- Company Overview for ROCKAFELLA VAPE DISTRO LTD (11152432)
- Filing history for ROCKAFELLA VAPE DISTRO LTD (11152432)
- People for ROCKAFELLA VAPE DISTRO LTD (11152432)
- More for ROCKAFELLA VAPE DISTRO LTD (11152432)
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) |
---|---|---|---|
09 Dec 2024 | CS01 | Confirmation statement made on 6 December 2024 with no updates | |
22 Oct 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
13 Dec 2023 | CS01 | Confirmation statement made on 6 December 2023 with no updates | |
13 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
06 Dec 2022 | CS01 | Confirmation statement made on 6 December 2022 with updates | |
24 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
28 Jan 2022 | CS01 | Confirmation statement made on 15 January 2022 with no updates | |
07 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
19 Feb 2021 | CS01 | Confirmation statement made on 15 January 2021 with no updates | |
17 Nov 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
15 Jan 2020 | CS01 | Confirmation statement made on 15 January 2020 with updates | |
15 Jan 2020 | PSC04 | Change of details for Mr Mohammed Ali as a person with significant control on 15 January 2020 | |
15 Jan 2020 | PSC07 | Cessation of Ryan Peter Lord as a person with significant control on 15 January 2020 | |
30 Aug 2019 | PSC01 | Notification of Ryan Peter Lord as a person with significant control on 16 January 2018 | |
30 Aug 2019 | PSC01 | Notification of Mohammed Ali as a person with significant control on 16 January 2018 | |
30 Aug 2019 | PSC09 | Withdrawal of a person with significant control statement on 30 August 2019 | |
15 Jul 2019 | AA | Unaudited abridged accounts made up to 31 January 2019 | |
12 Apr 2019 | TM01 | Termination of appointment of Ryan Peter Lord as a director on 12 April 2019 | |
16 Jan 2019 | CS01 | Confirmation statement made on 15 January 2019 with no updates | |
16 May 2018 | AD01 | Registered office address changed from 28D Bury New Road Bury New Road Manchester M8 8EL United Kingdom to Clifton Mill Pickup Street Accrington BB5 0EY on 16 May 2018 | |
16 Jan 2018 | NEWINC |
Incorporation
Statement of capital on 2018-01-16
|