Advanced company searchLink opens in new window

VIRTUE HOLDINGS (SW) LTD

Company number 13175678

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)
20 Dec 2024 AA Group of companies' accounts made up to 31 March 2024
16 Oct 2024 CS01 Confirmation statement made on 5 October 2024 with no updates
13 Sep 2024 MA Memorandum and Articles of Association
13 Sep 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Sep 2024 PSC02 Notification of Virtue Holdings (Sw) Trustees Limited as a person with significant control on 6 September 2024
10 Sep 2024 PSC07 Cessation of Kevin James Webb as a person with significant control on 6 September 2024
10 Sep 2024 PSC07 Cessation of Julian Mark House as a person with significant control on 6 September 2024
28 May 2024 AP01 Appointment of Mr Justin Paul Edwards as a director on 21 May 2024
28 May 2024 AP01 Appointment of Mr Jason Leigh Hocking as a director on 21 May 2024
28 May 2024 AP01 Appointment of Mr Oliver Robin Brokenshire as a director on 21 May 2024
18 Mar 2024 AD01 Registered office address changed from 5 Celtic House Unit 5, Cornwall Business Park, Scorrier Redruth Cornwall TR16 5BN United Kingdom to Celtic House Unit 5, Cornwall Business Park East, Scorrier Redruth Cornwall TR16 5BD on 18 March 2024
18 Mar 2024 AD01 Registered office address changed from C/O the Peloton Office1, the Warehouse Anchor Quay Penryn Cornwall TR10 8GZ United Kingdom to 5 Celtic House Unit 5, Cornwall Business Park, Scorrier Redruth Cornwall TR16 5BN on 18 March 2024
29 Jan 2024 AA Total exemption full accounts made up to 31 March 2023
09 Oct 2023 CS01 Confirmation statement made on 5 October 2023 with updates
23 May 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Share plan /company business 09/05/2023
  • RES11 ‐ Resolution of removal of pre-emption rights
24 Feb 2023 CS01 Confirmation statement made on 2 February 2023 with updates
14 Nov 2022 SH06 Cancellation of shares. Statement of capital on 6 September 2022
  • GBP 88.49
14 Nov 2022 SH03 Purchase of own shares.
31 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
27 Sep 2022 SH01 Statement of capital following an allotment of shares on 26 September 2022
  • GBP 879.08
05 Apr 2022 SH02 Sub-division of shares on 10 February 2022
04 Apr 2022 SH02 Sub-division of shares on 10 February 2022
25 Mar 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
21 Feb 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division 10/02/2022
17 Feb 2022 CS01 Confirmation statement made on 2 February 2022 with updates