VIPER IT 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
18/09/2518 September 2025 NewConfirmation statement made on 2025-09-12 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

26/09/2426 September 2024 Confirmation statement made on 2024-09-12 with no updates

View Document

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

20/09/2320 September 2023 Confirmation statement made on 2023-09-12 with no updates

View Document

16/06/2316 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

27/09/2227 September 2022 Confirmation statement made on 2022-09-12 with no updates

View Document

28/02/2228 February 2022 Micro company accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/06/2129 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

22/06/2022 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, NO UPDATES

View Document

30/08/1930 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

22/10/1822 October 2018 DIRECTOR APPOINTED MR TIMOTHY JOHN FRY

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, NO UPDATES

View Document

27/06/1827 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

06/09/176 September 2017 REGISTERED OFFICE CHANGED ON 06/09/2017 FROM UNIT 4A DOLPHIN WAY SHOREHAM-BY-SEA WEST SUSSEX BN43 6NZ

View Document

05/07/175 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

25/03/1725 March 2017 COMPANY NAME CHANGED VIPER WEB DESIGN LIMITED CERTIFICATE ISSUED ON 25/03/17

View Document

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

26/06/1626 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

28/09/1528 September 2015 Annual return made up to 12 September 2015 with full list of shareholders

View Document

30/06/1530 June 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

09/10/149 October 2014 Annual return made up to 12 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

28/06/1428 June 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

21/10/1321 October 2013 Annual return made up to 12 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

06/06/136 June 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

13/09/1213 September 2012 Annual return made up to 12 September 2012 with full list of shareholders

View Document

24/06/1224 June 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

14/09/1114 September 2011 Annual return made up to 12 September 2011 with full list of shareholders

View Document

30/06/1130 June 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

02/10/102 October 2010 Annual return made up to 12 September 2010 with full list of shareholders

View Document

02/10/102 October 2010 SECRETARY'S CHANGE OF PARTICULARS / THOMAS HAMILTON VENTURA RAMIREZ / 01/07/2010

View Document

02/10/102 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES EDWARD HARRISON BODLE / 01/07/2010

View Document

02/10/102 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS HAMILTON VENTURA RAMIREZ / 01/03/2010

View Document

22/07/1022 July 2010 REGISTERED OFFICE CHANGED ON 22/07/2010 FROM 17 WELBECK AVENUE HOVE EAST SUSSEX BN3 4JP

View Document

18/06/1018 June 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

22/09/0922 September 2009 RETURN MADE UP TO 12/09/09; FULL LIST OF MEMBERS

View Document

31/07/0931 July 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

17/09/0817 September 2008 RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

19/09/0719 September 2007 RETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

15/09/0615 September 2006 RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

19/09/0519 September 2005 RETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS

View Document

04/07/054 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

29/09/0429 September 2004 RETURN MADE UP TO 12/09/04; FULL LIST OF MEMBERS

View Document

28/07/0428 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

29/09/0329 September 2003 RETURN MADE UP TO 12/09/03; FULL LIST OF MEMBERS

View Document

20/08/0320 August 2003 NEW SECRETARY APPOINTED

View Document

07/08/037 August 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/07/035 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

19/09/0219 September 2002 RETURN MADE UP TO 12/09/02; FULL LIST OF MEMBERS

View Document

10/10/0110 October 2001 NEW DIRECTOR APPOINTED

View Document

01/10/011 October 2001 NEW DIRECTOR APPOINTED

View Document

01/10/011 October 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/09/0114 September 2001 SECRETARY RESIGNED

View Document

13/09/0113 September 2001 DIRECTOR RESIGNED

View Document

12/09/0112 September 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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