DIGITAL VIPER LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/05/2528 May 2025 | Confirmation statement made on 2025-05-21 with no updates |
28/01/2528 January 2025 | Total exemption full accounts made up to 2024-07-31 |
27/01/2527 January 2025 | Previous accounting period extended from 2024-05-31 to 2024-07-31 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
01/06/241 June 2024 | Confirmation statement made on 2024-05-21 with no updates |
12/04/2412 April 2024 | Director's details changed for Philip Craig Thompson on 2024-04-12 |
12/04/2412 April 2024 | Change of details for Mrs Melanie Jane Thompson as a person with significant control on 2024-04-12 |
19/02/2419 February 2024 | Total exemption full accounts made up to 2023-05-31 |
05/06/235 June 2023 | Confirmation statement made on 2023-05-21 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
19/12/2219 December 2022 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
17/02/2217 February 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
24/03/2124 March 2021 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
29/05/2029 May 2020 | CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES |
21/01/2021 January 2020 | 31/05/19 TOTAL EXEMPTION FULL |
23/06/1923 June 2019 | CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES |
07/02/197 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
01/06/181 June 2018 | CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES |
28/02/1828 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
26/06/1726 June 2017 | CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES |
26/06/1726 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP CRAIG THOMPSON |
26/06/1726 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MELANIE JANE THOMPSON |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
27/02/1727 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
21/05/1621 May 2016 | Annual return made up to 21 May 2016 with full list of shareholders |
10/02/1610 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
27/05/1527 May 2015 | Annual return made up to 21 May 2015 with full list of shareholders |
25/03/1525 March 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
21/05/1421 May 2014 | Annual return made up to 21 May 2014 with full list of shareholders |
26/02/1426 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
26/05/1326 May 2013 | SECRETARY'S CHANGE OF PARTICULARS / MELANIE JANE THOMPSON / 28/03/2012 |
26/05/1326 May 2013 | Annual return made up to 26 May 2013 with full list of shareholders |
26/05/1326 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP CRAIG THOMPSON / 28/03/2012 |
19/12/1219 December 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
29/05/1229 May 2012 | Annual return made up to 26 May 2012 with full list of shareholders |
18/04/1218 April 2012 | REGISTERED OFFICE CHANGED ON 18/04/2012 FROM 35 RECTORY CRESCENT MIDDLE BARTON OXFORDSHIRE OX77BP |
28/11/1128 November 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
31/05/1131 May 2011 | Annual return made up to 26 May 2011 with full list of shareholders |
13/01/1113 January 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
15/06/1015 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP CRAIG THOMPSON / 25/05/2010 |
15/06/1015 June 2010 | Annual return made up to 26 May 2010 with full list of shareholders |
14/09/0914 September 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
27/05/0927 May 2009 | RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS |
05/11/085 November 2008 | RETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS; AMEND |
05/11/085 November 2008 | RETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS; AMEND |
01/11/081 November 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
26/05/0826 May 2008 | RETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS |
12/02/0812 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
27/07/0727 July 2007 | RETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS |
14/11/0614 November 2006 | DIRECTOR RESIGNED |
26/05/0626 May 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company