Advanced company searchLink opens in new window

VYPER INDUSTRIES LIMITED

Company number 07357393

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
18 Mar 2024 PSC04 Change of details for Mr Frederick Camrass as a person with significant control on 18 March 2024
07 Dec 2023 CS01 Confirmation statement made on 2 December 2023 with no updates
22 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
19 Apr 2023 CH01 Director's details changed for Mr Freddie Reuben Baruch Camrass on 19 April 2023
19 Apr 2023 PSC04 Change of details for Mr Frederick Reuben Baruch Camrass as a person with significant control on 19 April 2023
13 Apr 2023 AD01 Registered office address changed from 92 Unit 92, the Grid 92 Lockfield Avenue Enfield EN3 7PY England to Unit 92, the Grid 92 Lockfield Avenue Enfield EN3 7PY on 13 April 2023
13 Apr 2023 AD01 Registered office address changed from Unit 2 45 Holmes Road Kentish Town London NW5 3AN England to 92 Unit 92, the Grid 92 Lockfield Avenue Enfield EN3 7PY on 13 April 2023
06 Dec 2022 CS01 Confirmation statement made on 2 December 2022 with no updates
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
14 Mar 2022 CH01 Director's details changed for Mr Freddie Reuben Baruch Camrass on 14 March 2022
14 Mar 2022 PSC04 Change of details for Mr Frederick Reuben Baruch Camrass as a person with significant control on 14 March 2022
17 Dec 2021 CS01 Confirmation statement made on 2 December 2021 with no updates
29 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
17 Sep 2021 CH01 Director's details changed for Mr Freddie Reuben Baruch Camrass on 16 September 2021
17 Sep 2021 PSC04 Change of details for Mr Frederick Reuben Baruch Camrass as a person with significant control on 16 September 2021
02 Dec 2020 CS01 Confirmation statement made on 2 December 2020 with updates
24 Aug 2020 CS01 Confirmation statement made on 24 August 2020 with updates
30 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
30 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
18 Jun 2020 CS01 Confirmation statement made on 18 June 2020 with updates
10 May 2020 PSC04 Change of details for Mr Freddie Reuben Baruch Camrass as a person with significant control on 10 May 2020
25 Nov 2019 AA01 Current accounting period shortened from 30 September 2020 to 31 December 2019
30 Aug 2019 CS01 Confirmation statement made on 24 August 2019 with no updates
28 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
27 Aug 2018 CS01 Confirmation statement made on 24 August 2018 with no updates