THE VIPER GROUP LIMITED

Company Documents

DateDescription
03/12/243 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

03/12/243 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

14/05/2414 May 2024 Voluntary strike-off action has been suspended

View Document

14/05/2414 May 2024 Voluntary strike-off action has been suspended

View Document

02/04/242 April 2024 First Gazette notice for voluntary strike-off

View Document

02/04/242 April 2024 First Gazette notice for voluntary strike-off

View Document

21/03/2421 March 2024 Application to strike the company off the register

View Document

04/03/244 March 2024 Confirmation statement made on 2024-02-14 with no updates

View Document

04/03/244 March 2024 Change of details for Mr Anthony Hugh Borrett as a person with significant control on 2024-03-04

View Document

04/03/244 March 2024 Director's details changed for Mr Anthony Hugh Borrett on 2024-03-04

View Document

31/03/2331 March 2023 Micro company accounts made up to 2022-11-30

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

16/02/2216 February 2022 Registered office address changed from Tregoniggie Business Estate Tregoniggie Industrial Estate Falmouth Cornwall TR11 4SN England to 5 Westwood Road Off Caroline Rowe Hayle Cornwall TR27 4DS on 2022-02-16

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-02-14 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

16/12/2016 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY HUGH BORRETT

View Document

16/12/2016 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

26/11/2026 November 2020 DIRECTOR APPOINTED MR ANTHONY HUGH BORRETT

View Document

28/09/2028 September 2020 DIRECTOR APPOINTED MS JACQUELINE CAROLE HEASMAN

View Document

28/09/2028 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACQUELINE CAROLE HEASMAN

View Document

28/09/2028 September 2020 CONFIRMATION STATEMENT MADE ON 28/09/20, WITH UPDATES

View Document

27/09/2027 September 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ELMS

View Document

27/09/2027 September 2020 REGISTERED OFFICE CHANGED ON 27/09/2020 FROM TREVORE PRAZE, CROWS AN WRA ST. BURYAN PENZANCE CORNWALL TR19 6HT UNITED KINGDOM

View Document

27/09/2027 September 2020 CESSATION OF MIKE ELMS AS A PSC

View Document

14/07/2014 July 2020 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BORRETT

View Document

05/06/205 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MIKE ELMS

View Document

05/06/205 June 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/06/2020

View Document

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 25/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

20/11/1920 November 2019 DISS40 (DISS40(SOAD))

View Document

19/11/1919 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

15/10/1915 October 2019 FIRST GAZETTE

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

25/11/1825 November 2018 CONFIRMATION STATEMENT MADE ON 25/11/18, NO UPDATES

View Document

13/11/1713 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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