- Company Overview for VAPE CLUB LIMITED (08131075)
- Filing history for VAPE CLUB LIMITED (08131075)
- People for VAPE CLUB LIMITED (08131075)
- Charges for VAPE CLUB LIMITED (08131075)
- More for VAPE CLUB LIMITED (08131075)
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 Sep 2024 | AA01 | Current accounting period extended from 31 July 2024 to 31 December 2024 | |
18 Apr 2024 | CS01 | Confirmation statement made on 18 April 2024 with updates | |
21 Dec 2023 | AA | Full accounts made up to 31 July 2023 | |
10 May 2023 | AA | Full accounts made up to 31 July 2022 | |
18 Apr 2023 | CS01 | Confirmation statement made on 18 April 2023 with updates | |
10 Jun 2022 | PSC01 | Notification of Charles David Bloom as a person with significant control on 10 June 2022 | |
26 Apr 2022 | CH01 | Director's details changed for Mr Daniel Patrick Marchant on 20 April 2022 | |
26 Apr 2022 | CS01 | Confirmation statement made on 18 April 2022 with updates | |
17 Nov 2021 | AA | Total exemption full accounts made up to 31 July 2021 | |
29 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
26 Apr 2021 | CS01 | Confirmation statement made on 18 April 2021 with updates | |
09 Mar 2021 | MR04 | Satisfaction of charge 081310750001 in full | |
30 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
20 Apr 2020 | CS01 | Confirmation statement made on 18 April 2020 with updates | |
20 Apr 2020 | PSC04 | Change of details for Mr Vladislav Igorevich Vassiliev as a person with significant control on 18 April 2020 | |
02 May 2019 | AA | Accounts for a small company made up to 31 July 2018 | |
24 Apr 2019 | CS01 | Confirmation statement made on 18 April 2019 with updates | |
07 Sep 2018 | SH06 |
Cancellation of shares. Statement of capital on 27 July 2018
|
|
07 Sep 2018 | SH03 | Purchase of own shares. | |
31 Jul 2018 | TM01 | Termination of appointment of John Benjamin Quinney as a director on 27 July 2018 | |
14 Jun 2018 | CH01 | Director's details changed for Mr John Benjamin Quinney on 13 June 2018 | |
14 Jun 2018 | CH01 | Director's details changed for Mr Vladislav Igorevich Vassiliev on 13 June 2018 | |
14 Jun 2018 | CH01 | Director's details changed for Mr Daniel Patrick Marchant on 13 June 2018 | |
14 Jun 2018 | CH01 | Director's details changed for Mr Charles David Bloom on 13 June 2018 | |
14 Jun 2018 | AD01 | Registered office address changed from 29 Orbital 25 Business Park Dwight Road Watford WD18 9DA to 27 Greenhill Crescent Watford Hertfordshire WD18 8YB on 14 June 2018 |