- Company Overview for VAPOUR GROUP LTD (09472195)
- Filing history for VAPOUR GROUP LTD (09472195)
- People for VAPOUR GROUP LTD (09472195)
- More for VAPOUR GROUP LTD (09472195)
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) |
---|---|---|---|
29 Mar 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
18 Mar 2024 | CS01 | Confirmation statement made on 5 March 2024 with no updates | |
18 Jul 2023 | PSC04 | Change of details for Mr Dominic Paul Carden as a person with significant control on 30 June 2023 | |
18 Jul 2023 | CH01 | Director's details changed for Mr Dominic Paul Carden on 30 June 2023 | |
18 Jul 2023 | CH01 | Director's details changed for Mrs Catherine Carden on 30 June 2023 | |
18 Jul 2023 | CH01 | Director's details changed for Mr Dominic Paul Carden on 30 June 2023 | |
18 Jul 2023 | AD01 | Registered office address changed from 125 Deansgate Deansgate Manchester M3 2BY England to 86-90 Paul Street London EC2A 4NE on 18 July 2023 | |
31 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
16 Mar 2023 | CS01 | Confirmation statement made on 5 March 2023 with no updates | |
07 Apr 2022 | CS01 | Confirmation statement made on 5 March 2022 with no updates | |
31 Jan 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
15 Apr 2021 | CS01 | Confirmation statement made on 5 March 2021 with no updates | |
24 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
30 Nov 2020 | CH01 | Director's details changed for Mr Dominic Paul Carden on 19 October 2020 | |
30 Nov 2020 | CH01 | Director's details changed for Mrs Catherine Carden on 19 October 2020 | |
19 Oct 2020 | AD01 | Registered office address changed from Peter House Oxford Street Manchester M1 5AN England to 125 Deansgate Deansgate Manchester M3 2BY on 19 October 2020 | |
19 Mar 2020 | CS01 | Confirmation statement made on 5 March 2020 with updates | |
19 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
18 Mar 2019 | CS01 | Confirmation statement made on 5 March 2019 with updates | |
28 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
03 Oct 2018 | AP01 | Appointment of Mrs Catherine Carden as a director on 20 September 2018 | |
03 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 1 April 2018
|
|
19 Mar 2018 | CS01 | Confirmation statement made on 5 March 2018 with no updates | |
21 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
10 Jun 2017 | DISS40 | Compulsory strike-off action has been discontinued |