Advanced company searchLink opens in new window

THE ELECTRONIC CIGARETTE COMPANY (UK) LTD

Company number 06578518

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)
23 Oct 2015 AA Accounts for a small company made up to 31 March 2015
13 Jul 2015 MR04 Satisfaction of charge 1 in full
27 Apr 2015 AR01 Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 99.9999
23 Dec 2014 AA Accounts for a small company made up to 31 March 2014
21 Oct 2014 TM02 Termination of appointment of Kathryn Michelle Rogers as a secretary on 3 September 2014
21 Oct 2014 TM01 Termination of appointment of Kathryn Michelle Rogers as a director on 3 September 2014
06 May 2014 AR01 Annual return made up to 25 April 2014 with full list of shareholders
Statement of capital on 2014-05-06
  • GBP 99.9999
16 Dec 2013 AA Accounts for a small company made up to 31 March 2013
31 Oct 2013 AD01 Registered office address changed from Office Suite 39 3a Brook Mill Complex Branch Road Darwen Lancashire BB3 0PR on 31 October 2013
01 Jul 2013 TM01 Termination of appointment of Jason Cropper as a director
25 Apr 2013 AR01 Annual return made up to 25 April 2013 with full list of shareholders
25 Apr 2013 AP01 Appointment of Miss Kathryn Michelle Rogers as a director
31 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
03 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 1
23 May 2012 AR01 Annual return made up to 28 April 2012 with full list of shareholders
17 May 2012 AD03 Register(s) moved to registered inspection location
17 May 2012 AD02 Register inspection address has been changed
02 Feb 2012 CH01 Director's details changed for Mr Fraser Brunel Nicholas Cropper on 1 February 2012
19 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011
20 Jun 2011 CH01 Director's details changed for Mr Jason Miles Cropper on 19 June 2011
16 May 2011 AP01 Appointment of Mr Fraser Fraser Cropper as a director
10 May 2011 AR01 Annual return made up to 28 April 2011 with full list of shareholders
11 Sep 2010 TM01 Termination of appointment of Stephen Jardine as a director
11 Sep 2010 CH01 Director's details changed for Mr Stephen Paul Thomas Jardine on 1 September 2010
31 Aug 2010 AP01 Appointment of Mr Stephen Paul Thomas Jardine as a director