Advanced company searchLink opens in new window

ECO VAPE STORES LIMITED

Company number 10271761

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)
29 Jul 2024 AA Total exemption full accounts made up to 31 July 2023
29 Apr 2024 AA01 Previous accounting period shortened from 29 July 2023 to 28 July 2023
22 Nov 2023 CS01 Confirmation statement made on 8 November 2023 with no updates
28 Jul 2023 AA Total exemption full accounts made up to 31 July 2022
29 Apr 2023 AA01 Previous accounting period shortened from 30 July 2022 to 29 July 2022
15 Dec 2022 CS01 Confirmation statement made on 8 November 2022 with no updates
11 Nov 2022 MR01 Registration of charge 102717610003, created on 9 November 2022
30 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
30 Apr 2022 AA01 Previous accounting period shortened from 31 July 2021 to 30 July 2021
26 Nov 2021 CS01 Confirmation statement made on 26 November 2021 with no updates
26 Apr 2021 AA Total exemption full accounts made up to 31 July 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
29 Dec 2020 CS01 Confirmation statement made on 26 November 2020 with no updates
31 Jul 2020 AA Total exemption full accounts made up to 31 July 2019
12 May 2020 PSC04 Change of details for Jane Belshaw as a person with significant control on 1 October 2018
08 Jan 2020 CS01 Confirmation statement made on 26 November 2019 with no updates
26 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
12 Apr 2019 MR01 Registration of charge 102717610002, created on 10 April 2019
26 Nov 2018 CH01 Director's details changed for Mrs Jane Belshaw on 1 October 2018
26 Nov 2018 CS01 Confirmation statement made on 26 November 2018 with updates
05 Nov 2018 PSC01 Notification of Brett Heaps as a person with significant control on 1 October 2018
05 Nov 2018 SH01 Statement of capital following an allotment of shares on 1 October 2018
  • GBP 10
05 Nov 2018 AP01 Appointment of Mr Brett Heaps as a director on 1 October 2018
05 Nov 2018 AD01 Registered office address changed from 242 Nottingham Road Nottingham NG15 7QD United Kingdom to 85-87 Saltergate Chesterfield S40 1JS on 5 November 2018
06 Jul 2018 CS01 Confirmation statement made on 6 July 2018 with no updates