31 December 2019
27 Aug 2020 MA Memorandum and Articles of Association
27 Aug 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Aug 2020 RP04CS01 Second filing of Confirmation Statement dated 13 December 2019
05 Aug 2020 PSC01 Notification of Joseph Charles Sweeney as a person with significant control on 13 August 2019
05 Aug 2020 PSC07 Cessation of Joseph Charles Sweeney as a person with significant control on 13 August 2019
05 Aug 2020 PSC04 Change of details for Douglas John Gardiner as a person with significant control on 13 August 2019
05 Aug 2020 PSC01 Notification of Joseph Charles Sweeney as a person with significant control on 13 August 2019
05 Aug 2020 SH01 Statement of capital following an allotment of shares on 13 August 2019
  • GBP 429
05 Aug 2020 SH01 Statement of capital following an allotment of shares on 12 August 2019
  • GBP 366
05 Aug 2020 AP01 Appointment of Mr Joseph Charles Sweeney as a director on 12 August 2019
19 Dec 2019 CS01 Confirmation statement made on 13 December 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital) was registered on 27.08.2020.
14 Dec 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-12-14
  • GBP 300