Advanced company searchLink opens in new window

VIBER UK LIMITED

Company number 09002309

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)
03 Apr 2024 CS01 Confirmation statement made on 27 March 2024 with no updates
14 Sep 2023 AA Full accounts made up to 31 December 2022
27 Mar 2023 CS01 Confirmation statement made on 27 March 2023 with no updates
27 Mar 2023 AD01 Registered office address changed from 71 Queen Victoria Street London EC4V 4AY England to Vintners Place 68 Upper Thames St. London EC4V 2AF on 27 March 2023
26 Sep 2022 AA Full accounts made up to 31 December 2021
07 Apr 2022 CS01 Confirmation statement made on 7 April 2022 with no updates
05 Apr 2022 AD01 Registered office address changed from 30 City Road London EC1Y 2AB to 71 Queen Victoria Street London EC4V 4AY on 5 April 2022
29 Sep 2021 AA Full accounts made up to 31 December 2020
28 Apr 2021 CS01 Confirmation statement made on 8 April 2021 with updates
04 Aug 2020 AA Full accounts made up to 31 December 2019
01 Jun 2020 CS01 Confirmation statement made on 17 April 2020 with no updates
15 Oct 2019 AA Full accounts made up to 31 December 2018
30 Apr 2019 CS01 Confirmation statement made on 17 April 2019 with updates
31 Oct 2018 SH01 Statement of capital following an allotment of shares on 25 July 2018
  • GBP 200
22 Oct 2018 AA Full accounts made up to 31 December 2017
10 Oct 2018 TM01 Termination of appointment of Cristina Constandche as a director on 1 October 2018
29 Apr 2018 CS01 Confirmation statement made on 17 April 2018 with no updates
29 Apr 2018 CH01 Director's details changed for Mr Moshe Yosef on 18 April 2017
13 Dec 2017 AP01 Appointment of Cristina Constandche as a director on 29 November 2017
29 Sep 2017 AA Full accounts made up to 31 December 2016
24 Apr 2017 CS01 Confirmation statement made on 17 April 2017 with updates
22 Aug 2016 AA Full accounts made up to 31 December 2015
03 May 2016 AR01 Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
15 Feb 2016 TM01 Termination of appointment of Mark Hardy as a director on 12 February 2016
20 Oct 2015 AA Full accounts made up to 31 December 2014