Advanced company searchLink opens in new window

ECO VAPE LIMITED

Company number 09287568

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)
20 Nov 2024 PSC01 Notification of Faye Heaps as a person with significant control on 31 December 2023
08 Nov 2024 CS01 Confirmation statement made on 7 November 2024 with updates
30 Sep 2024 AA Full accounts made up to 31 October 2023
21 Aug 2024 CS01 Confirmation statement made on 7 August 2024 with updates
21 Aug 2024 PSC04 Change of details for Mrs Jane Belshaw as a person with significant control on 31 December 2023
21 Aug 2024 PSC01 Notification of Robert Dainty as a person with significant control on 31 December 2023
29 Jul 2024 AA01 Previous accounting period shortened from 29 October 2023 to 28 October 2023
06 Sep 2023 CS01 Confirmation statement made on 7 August 2023 with no updates
28 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
05 Mar 2023 TM01 Termination of appointment of Robert Sidebottom as a director on 3 March 2023
11 Nov 2022 MR01 Registration of charge 092875680006, created on 9 November 2022
24 Oct 2022 AA Total exemption full accounts made up to 31 October 2021
07 Sep 2022 CS01 Confirmation statement made on 7 August 2022 with no updates
24 Jul 2022 AA01 Previous accounting period shortened from 30 October 2021 to 29 October 2021
20 Sep 2021 CS01 Confirmation statement made on 2 September 2021 with no updates
30 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
19 Jan 2021 AD01 Registered office address changed from 85-87 Saltergate Chesterfield S40 1JS United Kingdom to Cotes Park Industrial Estate Cotes Park Lane Somercotes Alfreton DE55 4NJ on 19 January 2021
13 Dec 2020 AA Total exemption full accounts made up to 31 October 2019
02 Sep 2020 CS01 Confirmation statement made on 2 September 2020 with updates
04 Aug 2020 AP01 Appointment of Mr Robert Sidebottom as a director on 20 July 2020
12 Nov 2019 CS01 Confirmation statement made on 30 October 2019 with no updates
27 Sep 2019 AA Total exemption full accounts made up to 31 October 2018
30 Jul 2019 AA01 Previous accounting period shortened from 31 October 2018 to 30 October 2018
12 Apr 2019 MR01 Registration of charge 092875680005, created on 10 April 2019
07 Nov 2018 CH03 Secretary's details changed for Brett Heaps on 1 October 2018