- Company Overview for VAPOUR MEDIA LIMITED (08443224)
- Filing history for VAPOUR MEDIA LIMITED (08443224)
- People for VAPOUR MEDIA LIMITED (08443224)
- Charges for VAPOUR MEDIA LIMITED (08443224)
- More for VAPOUR MEDIA LIMITED (08443224)
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) |
---|---|---|---|
11 Apr 2024 | CS01 | Confirmation statement made on 7 April 2024 with no updates | |
26 Mar 2024 | AA | Accounts for a small company made up to 30 June 2023 | |
11 Apr 2023 | CS01 | Confirmation statement made on 7 April 2023 with updates | |
06 Mar 2023 | AA | Accounts for a small company made up to 30 June 2022 | |
09 May 2022 | CS01 | Confirmation statement made on 7 April 2022 with no updates | |
10 Dec 2021 | AA | Accounts for a small company made up to 30 June 2021 | |
23 Jun 2021 | CS01 | Confirmation statement made on 7 April 2021 with no updates | |
09 Jun 2021 | AD01 | Registered office address changed from The Gateway Lowfields Close Lowfields Business Park Elland West Yorkshire HX5 9DX England to Wellington Mills 70 Plover Road Lindley Huddersfield HD3 3HR on 9 June 2021 | |
15 Apr 2021 | AA | Accounts for a small company made up to 30 June 2020 | |
21 May 2020 | CS01 | Confirmation statement made on 7 April 2020 with no updates | |
04 Mar 2020 | TM01 | Termination of appointment of Andrew Robert Nash as a director on 3 March 2020 | |
23 Dec 2019 | TM01 | Termination of appointment of Jason Philip Sharp as a director on 13 December 2019 | |
28 Nov 2019 | TM01 | Termination of appointment of David Martin Best as a director on 25 November 2019 | |
22 Nov 2019 | AA | Accounts for a small company made up to 30 June 2019 | |
24 Apr 2019 | PSC02 | Notification of Vapour Cloud Limited as a person with significant control on 23 April 2019 | |
23 Apr 2019 | PSC09 | Withdrawal of a person with significant control statement on 23 April 2019 | |
15 Apr 2019 | CS01 | Confirmation statement made on 7 April 2019 with no updates | |
13 Dec 2018 | AP01 | Appointment of Mr Andrew Robert Nash as a director on 11 December 2018 | |
12 Dec 2018 | AA | Accounts for a small company made up to 30 June 2018 | |
14 May 2018 | CS01 | Confirmation statement made on 7 April 2018 with no updates | |
13 Feb 2018 | AA | Accounts for a small company made up to 30 June 2017 | |
12 May 2017 | CS01 | Confirmation statement made on 7 April 2017 with updates | |
29 Apr 2017 | MR04 | Satisfaction of charge 084432240001 in full | |
04 Apr 2017 | AA | Accounts for a small company made up to 30 June 2016 | |
11 Aug 2016 | AD01 | Registered office address changed from 1st Floor Woodvale House Woodvale Office Park Woodvale Road Brighouse West Yorkshire HD6 4AB to The Gateway Lowfields Close Lowfields Business Park Elland West Yorkshire HX5 9DX on 11 August 2016 |