Advanced company searchLink opens in new window

VIPER INNOVATIONS LTD

Company number 06213408

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)
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
  • GBP 750.000
09 Sep 2020 SH06 Cancellation of shares. Statement of capital on 30 July 2020
  • GBP 951.843
09 Sep 2020 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
22 Aug 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-03
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
  • GBP 1,018.766
04 Apr 2016 TM02 Termination of appointment of Stephen Jeffrey Scott-Smith as a secretary on 30 March 2016
21 Sep 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-division of shares 06/08/2015
  • RES14 ‐ £18,766 capitalised 06/08/2015
21 Sep 2015 SH01 Statement of capital following an allotment of shares on 6 August 2015
  • GBP 1,018.76