Advanced company searchLink opens in new window

MOMO VAPE LTD

Company number 11318728

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)
30 Jan 2025 AA Micro company accounts made up to 30 April 2024
18 Apr 2024 CS01 Confirmation statement made on 18 April 2024 with updates
30 Jan 2024 AA Micro company accounts made up to 30 April 2023
28 Apr 2023 AA Micro company accounts made up to 30 April 2022
20 Apr 2023 CS01 Confirmation statement made on 18 April 2023 with updates
25 Apr 2022 CS01 Confirmation statement made on 18 April 2022 with updates
01 Dec 2021 AA Micro company accounts made up to 30 April 2021
29 Apr 2021 AA Micro company accounts made up to 30 April 2020
26 Apr 2021 CS01 Confirmation statement made on 18 April 2021 with updates
14 Apr 2021 CH01 Director's details changed for Mr Joe Thomas Chambers on 14 April 2021
14 Apr 2021 PSC04 Change of details for Mr Joe Thomas Chambers as a person with significant control on 14 April 2021
24 Aug 2020 TM01 Termination of appointment of Adam David Jones-Hayes as a director on 20 April 2020
28 Apr 2020 PSC04 Change of details for Mr Joe Thomas Chambers as a person with significant control on 20 April 2020
27 Apr 2020 CS01 Confirmation statement made on 18 April 2020 with updates
17 Jan 2020 AA Micro company accounts made up to 30 April 2019
17 Jun 2019 PSC04 Change of details for Mr Joe Thomas Chambers as a person with significant control on 17 May 2019
17 May 2019 CH01 Director's details changed for Mr Joe Thomas Chambers on 17 May 2019
03 May 2019 CS01 Confirmation statement made on 18 April 2019 with no updates
23 Apr 2018 AD01 Registered office address changed from Unit 2 West End Silverstone Towcester Northamptonshire NN12 8UY England to Unit 2 West End Farm Silverstone Northamptonshire NN12 8UY on 23 April 2018
23 Apr 2018 PSC04 Change of details for Mr Joe Thomas Chambers as a person with significant control on 23 April 2018
23 Apr 2018 AD01 Registered office address changed from Unit 2 West End Farm Silverstone Northamptonshire NN7 4PQ England to Unit 2 West End Silverstone Towcester Northamptonshire NN12 8UY on 23 April 2018
23 Apr 2018 CH01 Director's details changed for Mr Joe Thomas Chambers on 23 April 2018
19 Apr 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-04-19
  • GBP 100