Advanced company searchLink opens in new window

VAPESTORE RETAIL LIMITED

Company number 09244333

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)
02 Mar 2021 TM01 Termination of appointment of Brett Richard Horth as a director on 15 February 2021
02 Mar 2021 AP01 Appointment of Mr Philip Eamon Boyle as a director on 15 February 2021
02 Mar 2021 AD01 Registered office address changed from 7a Henley Business Park Normandy Guildford Surrey GU3 2DX England to Global Way Global Way Darwen Lancashire BB3 0RW on 2 March 2021
02 Mar 2021 AA01 Current accounting period shortened from 30 January 2022 to 30 November 2021
17 Feb 2021 AA Audit exemption subsidiary accounts made up to 31 January 2020
17 Feb 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/01/20
17 Feb 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/01/20
17 Feb 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/01/20
07 Nov 2020 CS01 Confirmation statement made on 1 October 2020 with no updates
03 Feb 2020 AA Accounts for a small company made up to 31 January 2019
30 Oct 2019 AA01 Previous accounting period shortened from 31 January 2019 to 30 January 2019
30 Oct 2019 CS01 Confirmation statement made on 1 October 2019 with no updates
24 Jun 2019 TM01 Termination of appointment of Robert David Hewitt as a director on 6 June 2019
01 Nov 2018 CS01 Confirmation statement made on 1 October 2018 with no updates
11 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
19 Dec 2017 CH01 Director's details changed for Mr Brett Richard Horth on 12 December 2017
12 Dec 2017 PSC05 Change of details for Vapouriz Limited as a person with significant control on 11 December 2017
12 Dec 2017 AD01 Registered office address changed from 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD to 7a Henley Business Park Normandy Guildford Surrey GU3 2DX on 12 December 2017
16 Oct 2017 CS01 Confirmation statement made on 1 October 2017 with no updates
16 Oct 2017 PSC02 Notification of Vapouriz Limited as a person with significant control on 28 September 2017
16 Oct 2017 PSC07 Cessation of Brett Richard Horth as a person with significant control on 28 September 2017
09 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
10 Oct 2016 CS01 Confirmation statement made on 1 October 2016 with updates
25 Aug 2016 AP01 Appointment of Mr Max Derek Wright as a director on 17 August 2016
01 Jul 2016 AA Total exemption small company accounts made up to 31 January 2016