Advanced company searchLink opens in new window

OX & VIPER LIMITED

Company number 07838544

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)
08 Nov 2024 CS01 Confirmation statement made on 8 November 2024 with no updates
31 Oct 2024 PSC04 Change of details for Joe Emilio Michael Baio as a person with significant control on 31 October 2024
31 Oct 2024 CH01 Director's details changed for Mr Joe Emilio Michael Baio on 31 October 2024
05 Aug 2024 AA Accounts for a dormant company made up to 30 November 2023
08 Nov 2023 CS01 Confirmation statement made on 8 November 2023 with no updates
01 Aug 2023 AA Accounts for a dormant company made up to 30 November 2022
29 Nov 2022 CS01 Confirmation statement made on 8 November 2022 with no updates
11 Aug 2022 AA Accounts for a dormant company made up to 30 November 2021
12 Dec 2021 CS01 Confirmation statement made on 8 November 2021 with no updates
31 Aug 2021 AA Accounts for a dormant company made up to 30 November 2020
22 Dec 2020 CS01 Confirmation statement made on 8 November 2020 with no updates
26 Aug 2020 AA Accounts for a dormant company made up to 30 November 2019
16 Jan 2020 AD01 Registered office address changed from C/O Pje Chartered Accountants 4 Clifton Road Bristol BS8 1AG to C/O Pje Chartered Accountants, 2 Oakfield Road Clifton Bristol BS8 2AL on 16 January 2020
11 Nov 2019 CS01 Confirmation statement made on 8 November 2019 with no updates
14 Aug 2019 AA Accounts for a dormant company made up to 30 November 2018
15 Nov 2018 CS01 Confirmation statement made on 8 November 2018 with no updates
31 Jul 2018 AA Accounts for a dormant company made up to 30 November 2017
23 Nov 2017 CS01 Confirmation statement made on 8 November 2017 with updates
23 Nov 2017 PSC07 Cessation of William Evans as a person with significant control on 30 October 2017
23 Nov 2017 PSC01 Notification of Philip Evans as a person with significant control on 30 October 2017
15 Aug 2017 AA Accounts for a dormant company made up to 30 November 2016
14 Nov 2016 CS01 Confirmation statement made on 8 November 2016 with updates
18 Aug 2016 TM02 Termination of appointment of Philip John Evans as a secretary on 18 August 2016
18 Aug 2016 TM01 Termination of appointment of William Peter Ray Evans as a director on 18 August 2016
01 Aug 2016 AA Accounts for a dormant company made up to 30 November 2015