- Company Overview for VIPER SERVICES GROUP LIMITED (11665064)
- Filing history for VIPER SERVICES GROUP LIMITED (11665064)
- People for VIPER SERVICES GROUP LIMITED (11665064)
- More for VIPER SERVICES GROUP LIMITED (11665064)
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) |
---|---|---|---|
31 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
31 Dec 2024 | CS01 | Confirmation statement made on 31 December 2024 with updates | |
31 Dec 2024 | PSC02 | Notification of Cloud9 Technology Limited as a person with significant control on 11 December 2024 | |
31 Dec 2024 | PSC07 | Cessation of Verve Technology Group Limited as a person with significant control on 11 December 2024 | |
27 Mar 2024 | CS01 | Confirmation statement made on 27 March 2024 with updates | |
22 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
01 Jun 2023 | TM01 | Termination of appointment of James William Clifton as a director on 24 May 2023 | |
01 Jun 2023 | CS01 | Confirmation statement made on 1 June 2023 with updates | |
09 Mar 2023 | PSC07 | Cessation of David Robert Day as a person with significant control on 9 March 2023 | |
09 Mar 2023 | PSC02 | Notification of Verve Technology Group Limited as a person with significant control on 9 March 2023 | |
09 Mar 2023 | CS01 | Confirmation statement made on 22 February 2023 with no updates | |
14 Feb 2023 | AD01 | Registered office address changed from 310 Cannon Wharf Pell Street London SE8 5EN England to 7 Bell Yard London WC2A 2JR on 14 February 2023 | |
26 Oct 2022 | AP01 | Appointment of Mr James William Clifton as a director on 25 October 2022 | |
25 Oct 2022 | CERTNM |
Company name changed vipergas LIMITED\certificate issued on 25/10/22
|
|
28 Sep 2022 | AA | Micro company accounts made up to 31 March 2022 | |
12 Apr 2022 | CS01 | Confirmation statement made on 22 February 2022 with no updates | |
31 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
24 Sep 2021 | PSC04 | Change of details for Mr David Robert Day as a person with significant control on 1 September 2021 | |
24 Sep 2021 | CH01 | Director's details changed for Mr David Robert Day on 13 September 2021 | |
03 Mar 2021 | MA | Memorandum and Articles of Association | |
23 Feb 2021 | SH01 |
Statement of capital following an allotment of shares on 22 February 2021
|
|
22 Feb 2021 | CS01 | Confirmation statement made on 22 February 2021 with updates | |
13 Jan 2021 | AD01 | Registered office address changed from V118 Vox Studios Durham Street London SE11 5JH England to 310 Cannon Wharf Pell Street London SE8 5EN on 13 January 2021 | |
29 Dec 2020 | CS01 | Confirmation statement made on 6 November 2020 with no updates | |
07 Oct 2020 | AA | Accounts for a dormant company made up to 31 March 2020 |