- Company Overview for VIPER INNOVATIONS LTD (06213408)
- Filing history for VIPER INNOVATIONS LTD (06213408)
- People for VIPER INNOVATIONS LTD (06213408)
- Charges for VIPER INNOVATIONS LTD (06213408)
- More for VIPER INNOVATIONS LTD (06213408)
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) |
---|---|---|---|
13 Jul 2021 | CS01 | Confirmation statement made on 9 July 2021 with updates | |
10 Mar 2021 | AA | Accounts for a small company made up to 31 March 2020 | |
24 Feb 2021 | AP01 | Appointment of Mr Hugo Mansfield as a director on 15 February 2021 | |
09 Sep 2020 | SH06 |
Cancellation of shares. Statement of capital on 31 July 2020
|
|
09 Sep 2020 | SH06 |
Cancellation of shares. Statement of capital on 30 July 2020
|
|
09 Sep 2020 | SH03 |
Purchase of own shares.
|
|
22 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
13 Jul 2020 | CS01 | Confirmation statement made on 9 July 2020 with updates | |
10 Jun 2020 | AP01 | Appointment of Mr Edward Arthur Davies as a director on 1 June 2020 | |
27 Aug 2019 | AA | Accounts for a small company made up to 31 March 2019 | |
09 Jul 2019 | CS01 | Confirmation statement made on 9 July 2019 with no updates | |
05 Sep 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
09 Jul 2018 | CS01 | Confirmation statement made on 9 July 2018 with updates | |
16 Oct 2017 | CS01 | Confirmation statement made on 14 October 2017 with updates | |
16 Oct 2017 | PSC04 | Change of details for Mr Stephen Michael Nodder as a person with significant control on 22 May 2017 | |
16 Oct 2017 | PSC04 | Change of details for Mr Neil Irwin Douglas as a person with significant control on 22 May 2017 | |
29 Aug 2017 | MR04 | Satisfaction of charge 1 in full | |
17 Aug 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
04 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
14 Oct 2016 | CS01 | Confirmation statement made on 14 October 2016 with updates | |
06 Oct 2016 | AA | Full accounts made up to 31 March 2016 | |
18 Apr 2016 | AR01 |
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
|
|
04 Apr 2016 | TM02 | Termination of appointment of Stephen Jeffrey Scott-Smith as a secretary on 30 March 2016 | |
21 Sep 2015 | RESOLUTIONS |
Resolutions
|
|
21 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 6 August 2015
|