VIPER SERVICES GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewAppointment of Mr Farooq Abdulalim Essa as a director on 2025-08-01

View Document

01/08/251 August 2025 NewAppointment of Mr Robert James Berridge as a director on 2025-08-01

View Document

31/12/2431 December 2024 Notification of Cloud9 Technology Limited as a person with significant control on 2024-12-11

View Document

31/12/2431 December 2024 Confirmation statement made on 2024-12-31 with updates

View Document

31/12/2431 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/12/2431 December 2024 Cessation of Verve Technology Group Limited as a person with significant control on 2024-12-11

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/03/2427 March 2024 Confirmation statement made on 2024-03-27 with updates

View Document

22/12/2322 December 2023 Micro company accounts made up to 2023-03-31

View Document

01/06/231 June 2023 Termination of appointment of James William Clifton as a director on 2023-05-24

View Document

01/06/231 June 2023 Confirmation statement made on 2023-06-01 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/03/239 March 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

09/03/239 March 2023 Cessation of David Robert Day as a person with significant control on 2023-03-09

View Document

09/03/239 March 2023 Notification of Verve Technology Group Limited as a person with significant control on 2023-03-09

View Document

14/02/2314 February 2023 Registered office address changed from 310 Cannon Wharf Pell Street London SE8 5EN England to 7 Bell Yard London WC2A 2JR on 2023-02-14

View Document

26/10/2226 October 2022 Appointment of Mr James William Clifton as a director on 2022-10-25

View Document

25/10/2225 October 2022 Certificate of change of name

View Document

28/09/2228 September 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

24/09/2124 September 2021 Change of details for Mr David Robert Day as a person with significant control on 2021-09-01

View Document

24/09/2124 September 2021 Director's details changed for Mr David Robert Day on 2021-09-13

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/03/1913 March 2019 REGISTERED OFFICE CHANGED ON 13/03/2019 FROM MAIN YARD STUDIOS 17 LYON ROAD LONDON GREATER LONDON SW19 2RL ENGLAND

View Document

30/01/1930 January 2019 CURREXT FROM 30/11/2019 TO 31/03/2020

View Document

07/11/187 November 2018 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