- Company Overview for ECO VAPE LIMITED (09287568)
- Filing history for ECO VAPE LIMITED (09287568)
- People for ECO VAPE LIMITED (09287568)
- Charges for ECO VAPE LIMITED (09287568)
- More for ECO VAPE LIMITED (09287568)
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 |