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)
06 Jul 2011 CONNOT Change of name notice
11 May 2011 AR01 Annual return made up to 16 April 2011 with full list of shareholders
11 May 2011 AP03 Appointment of Mr Stephen Jeffrey Scott-Smith as a secretary
11 May 2011 TM02 Termination of appointment of Stephen Nodder as a secretary
16 Nov 2010 AA Total exemption small company accounts made up to 30 June 2010
03 May 2010 AR01 Annual return made up to 16 April 2010 with full list of shareholders
03 May 2010 CH01 Director's details changed for Stephen Michael Nodder on 15 April 2010
03 May 2010 CH01 Director's details changed for Neil Irwin Douglas on 15 April 2010
06 Dec 2009 AA Total exemption full accounts made up to 30 June 2009
17 Apr 2009 363a Return made up to 16/04/09; full list of members
16 Feb 2009 287 Registered office changed on 16/02/2009 from the granary tickenham court tickenham clevedon north somerset BS21 6SX
19 Nov 2008 AA Total exemption full accounts made up to 30 June 2008
24 Apr 2008 363a Return made up to 16/04/08; full list of members
28 Dec 2007 88(2)R Ad 16/04/07-19/12/07 £ si 798@1=798 £ ic 2/800
30 Jul 2007 225 Accounting reference date extended from 30/04/08 to 30/06/08
25 Jul 2007 287 Registered office changed on 25/07/07 from: 31 edward road clevedon BS21 7DS
02 May 2007 288a New director appointed
02 May 2007 288a New secretary appointed;new director appointed
16 Apr 2007 288b Secretary resigned
16 Apr 2007 288b Director resigned
16 Apr 2007 NEWINC Incorporation